3 J'S ELECTRICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Micro company accounts made up to 2025-01-30 |
| 01/06/251 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
| 30/01/2530 January 2025 | Annual accounts for year ending 30 Jan 2025 |
| 20/11/2420 November 2024 | Micro company accounts made up to 2024-01-30 |
| 30/10/2430 October 2024 | Previous accounting period shortened from 2024-01-31 to 2024-01-30 |
| 05/06/245 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
| 30/01/2430 January 2024 | Annual accounts for year ending 30 Jan 2024 |
| 27/10/2327 October 2023 | Micro company accounts made up to 2023-01-31 |
| 07/06/237 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 23/10/2223 October 2022 | Micro company accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 12/08/2012 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 07/06/207 June 2020 | PSC'S CHANGE OF PARTICULARS / MR JOSPH MICHAEL BAKER / 01/06/2020 |
| 07/06/207 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MICHAEL BAKER / 01/06/2020 |
| 05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
| 05/06/205 June 2020 | PSC'S CHANGE OF PARTICULARS / MR JOSPH MICHAEL BAKER / 01/05/2020 |
| 05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
| 04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES |
| 23/05/1923 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 13/10/1813 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
| 13/10/1813 October 2018 | REGISTERED OFFICE CHANGED ON 13/10/2018 FROM 21 EASTERNVILLE GARDENS ILFORD ESSEX IG2 6AB |
| 24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 15/10/1715 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
| 11/06/1711 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 08/10/168 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
| 17/07/1617 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 12/10/1512 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
| 17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 14/10/1414 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
| 09/09/149 September 2014 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN GREENWOOD |
| 09/09/149 September 2014 | DIRECTOR APPOINTED MR JOSEPH MICHAEL BAKER |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 15/04/1415 April 2014 | SECRETARY APPOINTED MR JOSEPH MICHAEL BAKER |
| 14/04/1414 April 2014 | APPOINTMENT TERMINATED, SECRETARY JUSTIN GREENWOOD |
| 14/04/1414 April 2014 | REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 193 TENNISWOOD ROAD ENFIELD MIDDLESEX EN1 3LU |
| 14/04/1414 April 2014 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH BAKER |
| 22/11/1322 November 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
| 23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 04/12/124 December 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
| 24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 04/02/124 February 2012 | DISS40 (DISS40(SOAD)) |
| 01/02/121 February 2012 | Annual return made up to 6 October 2011 with full list of shareholders |
| 31/01/1231 January 2012 | FIRST GAZETTE |
| 25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 16/12/1016 December 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
| 27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 12/10/0912 October 2009 | SAIL ADDRESS CREATED |
| 12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN GREENWOOD / 01/10/2009 |
| 12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BAKER / 01/10/2009 |
| 12/10/0912 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
| 24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 17/10/0817 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
| 21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 16/10/0716 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
| 30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 21/03/0721 March 2007 | REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 590 GREEN LANES PALMERS GREEN LONDON N13 5RY |
| 08/11/068 November 2006 | SECRETARY'S PARTICULARS CHANGED |
| 08/11/068 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 08/11/068 November 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
| 06/10/056 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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