JOHN WRIGHT ELECTRICAL & MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFull accounts made up to 2024-11-30

View Document

02/09/242 September 2024 Director's details changed for Mr Jonathon Kirk on 2024-09-02

View Document

02/09/242 September 2024 Appointment of Mr Lee Vincent Gregory as a director on 2024-09-02

View Document

02/09/242 September 2024 Appointment of Mr Robert William Cook as a director on 2024-09-02

View Document

02/09/242 September 2024 Director's details changed for Martin Smith on 2024-09-02

View Document

02/09/242 September 2024 Termination of appointment of David Middleton as a director on 2024-09-02

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

24/06/2424 June 2024 Full accounts made up to 2023-11-30

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-10 with updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

01/12/221 December 2022 Appointment of Mr Jonathon Kirk as a director on 2022-10-31

View Document

01/12/221 December 2022 Termination of appointment of Linda Margaret Gospel as a secretary on 2022-10-31

View Document

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

View Accounts

29/11/2229 November 2022 Cessation of Maureen Mary Wright as a person with significant control on 2022-10-31

View Document

29/11/2229 November 2022 Termination of appointment of John Stanley Wright as a director on 2022-10-31

View Document

29/11/2229 November 2022 Termination of appointment of Maureen Mary Wright as a director on 2022-10-31

View Document

29/11/2229 November 2022 Cessation of John Stanley Wright as a person with significant control on 2022-10-31

View Document

29/11/2229 November 2022 Cessation of Martin Smith as a person with significant control on 2022-10-31

View Document

29/11/2229 November 2022 Notification of John Wright Group Ltd as a person with significant control on 2022-10-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

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

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

12/03/2112 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

10/03/2010 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

26/04/1926 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOUGLAS

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

09/04/189 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/10/1529 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/10/1420 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/10/1315 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 14 FARNDALE AVENUE OSBALDWICK YORK NORTH YORKSHIRE YO10 3PE

View Document

25/04/1325 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/04/135 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/04/135 April 2013 COMPANY NAME CHANGED JOHN WRIGHT ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 05/04/13

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

31/01/1331 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/10/1217 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/10/1128 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSON

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MIDDLETON / 01/11/2010

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/11/104 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MIDDLETON / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SMITH / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE DOUGLAS / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER JOHNSON / 01/10/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDA MARGARET GOSPEL / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY WRIGHT / 01/10/2009

View Document

09/11/099 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN MARY WRIGHT / 01/10/2009

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED ANDREW PETER JOHNSON

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED DAVID MIDDLETON

View Document

24/02/0924 February 2009 SECRETARY APPOINTED LINDA MARGARET GOSPEL

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED SECRETARY MAUREEN WRIGHT

View Document

06/11/086 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MAUREEN WRIGHT / 01/12/2007

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WRIGHT / 01/12/2007

View Document

06/11/086 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 REGISTERED OFFICE CHANGED ON 28/10/98 FROM: 16 NEWLANDS DRIVE BECKFIELD LANE ACOMB YORK NORTH YORKSHIRE YO2 5PQ

View Document

21/11/9721 November 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/11/98

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 REGISTERED OFFICE CHANGED ON 21/10/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

21/10/9721 October 1997 SECRETARY RESIGNED

View Document

21/10/9721 October 1997 NEW SECRETARY APPOINTED

View Document

14/10/9714 October 1997 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