JASCOM ELECTRICAL CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

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

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

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

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CESSATION OF VALERIE ARNOLD AS A PSC

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

04/12/204 December 2020 CESSATION OF JOHN CHRISTOPHER DUBOIS ARNOLD AS A PSC

View Document

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / MRS DIANE ARNOLD / 01/09/2020

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ARNOLD

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR VALERIE ARNOLD

View Document

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041818970005

View Document

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

View Accounts

12/10/1812 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/06/1811 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

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

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

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

View Accounts

22/03/1622 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

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

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 19/03/14 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/11/131 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/11/131 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3

View Document

05/10/135 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 4

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE ARNOLD / 05/11/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES DUBOIS ARNOLD / 05/11/2010

View Document

21/09/1021 September 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

07/09/107 September 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ARNOLD / 19/03/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE ARNOLD / 19/03/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES DUBOIS ARNOLD / 19/03/2010

View Document

09/08/109 August 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED SECRETARY DIANE ARNOLD

View Document

06/08/096 August 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2009

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2008

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/08/0713 August 2007 02/06/07 ABSTRACTS AND PAYMENTS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/06/0626 June 2006 02/06/06 ABSTRACTS AND PAYMENTS

View Document

31/03/0631 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 REGISTERED OFFICE CHANGED ON 24/01/05 FROM: UNIT G17 THE CREST COMPLEX COURTENEY ROAD GILLINGHAM KENT ME8 0RX

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/05/024 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

26/05/0126 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 SECRETARY RESIGNED

View Document

19/03/0119 March 2001 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