Advanced company searchLink opens in new window

J D ENGINEERING (NW) LTD

Company number 08012201

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)
04 Sep 2025 AM06 Notice of deemed approval of proposals
20 Aug 2025 AM03 Statement of administrator's proposal
09 Jul 2025 AD01 Registered office address changed from Unit 6 Shepherds Development Carr Lane Hoylake Wirral CH47 4AZ United Kingdom to C/O Begbies Traynor (Central) Llp No 1 Old Hall Street Liverpool L3 9HF on 9 July 2025
01 Jul 2025 AM01 Appointment of an administrator
15 Apr 2025 AA Unaudited abridged accounts made up to 30 September 2024
21 Oct 2024 CS01 Confirmation statement made on 19 October 2024 with no updates
09 May 2024 AA Total exemption full accounts made up to 30 September 2023
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with updates
14 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
23 Mar 2022 PSC04 Change of details for Mr Craig Jones as a person with significant control on 23 March 2022
23 Mar 2022 CH01 Director's details changed for Mr Craig Jones on 23 March 2022
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
16 Dec 2019 CS01 Confirmation statement made on 19 October 2019 with updates
09 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 19/10/2018
06 Dec 2019 PSC01 Notification of Daniel Michael Di Stefano as a person with significant control on 19 October 2016
05 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
03 Dec 2019 SH20 Statement by Directors
03 Dec 2019 SH19 Statement of capital on 3 December 2019
  • GBP 2
03 Dec 2019 CAP-SS Solvency Statement dated 21/11/19
03 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Oct 2019 AA Total exemption full accounts made up to 31 March 2019