JILES ELECTRONICS LIMITED

Company Documents

DateDescription
30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/05/1627 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/06/158 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/05/1429 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM
UNIT 5 SIDNEY ROBINSON BUSINESS
PARK ASCOT DRIVE
DERBY
DERBYSHIRE
DE24 8EH

View Document

08/07/138 July 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/05/1225 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR LESLEY WILLIS

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/04/1126 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

15/03/1115 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10

View Document

17/12/1017 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/10/1015 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW THORLEY

View Document

06/05/106 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY PATRICIA WILLIS / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR APPOINTED ANDREW SEAN THORLEY

View Document

08/06/098 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/06/0819 June 2008 DIRECTOR'S PARTICULARS LESLEY WILLIS

View Document

19/06/0819 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR'S PARTICULARS JAMES WILLIS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/07/0714 July 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/07/07;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

24/08/0424 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: UNIT 3 SIDNEY ROBINSON BUSINESS ASCOT DRIVE, DERBY DERBYSHIRE DE24 8ST

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 29/02/04

View Document

02/05/032 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/02/0112 February 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/05/01

View Document

02/05/002 May 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 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