JRELECTRIXS LTD

Company Documents

DateDescription
19/03/2519 March 2025 Registered office address changed from 11 Elm Park Road London E10 7NX England to 70 Wood Street London E17 3HT on 2025-03-19

View Document

19/03/2519 March 2025 Confirmation statement made on 2024-09-19 with no updates

View Document

08/06/248 June 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

08/06/248 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

28/06/2328 June 2023 Voluntary strike-off action has been suspended

View Document

28/06/2328 June 2023 Voluntary strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

09/06/239 June 2023 Application to strike the company off the register

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Confirmation statement made on 2022-09-19 with no updates

View Document

17/12/2217 December 2022 Compulsory strike-off action has been suspended

View Document

17/12/2217 December 2022 Compulsory strike-off action has been suspended

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/05/208 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRASER / 13/12/2019

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRASER / 13/12/2019

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 19 LOCKWOOD HOUSE HARRY ZEITAL WAY LONDON E5 9RE ENGLAND

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT FRASER / 13/12/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

10/01/1710 January 2017 DISS40 (DISS40(SOAD))

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, SECRETARY NICKEISHA HENRY

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 22 WESTSIDE APTS 69 RODEN STREET ILFORD IG1 2AQ

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/06/1618 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 SECRETARY APPOINTED MS NICKEISHA NAKEMA HENRY

View Document

19/09/1419 September 2014 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