PETER JONES 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
06/08/256 August 2025 NewChange of details for Mr Paul Robert Jones as a person with significant control on 2025-07-31

View Document (might not be available)

06/08/256 August 2025 NewDirector's details changed for Mr Paul Robert Jones on 2025-07-31

View Document (might not be available)

19/06/2519 June 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document (might not be available)

05/04/245 April 2024 Total exemption full accounts made up to 2023-11-30

View Document (might not be available)

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document (might not be available)

27/06/2327 June 2023 Total exemption full accounts made up to 2022-11-30

View Document (might not be available)

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/06/2110 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document (might not be available)

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/09/2023 September 2020 CESSATION OF SHARON PENELOPE JONES AS A PSC

View Document (might not be available)

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

12/03/2012 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document (might not be available)

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

05/06/195 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document (might not be available)

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document (might not be available)

23/05/1823 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

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

View Document (might not be available)

20/04/1720 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document (might not be available)

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

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document (might not be available)

24/06/1624 June 2016 ADOPT ARTICLES 10/06/2016

View Document (might not be available)

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/09/153 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document (might not be available)

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/09/1423 September 2014 ADOPT ARTICLES 01/08/2014

View Document (might not be available)

09/09/149 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document (might not be available)

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document (might not be available)

16/06/1416 June 2014 DIRECTOR APPOINTED MR GARY RONALD MARTIN PROUDLOCK

View Document (might not be available)

16/06/1416 June 2014 DIRECTOR APPOINTED MR PAUL ROBERT JONES

View Document (might not be available)

28/11/1328 November 2013 DIRECTOR APPOINTED MRS SHARON PENELOPE JONES

View Document (might not be available)

10/09/1310 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document (might not be available)

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD JONES / 18/03/2013

View Document (might not be available)

18/03/1318 March 2013 SECRETARY'S CHANGE OF PARTICULARS / SHARON PENELOPE JONES / 18/03/2013

View Document (might not be available)

16/08/1216 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/08/1215 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document (might not be available)

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/08/1118 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document (might not be available)

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD JONES / 12/08/2010

View Document (might not be available)

13/09/1013 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document (might not be available)

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/09/093 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document (might not be available)

15/09/0815 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/08/0820 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document (might not be available)

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document (might not be available)

26/09/0626 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document (might not be available)

26/09/0626 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document (might not be available)

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document (might not be available)

21/07/0421 July 2004 NC INC ALREADY ADJUSTED 25/06/04

View Document (might not be available)

21/07/0421 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document (might not be available)

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document (might not be available)

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

09/10/019 October 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document (might not be available)

30/05/0130 May 2001 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/11/00

View Document (might not be available)

25/10/0025 October 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document (might not be available)

06/06/006 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

19/05/0019 May 2000 ADOPT ARTICLES 25/04/00

View Document (might not be available)

04/02/004 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

24/12/9924 December 1999 £ NC 100/200 24/11/99

View Document (might not be available)

24/12/9924 December 1999 NC INC ALREADY ADJUSTED 24/11/99

View Document (might not be available)

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: 31 CORSHAM STREET LONDONL N1 6DR

View Document (might not be available)

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document (might not be available)

19/10/9919 October 1999 SECRETARY RESIGNED

View Document (might not be available)

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document (might not be available)

19/10/9919 October 1999 NEW SECRETARY APPOINTED

View Document (might not be available)

12/08/9912 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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