J. S. M. ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 01510606 |
Category | Private Limited Company |
Incorporated | 04 Aug 1980 |
Age | 43 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
J. S. M. ENGINEERING LIMITED is an active private limited company with number 01510606. It was incorporated 43 years, 9 months, 28 days ago, on 04 August 1980. The company address is Jsm Engineering Ltd 23 Glaisdale Drive East Jsm Engineering Ltd 23 Glaisdale Drive East, Nottingham, NG8 4GU.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 14 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-14
Documents
Mortgage satisfy charge full
Date: 11 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type small
Date: 26 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Accounts with accounts type small
Date: 25 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Appoint person director company with name date
Date: 22 Dec 2021
Action Date: 21 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-21
Officer name: Ms Jean Mary Chaplin
Documents
Appoint person director company with name date
Date: 22 Dec 2021
Action Date: 21 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Peter Lee Terry
Appointment date: 2021-12-21
Documents
Termination director company with name termination date
Date: 17 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-30
Officer name: David Marshall Bailey
Documents
Accounts with accounts type small
Date: 21 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Accounts with accounts type small
Date: 17 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type small
Date: 26 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type small
Date: 24 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type small
Date: 10 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Change person director company with change date
Date: 16 May 2016
Action Date: 14 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-14
Officer name: Mr Alan John Spiro Busuttil
Documents
Change person director company with change date
Date: 16 May 2016
Action Date: 14 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Andrew Richardson
Change date: 2016-05-14
Documents
Change person secretary company with change date
Date: 16 May 2016
Action Date: 14 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Alan John Spiro Busuttil
Change date: 2016-05-14
Documents
Change person secretary company with change date
Date: 20 Nov 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Alan John Spiro Busuttil
Change date: 2015-07-21
Documents
Change person director company with change date
Date: 20 Nov 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-21
Officer name: Mr Alan John Spiro Busuttil
Documents
Accounts with accounts type small
Date: 02 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type small
Date: 01 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Change registered office address company with date old address
Date: 02 Jun 2014
Action Date: 02 Jun 2014
Category: Address
Type: AD01
Old address: Jsm Enginnering Ltd Glaisdale Drive East Bilborough Nottingham Nottinghamshire NG8 4GU
Change date: 2014-06-02
Documents
Accounts with accounts type full
Date: 05 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Appoint person director company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Marshall Bailey
Documents
Termination director company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Alsbury
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Accounts with accounts type small
Date: 25 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Miscellaneous
Date: 26 May 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Legacy
Date: 08 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 29 Jul 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 29 Jul 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type small
Date: 28 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-14
Officer name: Mark Andrew Richardson
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-14
Officer name: Richard Frederick Alsbury
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 08 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan John Spiro Busuttil
Change date: 2010-03-08
Documents
Change person secretary company with change date
Date: 08 Mar 2010
Action Date: 08 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-08
Officer name: Mr Alan John Spiro Busuttil
Documents
Accounts with accounts type small
Date: 12 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Legacy
Date: 15 May 2009
Category: Address
Type: 287
Description: Registered office changed on 15/05/2009 from jsm engineering glaisdale drive east bilborough nottingham nottinghamshire NG8 4GU england
Documents
Legacy
Date: 15 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 May 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type small
Date: 19 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 16 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 16/07/2008 from jsm engineering glaisdale drive east bilborough nottingham nottinghamshire NG8 4LX
Documents
Legacy
Date: 08 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 08/07/2008 from unit 7 humber works humber road beeston nottinghamshire NG9 2ET
Documents
Legacy
Date: 08 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Legacy
Date: 18 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 30 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/07; full list of members
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 30 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/06; full list of members
Documents
Accounts with accounts type small
Date: 06 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/05; full list of members
Documents
Accounts with accounts type small
Date: 03 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 08 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/04; full list of members
Documents
Accounts with accounts type small
Date: 13 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 28 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 14 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/01; full list of members
Documents
Accounts with accounts type full
Date: 22 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 15 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/00; full list of members
Documents
Accounts with accounts type full
Date: 23 Aug 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 18 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/99; full list of members
Documents
Accounts with accounts type full
Date: 27 Aug 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 16 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/98; no change of members
Documents
Accounts with accounts type full
Date: 01 Sep 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 18 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/97; no change of members
Documents
Accounts with accounts type full
Date: 04 Sep 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 26 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/96; full list of members
Documents
Accounts with accounts type full
Date: 01 Sep 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 04 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 01 Sep 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 09 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/94; full list of members
Documents
Legacy
Date: 12 Apr 1994
Category: Address
Type: 287
Description: Registered office changed on 12/04/94 from: 78 ewe lamb lane bramcote nottingham NG9 3JZ
Documents
Accounts with accounts type small
Date: 02 Sep 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 21 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/93; no change of members
Documents
Legacy
Date: 12 May 1993
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/92; no change of members
Documents
Accounts with accounts type small
Date: 28 Apr 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Accounts with accounts type full
Date: 27 Mar 1992
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Legacy
Date: 02 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 14/05/91; full list of members
Documents
Some Companies
37 PICTON LANE,BRISTOL,BS6 5PX
Number: | 10544255 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PINES,WINSFORD,CW7 2PZ
Number: | 03697073 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR COTTON HOUSE,LIVERPOOL,L3 9TX
Number: | 06995410 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,
Number: | SL006176 |
Status: | ACTIVE |
Category: | Limited Partnership |
74-76 ALDWICK ROAD,BOGNOR REGIS,PO21 2PE
Number: | 05256910 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6,HITCHIN,SG5 1LE
Number: | 04668511 |
Status: | ACTIVE |
Category: | Private Limited Company |