Advanced company searchLink opens in new window

J.& S.ENGINEERS LIMITED

Company number 00652243

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 Dec 1999 363a Return made up to 28/11/99; full list of members
11 Nov 1999 288b Director resigned
11 Nov 1999 288a New director appointed
07 Oct 1999 288b Director resigned
10 Sep 1999 288b Secretary resigned
10 Sep 1999 288a New secretary appointed
21 Apr 1999 395 Particulars of mortgage/charge
04 Mar 1999 288a New director appointed
02 Mar 1999 AA Full accounts made up to 30 April 1998
24 Feb 1999 288b Director resigned
21 Feb 1999 288b Secretary resigned;director resigned
16 Feb 1999 288a New secretary appointed
23 Dec 1998 363a Return made up to 28/11/98; full list of members
07 Apr 1998 287 Registered office changed on 07/04/98 from: chess building caxton way watford business park watford hertfordshire WD1 8XH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/04/98 from: chess building caxton way watford business park watford hertfordshire WD1 8XH
28 Mar 1998 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
20 Mar 1998 88(3) Particulars of contract relating to shares
20 Mar 1998 88(2)R Ad 12/12/97--------- £ si 12000000@.25=3000000 £ ic 456870/3456870
21 Jan 1998 363a Return made up to 28/11/97; full list of members
21 Jan 1998 288b Director resigned
21 Jan 1998 AA Full accounts made up to 30 April 1997
31 Dec 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
31 Dec 1997 123 £ nc 500000/3500000 12/12/97
29 Oct 1997 288a New director appointed
06 Jan 1997 288a New director appointed
19 Dec 1996 363a Return made up to 28/11/96; full list of members