JVA PRECISION 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
23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Current accounting period shortened from 2023-07-31 to 2023-03-31

View Document

26/01/2326 January 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

29/09/2229 September 2022 Director's details changed for Mr David George Robinson on 2022-09-15

View Document

29/09/2229 September 2022 Director's details changed for Mr Stuart George Charles Cockrill on 2022-09-15

View Document

29/09/2229 September 2022 Registered office address changed from Unit 26 Furnace Industrial Estate, Shildon Co Durham DL4 1QB to Unit 6, All Saints Industrial Estate Shildon Co. Durham DL4 2rd on 2022-09-29

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/11/2110 November 2021 Appointment of Mr David George Robinson as a director on 2021-10-28

View Document

10/11/2110 November 2021 Termination of appointment of Jacqueline Burn as a secretary on 2021-10-28

View Document

10/11/2110 November 2021 Termination of appointment of Jacqueline Burn as a director on 2021-10-28

View Document

10/11/2110 November 2021 Cessation of Jacqueline Burn as a person with significant control on 2021-10-28

View Document

10/11/2110 November 2021 Notification of Crd Group Limited as a person with significant control on 2021-10-28

View Document

10/11/2110 November 2021 Satisfaction of charge 1 in full

View Document

10/11/2110 November 2021 Appointment of Mr Stuart George Charles Cockrill as a director on 2021-10-28

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/08/1523 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/09/1422 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/08/1222 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/08/1116 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/10/1030 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE BURN / 12/08/2010

View Document

30/10/1030 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE BURN / 12/08/2010

View Document

30/10/1030 October 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/10/0928 October 2009 Annual return made up to 12 August 2009 with full list of shareholders

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/11/0824 November 2008 DIRECTOR AND SECRETARY APPOINTED JACQUELINE BURN

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE BURN

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN BURN

View Document

31/10/0831 October 2008 RETURN MADE UP TO 12/08/08; NO CHANGE OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: UNIT 26 FURNACE INDUSTRIAL ESTATE SHILDEN CO DURHAM DL4 1QB

View Document

30/08/0630 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03

View Document

28/05/0428 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: 43 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7EH

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 £ NC 100/100000 28/02/03

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 REGISTERED OFFICE CHANGED ON 14/03/03 FROM: 43 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7EH

View Document

14/03/0314 March 2003 NC INC ALREADY ADJUSTED 28/02/03

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

12/08/0212 August 2002 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