J A COLLINS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/04/2417 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/04/2311 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/03/2124 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW WILSON / 02/11/2015

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY JANE WILSON / 02/11/2015

View Document

02/11/152 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/11/1410 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/12/1316 December 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN COLLINS

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN COLLINS

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN COLLINS

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN COLLINS

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/10/1231 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/10/1131 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/11/1016 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM UNIT 9 SPUR INDUSTRIAL ESTATE POSTMILL CLOSE WYMONDHAM NORWICH NORFOLK NR18 0NL

View Document

26/01/1026 January 2010 Annual return made up to 26 October 2009 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: 1A COCK STREET WYMONDHAM NORFOLK NR18 0BX

View Document

01/12/031 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/031 December 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 AUDITOR'S RESIGNATION

View Document

17/07/0017 July 2000 AUDITOR'S RESIGNATION

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/07

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 COMPANY NAME CHANGED J.A.COLLINS(ELECTRICAL NORWICH)L IMITED CERTIFICATE ISSUED ON 11/04/95

View Document

06/04/956 April 1995 ALTER MEM AND ARTS 29/03/95

View Document

05/11/945 November 1994 RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

10/11/9210 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9210 November 1992 RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 06/11/91; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

18/02/9118 February 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

17/10/9017 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

30/01/9030 January 1990 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 REGISTERED OFFICE CHANGED ON 08/11/89 FROM: UNIT 3 59 DACK LANE WYMONDHAM NORFOLK NR18 OLB

View Document

30/01/8930 January 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

19/01/8819 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

07/01/887 January 1988 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 REGISTERED OFFICE CHANGED ON 11/04/87 FROM: TURNPIKE FARM BARFORD NORWICH NR9 4BH

View Document

11/03/8711 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

17/12/8617 December 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

16/02/6616 February 1966 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