JAMES ELECTRICS CONTRACTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-02 with updates |
24/05/2424 May 2024 | Appointment of Daniel Edmund Gould as a director on 2024-04-02 |
24/05/2424 May 2024 | Termination of appointment of Paul Gould as a director on 2024-04-02 |
24/05/2424 May 2024 | Termination of appointment of Bernadine Ann Gould as a secretary on 2024-04-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-02 with updates |
12/10/2312 October 2023 | Notification of James Electrics Holdings Limited as a person with significant control on 2023-09-28 |
12/10/2312 October 2023 | Total exemption full accounts made up to 2023-03-31 |
12/10/2312 October 2023 | Cessation of Bernadine Ann Gould as a person with significant control on 2023-09-28 |
12/10/2312 October 2023 | Cessation of Paul Gould as a person with significant control on 2023-09-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-02 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-02 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
15/10/1915 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON HEIGHTON / 08/10/2019 |
20/06/1920 June 2019 | CESSATION OF AARON HEIGHTON AS A PSC |
15/05/1915 May 2019 | DIRECTOR APPOINTED MR GARY HORSMAN |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | PSC'S CHANGE OF PARTICULARS / MR PAUL GOULD / 06/04/2016 |
11/10/1711 October 2017 | PSC'S CHANGE OF PARTICULARS / MR AARON HEIGHTON / 06/04/2016 |
11/10/1711 October 2017 | PSC'S CHANGE OF PARTICULARS / MS BERNADINE ANN GOULD / 06/04/2016 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/11/161 November 2016 | SECOND FILING OF CONFIRMATION STATEMENT DATED 02/10/2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/10/159 October 2015 | DIRECTOR APPOINTED AARON HEIGHTON |
09/10/159 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/10/1414 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
09/05/149 May 2014 | RETURN OF PURCHASE OF OWN SHARES |
09/04/149 April 2014 | 09/04/14 STATEMENT OF CAPITAL GBP 60 |
09/04/149 April 2014 | APPOINTMENT TERMINATED, DIRECTOR MARTYN EASTERBROOK |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/10/1325 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/10/1223 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
19/12/1119 December 2011 | REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 21 BOUTPORT STREET BARNSTAPLE DEVON EX31 1RP |
06/10/116 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/10/1020 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
10/08/1010 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/10/0912 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GOULD / 12/10/2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN EASTERBROOK / 12/10/2009 |
05/02/095 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/11/086 November 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
21/05/0821 May 2008 | PREVEXT FROM 31/01/2008 TO 31/03/2008 |
12/11/0712 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
01/11/071 November 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
09/10/069 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
21/09/0621 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
11/10/0511 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
23/06/0523 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
08/10/048 October 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
13/02/0413 February 2004 | REGISTERED OFFICE CHANGED ON 13/02/04 FROM: 29 TRINITY STREET BARNSTAPLE DEVON EX32 8HX |
12/02/0412 February 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
09/10/039 October 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
01/03/031 March 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
23/10/0223 October 2002 | RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS |
26/06/0226 June 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
30/10/0130 October 2001 | RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS |
03/09/013 September 2001 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/01/02 |
22/12/0022 December 2000 | NEW SECRETARY APPOINTED |
22/12/0022 December 2000 | NEW DIRECTOR APPOINTED |
22/12/0022 December 2000 | NEW DIRECTOR APPOINTED |
22/12/0022 December 2000 | SECRETARY RESIGNED |
22/12/0022 December 2000 | DIRECTOR RESIGNED |
24/10/0024 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JAMES ELECTRICS CONTRACTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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