JT ENGINE DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/01/2527 January 2025 Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to 70 Belmont Avenue Breaston Derby DE72 3AA on 2025-01-27

View Document

15/11/2215 November 2022 Voluntary strike-off action has been suspended

View Document

15/11/2215 November 2022 Voluntary strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

03/10/223 October 2022 Application to strike the company off the register

View Document

04/03/224 March 2022 Compulsory strike-off action has been discontinued

View Document

03/03/223 March 2022 Confirmation statement made on 2020-11-21 with no updates

View Document

03/03/223 March 2022 Notification of Michelle Anne Trigger as a person with significant control on 2018-08-24

View Document

03/03/223 March 2022 Confirmation statement made on 2021-11-21 with no updates

View Document

03/03/223 March 2022 Confirmation statement made on 2019-11-21 with updates

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN TRIGGER

View Document

22/01/1922 January 2019 CESSATION OF JOHN WILLIAM SCOTT TRIGGER AS A PSC

View Document

09/07/189 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR BRUCE GODFREY

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR BRUCE GODFREY

View Document

04/08/174 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/12/1511 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM SCOTT TRIGGER / 22/11/2011

View Document

23/11/1223 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/12/112 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/11/1023 November 2010 SECRETARY'S CHANGE OF PARTICULARS / SHEELAGH ANNE TRIGGER / 21/11/2010

View Document

23/11/1023 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM SCOTT TRIGGER / 20/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE GODFREY / 20/11/2009

View Document

23/12/0923 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SHEELAGH ANNE TRIGGER / 01/10/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/07/0821 July 2008 NC INC ALREADY ADJUSTED 01/01/08

View Document

21/07/0821 July 2008 GBP NC 100/200 01/01/2008

View Document

21/07/0821 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED BRUCE GODFREY

View Document

29/11/0729 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: DERNGATE MEWS DERNGATE NORTHAMPTON NN1 1UE

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 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