Advanced company searchLink opens in new window

J.O. ENGINEERING LIMITED

Company number 03901584

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)
20 Jun 2024 AD01 Registered office address changed from Cedar House Hazell Drive Newport NP10 8FY Wales to Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 20 June 2024
20 Jun 2024 LIQ02 Statement of affairs
20 Jun 2024 600 Appointment of a voluntary liquidator
20 Jun 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-11
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
07 Nov 2023 AP02 Appointment of Stone Bear Capital Limited as a director on 1 November 2023
17 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with updates
09 Jan 2023 TM01 Termination of appointment of John Murphy as a director on 1 January 2023
24 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
27 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
01 Mar 2021 CS01 Confirmation statement made on 30 December 2020 with updates
12 Aug 2020 MR01 Registration of charge 039015840002, created on 7 August 2020
10 Aug 2020 AD01 Registered office address changed from J.O. Engineering Limited Wonastow Road Indust Monmouth Gwent NP25 5JA to Cedar House Hazell Drive Newport NP10 8FY on 10 August 2020
10 Aug 2020 PSC02 Notification of Stone Bear Capital Limited as a person with significant control on 7 August 2020
10 Aug 2020 AP01 Appointment of Mr John Murphy as a director on 7 August 2020
10 Aug 2020 AP01 Appointment of Mr Andrew Miller as a director on 7 August 2020
10 Aug 2020 TM01 Termination of appointment of Denise Marie Loxston as a director on 7 August 2020
10 Aug 2020 TM02 Termination of appointment of Denise Marie Loxston as a secretary on 7 August 2020
10 Aug 2020 TM01 Termination of appointment of James Oven as a director on 7 August 2020
10 Aug 2020 PSC07 Cessation of James Oven as a person with significant control on 7 August 2020
10 Aug 2020 PSC07 Cessation of Denise Marie Loxston as a person with significant control on 7 August 2020