J R C ELECTRICAL CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-01 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-01 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-01 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-01 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/01/2128 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
28/09/2028 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY-ANN COOK |
28/09/2028 September 2020 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD COOK / 11/09/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN COOK |
20/03/1820 March 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN COOK |
20/03/1820 March 2018 | 19/03/18 STATEMENT OF CAPITAL GBP 100 |
20/03/1820 March 2018 | CESSATION OF JOHN RICHARD COOK AS A PSC |
20/03/1820 March 2018 | SECRETARY APPOINTED MR JONATHAN RICHARD COOK |
20/03/1820 March 2018 | APPOINTMENT TERMINATED, SECRETARY JOHN COOK |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/10/155 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/10/149 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
09/10/149 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / JOHN COOK / 06/02/2012 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/10/132 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/10/123 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
03/10/123 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOK / 01/09/2012 |
03/04/123 April 2012 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 39 LINDEN AVENUE WHITSTABLE KENT CT5 1RX |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/10/1118 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/10/1020 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COOK / 07/11/2009 |
20/10/1020 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COOK / 23/10/2009 |
26/10/0926 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOK / 23/10/2009 |
18/08/0918 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/01/092 January 2009 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
02/01/092 January 2009 | CURREXT FROM 31/10/2008 TO 31/03/2009 |
01/10/071 October 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