JON.D ENGINEERING SERVICES LTD

Company Documents

DateDescription
12/01/2312 January 2023 Compulsory strike-off action has been suspended

View Document

12/01/2312 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / JONATHAN DAVIES / 29/04/2019

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / JONATHAN DAVIES / 29/04/2019

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 7 MILLSTREAM CLOSE LONDON N13 6EF ENGLAND

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

27/03/1927 March 2019 COMPANY RESTORED ON 27/03/2019

View Document

05/03/195 March 2019 STRUCK OFF AND DISSOLVED

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 7 PRYTANIUM COURT 251 GREEN LANES LONDON N13 4DQ

View Document

16/04/1816 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/07/1721 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

06/07/176 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVIES

View Document

06/07/176 July 2017 COMPANY RESTORED ON 06/07/2017

View Document

09/05/179 May 2017 STRUCK OFF AND DISSOLVED

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 80B PARK AVENUE SOUTH LONDON N8 8LS UNITED KINGDOM

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

01/10/151 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company