G JAMES ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/256 November 2025 NewConfirmation statement made on 2025-10-20 with no updates

View Document

29/10/2529 October 2025 NewTotal exemption full accounts made up to 2024-10-30

View Document

29/07/2529 July 2025 Previous accounting period shortened from 2024-10-31 to 2024-10-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/10/2322 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

04/01/234 January 2023 Confirmation statement made on 2022-10-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-10-20 with no updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/06/1917 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/11/1411 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/10/1416 October 2014 Registered office address changed from , 292 North Road, Cardiff, CF14 3BN to 22 Park Grove Aberdare Mid Glamorgan CF44 8EL on 2014-10-16

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 292 NORTH ROAD CARDIFF CF14 3BN

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 252 COWBRIDGE ROAD EAST CANTON CARDIFF CF5 1GZ

View Document

03/10/133 October 2013 Registered office address changed from , 252 Cowbridge Road East, Canton, Cardiff, CF5 1GZ on 2013-10-03

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/11/119 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE JAMES / 01/10/2009

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JAMES / 01/10/2009

View Document

25/10/1025 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES / 01/10/2009

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/11/0920 November 2009 20/10/09 NO CHANGES

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 20/10/08; NO CHANGE OF MEMBERS

View Document

10/11/0810 November 2008

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 2ND FLOOR CROWN BUILDINGS GREENBACH STREET ABERDARE RCT CF44 7HU

View Document

08/07/088 July 2008

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 18A WHITCOMBE STREET ABERDARE RCT CF44 7AU

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: THE COUNTING HOUSE, CELTIC GATEWAY, CARDIFF CARDIFF CF11 0SN

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 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