JADON ELECTRICAL CO. LIMITED



Company Documents

DateDescription
12/10/2312 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

Analysis: Below is the analysis of the provided company accounts for Jadon Electrical Co Limited for the year ended 30 November 2022:

1. Financial Health:
- The company's total assets less current liabilities have decreased from £182,633 in 2021 to £172,383 in 2022.
- The company's net assets have also... View full analysis

31/10/2231 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

Analyse these accounts
01/10/211 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

Analyse these accounts
30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

Analyse these accounts
07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

Analyse these accounts
31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

Analyse these accounts
05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

Analyse these accounts
11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARC DEZULIAN

View Document

26/01/1626 January 2016 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

Analyse these accounts
09/09/159 September 2015 PREVSHO FROM 28/02/2015 TO 30/11/2014

View Document

27/08/1527 August 2015 PREVEXT FROM 30/11/2014 TO 28/02/2015

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/10/1410 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

Analyse these accounts
14/11/1314 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD MUNROE

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, SECRETARY DONALD MUNROE

View Document

30/09/1330 September 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

Analyse these accounts
01/10/121 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/10/114 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARC ERIC DEZULIAN / 28/09/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/10/106 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MUNROE / 28/09/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/10/097 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

04/12/084 December 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

30/11/0830 November 2008 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/11/0730 November 2007 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document



30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: 49 WALTER ROAD SWANSEA WEST GLAMORGAN SA1 5PW

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: G OFFICE CHANGED 21/01/05 49 WALTER ROAD SWANSEA WEST GLAMORGAN SA1 5PW

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

30/11/0330 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

30/11/9730 November 1997 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

30/11/9630 November 1996 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

30/10/9430 October 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

30/09/9330 September 1993 RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/11

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

09/10/929 October 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9130 November 1991 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

08/10/908 October 1990 REGISTERED OFFICE CHANGED ON 08/10/90 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

08/10/908 October 1990 REGISTERED OFFICE CHANGED ON 08/10/90 FROM: G OFFICE CHANGED 08/10/90 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

08/10/908 October 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/908 October 1990 NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company