JN ELECTRICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 29/05/2529 May 2025 | Confirmation statement made on 2025-05-28 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 18/07/2418 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 18/06/2418 June 2024 | Cancellation of shares. Statement of capital on 2024-04-30 |
| 18/06/2418 June 2024 | Purchase of own shares. |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-28 with updates |
| 14/05/2414 May 2024 | Cancellation of shares. Statement of capital on 2024-02-02 |
| 24/04/2424 April 2024 | Termination of appointment of Brian James as a director on 2024-02-02 |
| 26/03/2426 March 2024 | Purchase of own shares. |
| 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 |
| 06/03/246 March 2024 | Cancellation of shares. Statement of capital on 2023-07-31 |
| 06/03/246 March 2024 | Purchase of own shares. |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 28/06/2328 June 2023 | Total exemption full accounts made up to 2022-10-31 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-28 with updates |
| 14/02/2314 February 2023 | Purchase of own shares. |
| 06/12/226 December 2022 | Statement of capital following an allotment of shares on 2022-11-18 |
| 22/11/2222 November 2022 | Notification of Donald Brooks as a person with significant control on 2022-11-11 |
| 18/11/2218 November 2022 | Memorandum and Articles of Association |
| 18/11/2218 November 2022 | Change of share class name or designation |
| 18/11/2218 November 2022 | Cancellation of shares. Statement of capital on 2022-11-11 |
| 18/11/2218 November 2022 | Particulars of variation of rights attached to shares |
| 18/11/2218 November 2022 | Resolutions |
| 18/11/2218 November 2022 | Resolutions |
| 18/11/2218 November 2022 | Resolutions |
| 18/11/2218 November 2022 | Resolutions |
| 18/11/2218 November 2022 | Resolutions |
| 14/11/2214 November 2022 | Termination of appointment of Mark Hayman as a director on 2022-11-11 |
| 14/11/2214 November 2022 | Cessation of Mark Hayman as a person with significant control on 2022-11-11 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 06/07/216 July 2021 | Confirmation statement made on 2021-05-28 with no updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 28/06/1928 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 07/08/177 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
| 01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 08/06/168 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
| 18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 08/06/158 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
| 17/09/1417 September 2014 | 18/07/14 STATEMENT OF CAPITAL GBP 5000 |
| 15/08/1415 August 2014 | 01/07/14 STATEMENT OF CAPITAL GBP 3300 |
| 31/07/1431 July 2014 | RETURN OF PURCHASE OF OWN SHARES |
| 11/07/1411 July 2014 | DIRECTOR APPOINTED MR DONALD IAN BROOKS |
| 04/07/144 July 2014 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRY |
| 30/05/1430 May 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
| 12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 29/05/1329 May 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
| 18/05/1318 May 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 14/03/1314 March 2013 | 14/02/13 STATEMENT OF CAPITAL GBP 4400 |
| 06/03/136 March 2013 | 06/03/13 STATEMENT OF CAPITAL GBP 4399 |
| 06/03/136 March 2013 | RETURN OF PURCHASE OF OWN SHARES |
| 21/02/1321 February 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 18/02/1318 February 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 13/02/1313 February 2013 | APPOINTMENT TERMINATED, DIRECTOR KEITH ELLIS |
| 19/06/1219 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
| 02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 31/05/1131 May 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
| 26/05/1126 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY VALLANCE / 20/04/2011 |
| 01/06/101 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
| 26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK HAYMAN / 19/02/2010 |
| 19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY VALLANCE / 19/02/2010 |
| 19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES / 19/02/2010 |
| 19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH RONALD ELLIS / 19/02/2010 |
| 19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRY / 19/02/2010 |
| 19/02/1019 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / JEREMY VALLANCE / 19/02/2010 |
| 16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 15/06/0915 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
| 02/06/092 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK HAYMAN / 06/02/2009 |
| 13/08/0813 August 2008 | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS |
| 12/06/0812 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ELLIS / 17/04/2008 |
| 13/05/0813 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 10/08/0710 August 2007 | RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS |
| 06/07/076 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 24/08/0624 August 2006 | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS |
| 19/05/0619 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 18/08/0518 August 2005 | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS |
| 06/06/056 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 30/07/0430 July 2004 | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS |
| 26/05/0426 May 2004 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04 |
| 06/11/036 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/11/036 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 23/10/0323 October 2003 | NEW DIRECTOR APPOINTED |
| 23/10/0323 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 23/10/0323 October 2003 | NEW DIRECTOR APPOINTED |
| 23/10/0323 October 2003 | NEW DIRECTOR APPOINTED |
| 23/10/0323 October 2003 | NEW DIRECTOR APPOINTED |
| 10/10/0310 October 2003 | DIRECTOR RESIGNED |
| 10/10/0310 October 2003 | REGISTERED OFFICE CHANGED ON 10/10/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 10/10/0310 October 2003 | SECRETARY RESIGNED |
| 09/10/039 October 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 09/10/039 October 2003 | NC INC ALREADY ADJUSTED 01/08/03 |
| 09/10/039 October 2003 | £ NC 100/100000 01/08 |
| 01/08/031 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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