Advanced company searchLink opens in new window

JAMES ENGINEERING LIMITED

Company number 06480755

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)
12 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2010 2.35B Notice of move from Administration to Dissolution on 3 April 2010
29 Oct 2009 2.24B Administrator's progress report to 30 September 2009
01 Jun 2009 2.17B Statement of administrator's proposal
20 Apr 2009 287 Registered office changed on 20/04/2009 from prenton way north cheshire trading estate prenton birkenhead wirral CH43 3DU
15 Apr 2009 2.12B Appointment of an administrator
20 Mar 2009 288b Appointment Terminated Director ian james
16 Mar 2009 363a Return made up to 23/01/09; full list of members
10 Mar 2009 288a Secretary appointed peter james cuff
10 Mar 2009 288b Appointment Terminated Secretary petra deering
20 Jan 2009 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
08 Aug 2008 395 Particulars of a mortgage or charge / charge no: 3
18 Jul 2008 287 Registered office changed on 18/07/2008 from 502 stone close west drayton middlesex UB7 8JU
16 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
20 Jun 2008 CERTNM Company name changed james engineering solutions LIMITED\certificate issued on 23/06/08
16 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
02 Jun 2008 288a Director appointed frank edward gregory
02 Jun 2008 288a Director appointed ian francis james
17 Apr 2008 288b Appointment Terminated Secretary temple secretaries LIMITED
17 Apr 2008 288b Appointment Terminated Director company directors LIMITED
17 Apr 2008 288a Secretary appointed petra deering
17 Apr 2008 288a Director appointed david herbet deering
23 Jan 2008 NEWINC Incorporation