JTEK ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

27/03/2527 March 2025 Second filing of Confirmation Statement dated 2024-05-29

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

24/02/2524 February 2025 Registered office address changed from 4 Grafton Street Ashton-Under-Lyne Tameside Greater Manchester OL6 6TG United Kingdom to Unit H2 Brookside Business Park Greengate Middleton Greater Manchester M24 1GS on 2025-02-24

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2024-01-01

View Document

04/07/244 July 2024 Change of details for Mr James Kelly as a person with significant control on 2024-01-01

View Document

04/07/244 July 2024 Appointment of Mr James Philip Ashmore as a director on 2024-01-01

View Document

04/07/244 July 2024 Notification of James Philip Ashmore as a person with significant control on 2024-01-01

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Registered office address changed from Flat 4 284a Gorton Road Reddish Stockport SK5 6PP United Kingdom to 4 Grafton Street Ashton-Under-Lyne Tameside Greater Manchester OL6 6TG on 2024-02-28

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/07/2321 July 2023 Change of details for Mr James Kelly as a person with significant control on 2023-07-21

View Document

21/07/2321 July 2023 Director's details changed for Mr James Kelly on 2023-07-21

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/08/204 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

04/07/194 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES KELLY

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR JAMES KELLY

View Document

26/07/1826 July 2018 CESSATION OF PETER VALAITIS AS A PSC

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

30/05/1830 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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