J.& B.ELECTRIC POWER TOOL CO.LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

24/04/2324 April 2023 Statement of capital following an allotment of shares on 2023-04-11

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/12/2010 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 DIRECTOR APPOINTED MR PAUL LEE DISLEY

View Document

30/10/1930 October 2019 CESSATION OF JOHN BERNARD HEAP AS A PSC

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MS JAYNE ROSTRON

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM BERNARD HEAP

View Document

29/10/1929 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HEAP

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, SECRETARY JOHN HEAP

View Document

28/08/1928 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 666 01/08/19 TREASURY CAPITAL GBP 110

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

01/05/191 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/12/183 December 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

03/12/183 December 2018 ADOPT ARTICLES 15/11/2018

View Document

21/11/1821 November 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

31/08/1831 August 2018 SECRETARY'S CHANGE OF PARTICULARS / JOHN BERNARD HEAP / 01/08/2018

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM DORSET HOUSE 65 MANCHESTER ROAD BOLTON BL2 1ES

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

18/04/1818 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/06/177 June 2017 RETURN OF PURCHASE OF OWN SHARES 07/04/17 TREASURY CAPITAL GBP 334

View Document

02/06/172 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BANCROFT

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BERNARD HEAP / 24/11/2016

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD HEAP / 12/12/2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/06/167 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 ADOPT ARTICLES 21/04/2016

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/05/1526 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

28/05/1428 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/06/133 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM DORSET HOUSE MANCHESTER ROAD BOLTON BL2 1ES UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/04/1210 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/06/116 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/08/1013 August 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/081 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/07/081 July 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 65A MANCHESTER ROAD BOLTON LANCS BL2 1ES

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/07/0719 July 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/06/062 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: DORSET HOUSE MANCHESTER ROAD BOLTON LANCS BL2 1ES

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/06/0515 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/06/0422 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

21/11/0321 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

31/05/0231 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

09/11/019 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0130 May 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

01/06/001 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

01/06/991 June 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

10/06/9810 June 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

12/03/9812 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 NEW SECRETARY APPOINTED

View Document

10/06/9710 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

03/06/963 June 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

11/09/9511 September 1995 RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

14/06/9414 June 1994 RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9411 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

13/02/9413 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9413 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/06/933 June 1993 RETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

16/07/9216 July 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

18/05/9218 May 1992 NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

05/08/915 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

04/06/914 June 1991 DIRECTOR RESIGNED

View Document

24/01/9124 January 1991 RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

12/09/8912 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

12/09/8912 September 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 ALTER MEM AND ARTS 110189

View Document

26/01/8926 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/8811 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

11/08/8811 August 1988 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 REGISTERED OFFICE CHANGED ON 12/11/87 FROM: DORSET HOUSE 65 MANCHESTER ROAD BOLTON LANCS

View Document

16/09/8716 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

16/09/8716 September 1987 RETURN MADE UP TO 21/06/87; FULL LIST OF MEMBERS

View Document

21/05/8621 May 1986 DIRECTOR RESIGNED

View Document

21/05/8621 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

21/05/8621 May 1986 RETURN MADE UP TO 21/04/86; FULL LIST OF MEMBERS

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