Advanced company searchLink opens in new window

J.L.J. ENGINEERING SERVICES LIMITED

Company number 02877068

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
04 Nov 2013 AD01 Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD England on 4 November 2013
22 Oct 2013 600 Appointment of a voluntary liquidator
22 Oct 2013 4.20 Statement of affairs with form 4.19
22 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Aug 2013 TM01 Termination of appointment of Janice James as a director on 16 August 2013
28 Jun 2013 AA01 Previous accounting period shortened from 30 September 2012 to 29 September 2012
11 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
Statement of capital on 2012-12-11
  • GBP 1,000
24 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
23 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
15 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
15 Dec 2010 CH01 Director's details changed for Janice James on 1 December 2010
15 Dec 2010 CH01 Director's details changed for David Cunniff on 1 December 2010
15 Dec 2010 CH03 Secretary's details changed for Janet Ann Thompson on 1 December 2010
15 Dec 2010 CH01 Director's details changed for Lance Norman James on 1 December 2010
19 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
01 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
17 Dec 2009 AD01 Registered office address changed from 35/37 Wilson Patten Street Warrington Cheshire WA1 1PG on 17 December 2009
17 Dec 2009 CH01 Director's details changed for David Cunniff on 1 October 2009
17 Dec 2009 CH01 Director's details changed for Janice James on 1 October 2009
17 Dec 2009 CH01 Director's details changed for Lance Norman James on 1 October 2009
08 Apr 2009 AA Total exemption small company accounts made up to 30 September 2008