Advanced company searchLink opens in new window

JSJ PRECISION ENGINEERING LIMITED

Company number 12449850

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)
06 Feb 2025 CS01 Confirmation statement made on 6 February 2025 with updates
23 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
06 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
06 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
28 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
21 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with updates
14 Oct 2021 AA01 Current accounting period extended from 7 August 2021 to 31 December 2021
13 Oct 2021 AA Accounts for a dormant company made up to 7 August 2020
13 Oct 2021 AA01 Current accounting period shortened from 28 February 2021 to 7 August 2020
21 Apr 2021 CS01 Confirmation statement made on 6 February 2021 with updates
26 Aug 2020 PSC07 Cessation of Christopher Alan Lear as a person with significant control on 14 August 2020
26 Aug 2020 AD01 Registered office address changed from 142-154 Congleton Road Talke Stoke on Trent Staffordshire ST7 1LX England to Jsj Precision Milburn Road Stoke-on-Trent ST6 2QF on 26 August 2020
26 Aug 2020 PSC02 Notification of Jaark Ltd as a person with significant control on 14 August 2020
26 Aug 2020 PSC07 Cessation of Michael Dale as a person with significant control on 14 August 2020
26 Aug 2020 PSC07 Cessation of Nigel Harper as a person with significant control on 14 August 2020
20 Aug 2020 SH01 Statement of capital following an allotment of shares on 14 August 2020
  • GBP 271.7
20 Aug 2020 TM01 Termination of appointment of Nigel Harper as a director on 12 August 2020
20 Aug 2020 SH01 Statement of capital following an allotment of shares on 14 August 2020
  • GBP 271.7
20 Aug 2020 AP01 Appointment of Mr Christopher Hammond as a director on 12 August 2020
20 Aug 2020 TM01 Termination of appointment of Michael Dale as a director on 12 August 2020
20 Aug 2020 AP01 Appointment of Mr Andrew Heeps as a director on 12 August 2020
20 Aug 2020 TM01 Termination of appointment of Christopher Alan Lear as a director on 12 August 2020
13 Feb 2020 CH01 Director's details changed for Mr Nigel Harper on 8 February 2020
13 Feb 2020 PSC04 Change of details for Mr Nigel Harper as a person with significant control on 8 February 2020