Advanced company searchLink opens in new window

JTEK ENGINEERING LTD

Company number 11387341

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)
28 Feb 2024 AD01 Registered office address changed from Flat 4 284a Gorton Road Reddish Stockport SK5 6PP United Kingdom to 4 Grafton Street Ashton-Under-Lyne Tameside Greater Manchester OL6 6TG on 28 February 2024
19 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
21 Jul 2023 CH01 Director's details changed for Mr James Kelly on 21 July 2023
21 Jul 2023 PSC04 Change of details for Mr James Kelly as a person with significant control on 21 July 2023
30 May 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
24 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
15 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
01 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
28 Apr 2021 PSC04 Change of details for Mr James Kelly as a person with significant control on 27 April 2021
28 Apr 2021 CH01 Director's details changed for Mr James Kelly on 27 April 2021
28 Apr 2021 AD01 Registered office address changed from 19 Spinners Drive Whitworth Rochdale OL12 8ES United Kingdom to Flat 4 284a Gorton Road Reddish Stockport SK5 6PP on 28 April 2021
04 Aug 2020 AA Total exemption full accounts made up to 31 May 2020
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
04 Jul 2019 AA Total exemption full accounts made up to 31 May 2019
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with updates
05 Sep 2018 PSC01 Notification of James Kelly as a person with significant control on 30 May 2018
05 Sep 2018 AP01 Appointment of Mr James Kelly as a director on 30 May 2018
26 Jul 2018 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 19 Spinners Drive Whitworth Rochdale OL12 8ES on 26 July 2018
26 Jul 2018 TM01 Termination of appointment of Peter Valaitis as a director on 26 July 2018
26 Jul 2018 PSC07 Cessation of Peter Valaitis as a person with significant control on 26 July 2018
30 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-30
  • GBP 1