JN ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/07/2418 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/06/2418 June 2024 Cancellation of shares. Statement of capital on 2024-04-30

View Document

18/06/2418 June 2024 Purchase of own shares.

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

14/05/2414 May 2024 Cancellation of shares. Statement of capital on 2024-02-02

View Document

24/04/2424 April 2024 Termination of appointment of Brian James as a director on 2024-02-02

View Document

26/03/2426 March 2024 Purchase of own shares.

View Document

15/03/2415 March 2024 Registered office address changed from Cooper Yard Old Cider Works Abbotskerswell Newton Abbot Devon TQ12 5NF to Brookside Collett Way Newton Abbot TQ12 4PH on 2024-03-15

View Document

06/03/246 March 2024 Cancellation of shares. Statement of capital on 2023-07-31

View Document

06/03/246 March 2024 Purchase of own shares.

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with updates

View Document

14/02/2314 February 2023 Purchase of own shares.

View Document

06/12/226 December 2022 Statement of capital following an allotment of shares on 2022-11-18

View Document

22/11/2222 November 2022 Notification of Donald Brooks as a person with significant control on 2022-11-11

View Document

18/11/2218 November 2022 Memorandum and Articles of Association

View Document

18/11/2218 November 2022 Change of share class name or designation

View Document

18/11/2218 November 2022 Cancellation of shares. Statement of capital on 2022-11-11

View Document

18/11/2218 November 2022 Particulars of variation of rights attached to shares

View Document

18/11/2218 November 2022 Resolutions

View Document

18/11/2218 November 2022 Resolutions

View Document

18/11/2218 November 2022 Resolutions

View Document

18/11/2218 November 2022 Resolutions

View Document

18/11/2218 November 2022 Resolutions

View Document

14/11/2214 November 2022 Termination of appointment of Mark Hayman as a director on 2022-11-11

View Document

14/11/2214 November 2022 Cessation of Mark Hayman as a person with significant control on 2022-11-11

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/06/1928 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/06/168 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/06/158 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

17/09/1417 September 2014 18/07/14 STATEMENT OF CAPITAL GBP 5000

View Document

15/08/1415 August 2014 01/07/14 STATEMENT OF CAPITAL GBP 3300

View Document

31/07/1431 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR DONALD IAN BROOKS

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRY

View Document

30/05/1430 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/05/1329 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

18/05/1318 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/03/1314 March 2013 14/02/13 STATEMENT OF CAPITAL GBP 4400

View Document

06/03/136 March 2013 06/03/13 STATEMENT OF CAPITAL GBP 4399

View Document

06/03/136 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/1321 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/1318 February 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH ELLIS

View Document

19/06/1219 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/05/1131 May 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY VALLANCE / 20/04/2011

View Document

01/06/101 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HAYMAN / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY VALLANCE / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RONALD ELLIS / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRY / 19/02/2010

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY VALLANCE / 19/02/2010

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/06/0915 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HAYMAN / 06/02/2009

View Document

13/08/0813 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ELLIS / 17/04/2008

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04

View Document

06/11/036 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/036 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/039 October 2003 NC INC ALREADY ADJUSTED 01/08/03

View Document

09/10/039 October 2003 £ NC 100/100000 01/08

View Document

01/08/031 August 2003 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