JONTEMP ENGINEERING LIMITED

Company Documents

DateDescription
29/09/1429 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/04/149 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ATTWOOD / 01/01/2013

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ATTWOOD / 01/01/2013

View Document

15/04/1315 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM
2 IVY BANK COURT
SCALBY
SCARBOROUGH
NORTH YORKSHIRE
YO13 0SW

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ATTWOOD / 01/01/2010

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

22/07/0722 July 2007 REGISTERED OFFICE CHANGED ON 22/07/07 FROM: G OFFICE CHANGED 22/07/07 2 IVY BANK COURT SCALBY SCARBOROUGH YO13 0SW

View Document

22/07/0722 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: G OFFICE CHANGED 10/07/07 1ST CONTACT CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: G OFFICE CHANGED 09/05/07 1ST FLOOR, CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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