J J ENGINEERING (HOLDINGS) LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2021-04-06 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2021-01-06 View Report
Insolvency. Brought down date: 2020-06-10. 2020-08-15 View Report
Insolvency. Brought down date: 2019-06-10. 2019-08-16 View Report
Resolution. Description: Resolutions. 2018-07-10 View Report
Address. Change date: 2018-06-28. New address: Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB. Old address: Old Rectory Church Lane Sutton Coldfield West Midlands B76 9QH. 2018-06-28 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2018-06-26 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-06-26 View Report
Restoration. Restoration order of court. 2018-01-09 View Report
Gazette. Gazette dissolved compulsory. 2017-02-21 View Report
Gazette. Gazette notice compulsory. 2016-12-06 View Report
Annual return. With made up date full list shareholders. 2016-04-20 View Report
Accounts. Accounts type total exemption small. 2015-09-24 View Report
Mortgage. Charge number: 1. 2015-08-01 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report
Officers. Officer name: John Davis. Termination date: 2015-01-24. 2015-04-17 View Report
Accounts. Accounts type total exemption small. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2014-04-14 View Report
Accounts. Accounts type total exemption small. 2013-09-24 View Report
Annual return. With made up date full list shareholders. 2013-04-22 View Report
Accounts. Accounts type total exemption small. 2012-09-19 View Report
Annual return. With made up date full list shareholders. 2012-04-17 View Report
Accounts. Accounts type total exemption small. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2011-04-07 View Report
Accounts. Accounts type total exemption small. 2010-09-17 View Report
Annual return. With made up date full list shareholders. 2010-04-22 View Report
Officers. Change date: 2010-04-05. Officer name: John Davis. 2010-04-22 View Report
Officers. Officer name: Jonathan Davis. Change date: 2010-04-05. 2010-04-22 View Report
Officers. Change date: 2010-04-05. Officer name: Joanne Elizabeth Pillinger. 2010-04-22 View Report
Officers. Change date: 2010-04-05. Officer name: Mrs Jeanette Davis. 2010-04-22 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2009-10-10 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2009-10-02 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2009-07-17 View Report
Accounts. Accounts type total exemption small. 2009-07-07 View Report
Annual return. Legacy. 2009-04-20 View Report
Accounts. Accounts type total exemption small. 2008-06-16 View Report
Annual return. Legacy. 2008-04-16 View Report
Annual return. Legacy. 2007-05-22 View Report
Accounts. Accounts type total exemption small. 2007-04-17 View Report
Annual return. Legacy. 2006-04-05 View Report
Accounts. Accounts type total exemption small. 2006-04-04 View Report
Accounts. Accounts type total exemption small. 2005-06-09 View Report
Annual return. Legacy. 2005-04-27 View Report
Accounts. Accounts type full. 2004-09-23 View Report
Annual return. Legacy. 2004-05-06 View Report
Annual return. Legacy. 2003-06-05 View Report
Address. Description: Location of register of members. 2003-06-05 View Report
Accounts. Accounts type total exemption small. 2003-05-22 View Report
Officers. Description: Director's particulars changed. 2002-08-15 View Report
Accounts. Accounts type dormant. 2002-05-08 View Report