A J MECHANICAL & ELECTRICAL SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

22/09/2422 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

13/10/2313 October 2023 Director's details changed for Mr Craig Martin James on 2023-10-07

View Document

13/10/2313 October 2023 Director's details changed for Miss Kirsty Lisa James on 2023-03-28

View Document

13/10/2313 October 2023 Change of details for Yvette James as a person with significant control on 2023-10-02

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with updates

View Document

24/10/2224 October 2022 Notification of Yvette James as a person with significant control on 2016-04-06

View Document

24/10/2224 October 2022 Notification of The Estate of Martin David James (Deceased) the Estate of Martin David James (Deceased) as a person with significant control on 2022-04-11

View Document

14/10/2214 October 2022 Cessation of Martin David James as a person with significant control on 2022-04-11

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

11/11/2111 November 2021 Second filing for the appointment of Mrs Nicola Jayne Hopkins as a director

View Document

10/11/2110 November 2021 Director's details changed for Miss Kirsty Lisa James on 2021-11-09

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-23 with updates

View Document

04/11/214 November 2021 Director's details changed for Miss Kirsty Lisa James on 2021-11-03

View Document

03/11/213 November 2021 Director's details changed for Mr Craig Martin James on 2021-11-03

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/01/216 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

21/10/1921 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 DIRECTOR APPOINTED MISS KIRSTY LISA JAMES

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MRS NICOLA JAYNE HOPKINS

View Document

19/06/1919 June 2019 Appointment of Mrs Nicola Jayne Hopkins as a director on 2019-06-19

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID JAMES / 03/11/2018

View Document

13/09/1813 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR CRAIG MARTIN JAMES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG JAMES

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN THOMAS

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR LYN JONES

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045714860004

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045714860003

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR LYN JONES

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARK MORGAN

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 10-12 DUNRAVEN PLACE BRIDGEND CF31 1JD

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR JONATHAN RICHARD THOMAS

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR MARK MORGAN

View Document

19/12/1419 December 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/02/143 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/02/143 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/01/1430 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

30/01/1430 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1315 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, SECRETARY YVETTE JAMES

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR CRAIG MARTIN JAMES

View Document

14/05/1314 May 2013 SECRETARY APPOINTED MRS YVETTE JAMES

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/129 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 COMPANY NAME CHANGED A J PLUMBING SERVICES LIMITED CERTIFICATE ISSUED ON 26/06/12

View Document

20/06/1220 June 2012 CHANGE OF NAME 08/06/2012

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, SECRETARY COLLEN JAMES

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR COLLEEN JAMES

View Document

17/12/1017 December 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/07/1023 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

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

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLLEEN JAMES / 01/10/2009

View Document

09/11/099 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/10/0929 October 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES / 10/05/2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 23/10/05; NO CHANGE OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: C/O GRAHAM PAUL & CO 10-12 DUNRAVEN PLACE BRIDGEND GLAMORGAN CF31 1JD

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 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