J & M ELECTRICAL & MECHANICAL ENGINEERS LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-04-30

View Document

06/01/256 January 2025 Registered office address changed from 27 Highfield Road Highfield Road Yeovil Somerset BA21 4RP England to 27 Highfield Road Yeovil Somerset BA21 4RP on 2025-01-06

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

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

View Accounts

08/01/248 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

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

View Accounts

03/03/233 March 2023 Change of details for Mr Mark Ian Northam as a person with significant control on 2020-07-31

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/11/213 November 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 21 GRENADIER CLOSE WARMINSTER WILTSHIRE BA12 8TQ ENGLAND

View Document

31/07/2031 July 2020 CESSATION OF JAMES MARK DYKE AS A PSC

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES DYKE

View Document

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

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

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

View Accounts

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

08/09/188 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK IAN NORTHAM

View Document

08/09/188 September 2018 CESSATION OF HANNAH LOUISE NORTHAM AS A PSC

View Document

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

View Accounts

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

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

View Accounts

09/01/179 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

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

View Accounts

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM FLAT 3 THE WELCOME HOUSE THE SQUARE MERE WILTSHIRE BA12 6DL

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/09/157 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/09/1410 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/11/131 November 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/08/1222 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR MARK IAN NORTHAM

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR HANNAH NORTHAM

View Document

05/10/115 October 2011 CURRSHO FROM 31/08/2012 TO 30/04/2012

View Document

19/08/1119 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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