JUST ENGINEERS TECHNICAL SOLUTIONS LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-04-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 32 ELDON BUSINESS PARK ELDON ROAD ATTENBOROUGH NOTTINGHAM NG9 6DZ UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/01/1926 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM UNIT B1 BRIDGE FIELD BREASTON DERBY DE72 3DS

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WILLIAMSON / 05/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, SECRETARY PHUONG WILLIAMSON

View Document

14/05/1514 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/05/1514 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/05/158 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 151 DRAYCOTT ROAD BREASTON DERBY DERBYSHIRE DE72 3DB

View Document

03/05/133 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/01/1327 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 151 DRAYCOTT ROAD BREASTON DERBYSHIRE DE72 3DB ENGLAND

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/01/1229 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WILLIAMSON / 01/04/2011

View Document

27/04/1127 April 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/12/103 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/12/103 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/04/1027 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM UNIT 8 HUSS'S LANE LONG EATON NOTTINGHAM NG10 1GS

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WILLIAMSON / 13/01/2010

View Document

10/07/0910 July 2009 SECRETARY APPOINTED MRS PHUONG WILLIAMSON

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED SECRETARY DANIEL KIERNAN

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/094 February 2009 SECRETARY'S CHANGE OF PARTICULARS / DANIEL KIERNAN / 04/02/2009

View Document

13/06/0813 June 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 27/04/08; NO CHANGE OF MEMBERS

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 47 CORDWELL CLOSE CASTLE DONINGTON DERBY DERBYSHIRE DE74 2JL

View Document

06/12/076 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

04/05/004 May 2000 SECRETARY RESIGNED

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 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