GARRARD JONES ENGINEERING LIMITED

93-97 Saltergate 93-97 Saltergate, Derbyshire, S40 1LA
StatusACTIVE
Company No.03366760
CategoryPrivate Limited Company
Incorporated07 May 1997
Age27 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

GARRARD JONES ENGINEERING LIMITED is an active private limited company with number 03366760. It was incorporated 27 years, 1 month, 8 days ago, on 07 May 1997. The company address is 93-97 Saltergate 93-97 Saltergate, Derbyshire, S40 1LA.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 May 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Resolution

Date: 07 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 04 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 04 Jun 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 04 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jun 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Jun 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2020

Action Date: 25 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-25

Psc name: Happy Endings Chesterfield Limited

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2020

Action Date: 25 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Justice and Hazelwood Limited

Change date: 2020-03-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Garrard

Termination date: 2019-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-03

Officer name: David Garrard

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Taylor

Appointment date: 2019-03-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Taylor

Termination date: 2018-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Change person director company with change date

Date: 28 May 2014

Action Date: 03 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roccio Jones

Change date: 2014-05-03

Documents

View document PDF

Change person director company with change date

Date: 28 May 2014

Action Date: 03 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-03

Officer name: David Garrard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 07 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2012

Action Date: 10 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-10

Officer name: Mr Andrew Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 07 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-07

Documents

View document PDF

Change person secretary company with change date

Date: 28 May 2012

Action Date: 06 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-06

Officer name: David Garrard

Documents

View document PDF

Change person director company with change date

Date: 28 May 2012

Action Date: 06 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Garrard

Change date: 2012-05-06

Documents

View document PDF

Change person director company with change date

Date: 28 May 2012

Action Date: 06 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-06

Officer name: Roccio Jones

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 07 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 07 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 01 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 16 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 15 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 01 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/98; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 1997

Category: Capital

Type: 88(2)R

Description: Ad 07/05/97--------- £ si 1@1=1 £ ic 99/100

Documents

View document PDF

Legacy

Date: 28 Jul 1997

Category: Capital

Type: 88(2)R

Description: Ad 07/07/97--------- £ si 98@1=98 £ ic 1/99

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Address

Type: 287

Description: Registered office changed on 03/06/97 from: 12 york place leeds LS1 2DS

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 May 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYTECH SERVICES LTD.

3 ST DAVIDS BUSINESS PARK,FIFE,KY11 9PF

Number:SC176293
Status:ACTIVE
Category:Private Limited Company

CALM CONSTRUCTION LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:07740798
Status:ACTIVE
Category:Private Limited Company

DAVID FARMER LIMITED

16A EDEN AVENUE,CHATHAM,ME5 0HN

Number:09959175
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEATING SERVICES(C.G.H.)LIMITED

C/O BRIDGESTONES,OLDHAM,OL1 1TE

Number:00911503
Status:LIQUIDATION
Category:Private Limited Company

PENTLAND DEVELOPMENT LTD.

24/17 SUNBURY PLACE,EDINBURGH,EH4 3BY

Number:SC411834
Status:ACTIVE
Category:Private Limited Company

TOD INTELLIGENCE LTD.

WATERGATE BUILDINGS,CHESTER,CH1 4JE

Number:11748726
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source