J AND S ELECTRICAL SYSTEMS LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 STRUCK OFF AND DISSOLVED

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR TRACEY JONES

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR KIM THOMAS

View Document

17/05/1217 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

17/05/1217 May 2012 SAIL ADDRESS CHANGED FROM: C/O ASHGATES ACCOUNTANTS CHRISTOPHER HOUSE 94B LONDON ROAD LEICESTER LE2 0QS

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/05/116 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/05/1010 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/05/1010 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/03/104 March 2010 PREVSHO FROM 30/06/2010 TO 31/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM GWYNNE THOMAS / 01/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY JONES / 01/01/2010

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY CORRINNE JONES / 01/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY CORRINNE JONES / 01/01/2010

View Document

15/06/0915 June 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 � NC 50000/80000 20/05/01

View Document

29/07/0129 July 2001 NC INC ALREADY ADJUSTED 20/05/01

View Document

29/07/0129 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/01/0026 January 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM: G OFFICE CHANGED 09/06/99 27 EAST STREET LEICESTER LEICESTERSHIRE LE1 6NB

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/05/967 May 1996 RETURN MADE UP TO 21/04/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/04/9530 April 1995 RETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/02/953 February 1995 Full accounts made up to 1994-03-31

View Document

24/05/9424 May 1994

View Document

24/05/9424 May 1994 RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/02/9413 February 1994 Full accounts made up to 1993-03-31

View Document

18/06/9318 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9318 June 1993 RETURN MADE UP TO 04/05/93; NO CHANGE OF MEMBERS

View Document

18/06/9318 June 1993

View Document

18/06/9318 June 1993

View Document

18/06/9318 June 1993

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/01/9331 January 1993 Full accounts made up to 1992-03-31

View Document

24/06/9224 June 1992 Full accounts made up to 1991-03-31

View Document

24/06/9224 June 1992 RETURN MADE UP TO 04/05/92; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/06/9224 June 1992

View Document

24/06/9224 June 1992

View Document

12/08/9112 August 1991 REGISTERED OFFICE CHANGED ON 12/08/91

View Document

12/08/9112 August 1991 RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991

View Document

12/08/9112 August 1991

View Document

12/08/9112 August 1991

View Document

15/02/9115 February 1991

View Document

15/02/9115 February 1991 RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS

View Document

15/02/9115 February 1991 Full accounts made up to 1990-03-31

View Document

15/02/9115 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/07/8917 July 1989

View Document

17/07/8917 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/8917 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 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