J D P 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
08/04/258 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

19/01/2419 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/04/2228 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/03/223 March 2022 Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to Abacus House, 68a North Street Romford RM1 1DA on 2022-03-03

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/12/1820 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/01/184 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN DEAN PENFOLD / 01/01/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/08/1527 August 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

15/05/1515 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

21/10/1421 October 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

29/04/1429 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM ABACUS HOUSE, 68A NORTH STREET ROMFORD ESSEX RM1 1DA

View Document

10/07/1310 July 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

24/04/1324 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

06/08/126 August 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

03/05/123 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

11/08/1111 August 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

19/07/1019 July 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL MCCARTHY

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DEAN PENFOLD / 03/04/2010

View Document

18/05/1018 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

17/06/0917 June 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 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