J.M.C. ELECTRICAL & BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

12/04/2512 April 2025 Registered office address changed from 35 Knaves Hollow Wooburn Moor High Wycombe HP10 0PB England to 21 Daws Lea High Wycombe HP11 1QG on 2025-04-12

View Document

12/04/2512 April 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/08/2327 August 2023 Micro company accounts made up to 2022-11-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/05/2123 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES

View Document

11/02/2111 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARMANDEEP SINGH SANDHU

View Document

11/02/2111 February 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/02/2021

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCGEOUGH

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

09/02/219 February 2021 APPOINTMENT TERMINATED, DIRECTOR JASWINDER GILL

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR HARMANDEEP SINGH SANDHU / 04/02/2021

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 327 HARLINGTON ROAD UXBRIDGE UB8 3JD ENGLAND

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 35 KNAVES HOLLOW WOOBURN MOOR HIGH WYCOMBE HP10 0PB ENGLAND

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MR HARMANDEEP SINGH SANDHU

View Document

03/02/213 February 2021 NOTIFICATION OF PSC STATEMENT ON 04/01/2020

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

03/02/213 February 2021 CESSATION OF JOSEPH PATRICK MCGEOUGH AS A PSC

View Document

03/02/213 February 2021 DIRECTOR APPOINTED MRS JASWINDER KAUR GILL

View Document

03/02/213 February 2021 REGISTERED OFFICE CHANGED ON 03/02/2021 FROM 327 HARLINGTON ROAD UXBRIDGE UB8 3JD ENGLAND

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/11/1925 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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