JAMES ELECTRICS CONTRACTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

24/05/2424 May 2024 Appointment of Daniel Edmund Gould as a director on 2024-04-02

View Document

24/05/2424 May 2024 Termination of appointment of Paul Gould as a director on 2024-04-02

View Document

24/05/2424 May 2024 Termination of appointment of Bernadine Ann Gould as a secretary on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

12/10/2312 October 2023 Notification of James Electrics Holdings Limited as a person with significant control on 2023-09-28

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Cessation of Bernadine Ann Gould as a person with significant control on 2023-09-28

View Document

12/10/2312 October 2023 Cessation of Paul Gould as a person with significant control on 2023-09-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON HEIGHTON / 08/10/2019

View Document

20/06/1920 June 2019 CESSATION OF AARON HEIGHTON AS A PSC

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR GARY HORSMAN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL GOULD / 06/04/2016

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR AARON HEIGHTON / 06/04/2016

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MS BERNADINE ANN GOULD / 06/04/2016

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/10/2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 DIRECTOR APPOINTED AARON HEIGHTON

View Document

09/10/159 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

09/05/149 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/04/149 April 2014 09/04/14 STATEMENT OF CAPITAL GBP 60

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARTYN EASTERBROOK

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 21 BOUTPORT STREET BARNSTAPLE DEVON EX31 1RP

View Document

06/10/116 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1020 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GOULD / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN EASTERBROOK / 12/10/2009

View Document

05/02/095 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/11/086 November 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/05/0821 May 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

12/11/0712 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

11/10/0511 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

08/10/048 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM: 29 TRINITY STREET BARNSTAPLE DEVON EX32 8HX

View Document

12/02/0412 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

09/10/039 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

23/10/0223 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

30/10/0130 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/01/02

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 SECRETARY RESIGNED

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 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