J L M ELECTRICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/04/2530 April 2025 | Confirmation statement made on 2025-04-18 with no updates |
| 26/02/2526 February 2025 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 19/04/2419 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
| 29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
| 03/05/233 May 2023 | Confirmation statement made on 2023-04-18 with no updates |
| 27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
| 21/02/2321 February 2023 | Appointment of Mr John Lea Meadows as a director on 2023-02-21 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 29/04/2229 April 2022 | Confirmation statement made on 2022-04-18 with updates |
| 22/02/2222 February 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 20/04/2120 April 2021 | CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
| 13/02/2013 February 2020 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE MEADOWS |
| 13/02/2013 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
| 14/03/1914 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 26/07/1826 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY MEADOWS / 25/07/2018 |
| 26/07/1826 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS TRACEY TOMLINSON / 25/07/2018 |
| 26/07/1826 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS TRACY MEADOWS / 25/07/2018 |
| 26/07/1826 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY TOMLINSON / 25/07/2018 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
| 21/02/1821 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
| 06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 18/04/1618 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
| 23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 16/10/1516 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 08/10/148 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 16/10/1316 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 11/03/1311 March 2013 | REGISTERED OFFICE CHANGED ON 11/03/2013 FROM C/O C T JONES & CO SUITE 108A, GLENFIELD PARK PHILIPS ROAD BLACKBURN LANCASHIRE BB1 5PF |
| 09/10/129 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
| 01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 12/10/1112 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
| 14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 11/10/1011 October 2010 | DIRECTOR APPOINTED MISS TRACEY TOMLINSON |
| 11/10/1011 October 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN MEADOWS |
| 11/10/1011 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
| 25/05/1025 May 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
| 25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEA MEADOWS / 23/05/2010 |
| 04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 28/05/0928 May 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
| 13/03/0913 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 04/06/084 June 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
| 03/06/083 June 2008 | LOCATION OF REGISTER OF MEMBERS |
| 03/06/083 June 2008 | REGISTERED OFFICE CHANGED ON 03/06/2008 FROM C/O C T JONES & CO WHITEBIRK INDUSTRIAL ESTATE PHILIPS ROAD, BLACKBURN LANCASHIRE BB15AH |
| 03/06/083 June 2008 | LOCATION OF DEBENTURE REGISTER |
| 23/05/0723 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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