Advanced company searchLink opens in new window

JAIGER PROCESS ENGINEERING LIMITED

Company number 05813504

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)
13 Sep 2023 600 Appointment of a voluntary liquidator
13 Sep 2023 LIQ02 Statement of affairs
13 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-31
07 Sep 2023 AD01 Registered office address changed from St Johns Innovation Centre Cowley Road Cambridge CB4 0WS England to Prospect House Rouen Road Norwich NR1 1RE on 7 September 2023
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
15 Feb 2023 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 56,972
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
01 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
14 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
02 Nov 2020 AP01 Appointment of Mr Andrew Simmonds as a director on 30 October 2020
02 Nov 2020 AP01 Appointment of Mr Patrick Michael Christopher Phelan as a director on 30 October 2020
02 Nov 2020 AP01 Appointment of Mr Neil Kristian Brown as a director on 30 October 2020
02 Nov 2020 AP01 Appointment of Mr Adam Edward Fellows as a director on 30 October 2020
02 Nov 2020 AD01 Registered office address changed from St Johns Innovation Centre, Cowley Road, Cambridge Cowley Road Cambridge CB4 0WS England to St Johns Innovation Centre Cowley Road Cambridge CB4 0WS on 2 November 2020
02 Nov 2020 AD01 Registered office address changed from 7 the Close Norwich Norfolk NR1 4DJ to St Johns Innovation Centre, Cowley Road, Cambridge Cowley Road Cambridge CB4 0WS on 2 November 2020
02 Nov 2020 TM01 Termination of appointment of Gary David Cracknell as a director on 30 October 2020
02 Nov 2020 TM01 Termination of appointment of Emma Mary Cracknell as a director on 30 October 2020
02 Nov 2020 TM02 Termination of appointment of Emma Mary Cracknell as a secretary on 30 October 2020
02 Nov 2020 PSC02 Notification of Ebc Enterprises Limited as a person with significant control on 30 October 2020
02 Nov 2020 PSC07 Cessation of Gary David Cracknell as a person with significant control on 30 October 2020
25 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
22 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
02 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
16 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates