JSJ PRECISION 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
24/03/2524 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/04/236 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Current accounting period extended from 2021-08-07 to 2021-12-31

View Document

13/10/2113 October 2021 Current accounting period shortened from 2021-02-28 to 2020-08-07

View Document

13/10/2113 October 2021 Accounts for a dormant company made up to 2020-08-07

View Document

26/08/2026 August 2020 CESSATION OF CHRISTOPHER ALAN LEAR AS A PSC

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 142-154 CONGLETON ROAD TALKE STOKE ON TRENT STAFFORDSHIRE ST7 1LX ENGLAND

View Document

26/08/2026 August 2020 CESSATION OF NIGEL HARPER AS A PSC

View Document

26/08/2026 August 2020 CESSATION OF MICHAEL DALE AS A PSC

View Document

26/08/2026 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAARK LTD

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR CHRISTOPHER HAMMOND

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR ANDREW HEEPS

View Document

20/08/2020 August 2020 14/08/20 STATEMENT OF CAPITAL GBP 271.7

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEAR

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL HARPER

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DALE

View Document

20/08/2020 August 2020 14/08/20 STATEMENT OF CAPITAL GBP 271.7

View Document

07/08/207 August 2020 Annual accounts for year ending 07 Aug 2020

View Accounts

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MR NIGEL HARPER / 08/02/2020

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HARPER / 08/02/2020

View Document

07/02/207 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS MCNAUGHTON / 07/02/2020

View Document


More Company Information