JIM ENGINEERING LIMITED

Unit 2 11 Ravenhead Business Park Unit 2 11 Ravenhead Business Park, St. Helens, WA10 3DB, Merseyside
StatusACTIVE
Company No.07487319
CategoryPrivate Limited Company
Incorporated10 Jan 2011
Age13 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

JIM ENGINEERING LIMITED is an active private limited company with number 07487319. It was incorporated 13 years, 5 months, 9 days ago, on 10 January 2011. The company address is Unit 2 11 Ravenhead Business Park Unit 2 11 Ravenhead Business Park, St. Helens, WA10 3DB, Merseyside.



Company Fillings

Confirmation statement with updates

Date: 16 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Capital cancellation shares

Date: 14 Mar 2021

Action Date: 24 Sep 2020

Category: Capital

Type: SH06

Capital : 54 GBP

Date: 2020-09-24

Documents

View document PDF

Capital return purchase own shares

Date: 02 Mar 2021

Category: Capital

Type: SH03

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2021

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gillian Jaundrell-Thompson

Cessation date: 2020-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2021

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Iain Jaundrell-Thompson

Cessation date: 2020-09-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Jaundrell-Thompson

Termination date: 2020-09-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-24

Officer name: Gillian Jaundrell-Thompson

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2019

Action Date: 30 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Capital

Type: SH01

Capital : 104 GBP

Date: 2018-11-06

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-06

Capital : 102 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2018-11-06

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2018-11-06

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason John O'neill

Change date: 2018-11-02

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gillian Margaret Jaundrell-Thomson

Change date: 2018-11-02

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-02

Officer name: Mr Jason John O'neill

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Oct 2018

Action Date: 30 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Resolution

Date: 02 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2016

Action Date: 07 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-07

Capital : 100 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Sep 2016

Action Date: 07 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gillian Margaret Jaundrell-Thomson

Appointment date: 2016-08-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Sep 2016

Action Date: 07 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-07

Officer name: Marie O'neill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2015

Action Date: 31 May 2015

Category: Address

Type: AD01

Old address: Unit 21 Botany Business Park Macclesfield Road Whaley Bridge High Peak Derbyshire SK23 7DQ

New address: Unit 2 11 Ravenhead Business Park Ravenhead Road St. Helens Merseyside WA10 3DB

Change date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Sep 2013

Action Date: 08 Sep 2013

Category: Address

Type: AD01

Old address: 1 Plants Yard Wharf Road Whaley Bridge Derbyshire SK23 7AD England

Change date: 2013-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2012

Action Date: 15 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-15

Capital : 4 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2012

Action Date: 15 Mar 2012

Category: Address

Type: AD01

Old address: St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England

Change date: 2012-03-15

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mihir Vyas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 10 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-10

Documents

View document PDF

Capital allotment shares

Date: 10 May 2011

Action Date: 09 May 2011

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2011-05-09

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason John O'neill

Documents

View document PDF

Incorporation company

Date: 10 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUROBUON LIMITED

6 SHERINGHAM WAY,PETERBOROUGH,PE2 7AH

Number:08565939
Status:ACTIVE
Category:Private Limited Company

KNOWLE BUSINESS LTD

SKN BUSINESS CENTRE,BIRMINGHAM,B19 2HN

Number:08828802
Status:ACTIVE
Category:Private Limited Company

MELTING MOMENTS INC LTD

56, BENWELL VILLAGE MEWS,NEWCASTLE UPON TYNE,NE15 6LF

Number:11563757
Status:ACTIVE
Category:Private Limited Company

MIKE HOPE OF WOOLER LTD

3 SOUTH ROAD,WOOLER,NE71 6SN

Number:10181619
Status:ACTIVE
Category:Private Limited Company

NOVA BUILDING AND DEVELOPMENTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11848100
Status:ACTIVE
Category:Private Limited Company
Number:OC350896
Status:ACTIVE
Category:Limited Liability Partnership

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