JS BURGESS ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Full accounts made up to 2024-03-31

View Document

27/02/2527 February 2025 Termination of appointment of Charles Stuart Chidley as a director on 2025-02-14

View Document

03/12/243 December 2024 Appointment of Paul Gareth Smith as a director on 2024-11-28

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

16/04/2416 April 2024 Full accounts made up to 2023-03-31

View Document

10/01/2410 January 2024 Registered office address changed from 1 Marsden Street Manchester M2 1HW England to Burgess Works Bingswood Trading Estate Market St, Whaley Bridge High Peak SK23 7LY on 2024-01-10

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

29/06/2329 June 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

22/06/2322 June 2023 Full accounts made up to 2022-06-30

View Document

26/04/2326 April 2023 Appointment of Linda Michelle Hall as a director on 2023-04-19

View Document

26/04/2326 April 2023 Termination of appointment of Jonathan Jack Patoff as a director on 2023-04-17

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

13/10/2213 October 2022 Particulars of variation of rights attached to shares

View Document

13/10/2213 October 2022 Memorandum and Articles of Association

View Document

13/10/2213 October 2022 Change of share class name or designation

View Document

12/10/2212 October 2022 Registration of charge 046637120008, created on 2022-10-05

View Document

11/10/2211 October 2022 Registration of charge 046637120007, created on 2022-10-05

View Document

11/10/2211 October 2022 Registration of charge 046637120006, created on 2022-10-05

View Document

10/10/2210 October 2022 Appointment of Mr William Robert John Rawkins as a director on 2022-10-05

View Document

10/10/2210 October 2022 Purchase of own shares.

View Document

10/10/2210 October 2022 Appointment of Mr James Jack Collier as a director on 2022-10-05

View Document

07/10/227 October 2022 Cancellation of shares. Statement of capital on 2022-10-04

View Document

06/10/226 October 2022 Notification of Js Burgess Holdings Limited as a person with significant control on 2022-10-05

View Document

06/10/226 October 2022 Termination of appointment of Thea Claire Patoff as a director on 2022-10-05

View Document

06/10/226 October 2022 Cessation of Thea Claire Patoff as a person with significant control on 2022-10-05

View Document

06/10/226 October 2022 Cessation of Jonathan Jack Patoff as a person with significant control on 2022-10-05

View Document

06/10/226 October 2022 Appointment of Charles Stuart Chidley as a director on 2022-10-05

View Document

06/10/226 October 2022 Registered office address changed from James House Yew Tree Way Golborne Warrington WA3 3JD England to 1 Marsden Street Manchester M2 1HW on 2022-10-06

View Document

04/10/224 October 2022 Cessation of Carwood Group Limited as a person with significant control on 2022-10-04

View Document

13/09/2213 September 2022 Change of details for Mr Jonathan Jack Patoff as a person with significant control on 2016-06-30

View Document

13/09/2213 September 2022 Change of details for Mrs Thea Claire Patoff as a person with significant control on 2016-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/08/2110 August 2021 Registered office address changed from C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR England to James House Yew Tree Way Golborne Warrington WA3 3JD on 2021-08-10

View Document

17/07/2117 July 2021 Director's details changed for David Steven Brocklehurst on 2021-07-17

View Document

17/07/2117 July 2021 Registered office address changed from 17 st Anns Square Manchester M2 7PW to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 2021-07-17

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Registration of charge 046637120005, created on 2021-06-22

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Satisfaction of charge 2 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 3 in full

View Document

24/03/2124 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

04/07/184 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 DIRECTOR APPOINTED DAVID STEVEN BROCKLEHIRST

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEVEN BROCKLEHIRST / 26/10/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/12/156 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/07/1524 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP GENGE

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / THEA CLAIRE PATOFF / 05/06/2014

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JACK PATOFF / 05/06/2014

View Document

09/07/149 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/07/1325 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/08/129 August 2012 SECRETARY'S CHANGE OF PARTICULARS / PHILIP MICHAEL GENGE / 30/06/2012

View Document

09/08/129 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/07/1129 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THEA CLAIRE PATOFF / 30/06/2010

View Document

03/08/103 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JACK PATOFF / 30/06/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/12/0913 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/0930 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1

View Document

31/05/0831 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/05/0824 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/04/088 April 2008 DIRECTOR APPOINTED THEA CLAIRE PATOFF

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: MITCHELL CHARLESWORTH BRAZENNOSE HOUSE WEST BRAZENNOSE STREET MANCHESTER M2 5FE

View Document

28/07/0528 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 COMPANY NAME CHANGED NORTHERN NOMINEES (56) LIMITED CERTIFICATE ISSUED ON 05/07/05

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 21 ENTERPRISE HOUSE MANCHESTER SCIENCE PARK LLOYD STREET NORTH MANCHESTER MANCHESTER GREATER M15 6SE

View Document

04/01/054 January 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

27/09/0427 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 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