JS ELECTRICAL CONSTRUCTION LTD

Company Documents

DateDescription
07/04/257 April 2025 Resolutions

View Document

07/04/257 April 2025 Appointment of a voluntary liquidator

View Document

07/04/257 April 2025 Statement of affairs

View Document

07/04/257 April 2025 Registered office address changed from C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS England to Suite C Victoria House 19-21 Ack Lane East Bramhall Cheshire SK7 2BE on 2025-04-07

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Director's details changed for Mr Michael Anthony Jagger on 2023-08-02

View Document

02/08/232 August 2023 Change of details for Mr Michael Anthony Jagger as a person with significant control on 2023-08-02

View Document

31/05/2331 May 2023 Registered office address changed from 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 2023-05-31

View Document

20/03/2320 March 2023 Registered office address changed from First Floor, Swan House 20 Swan Street Manchester M4 5JW England to 28 Kansas Avenue Salford M50 2GL on 2023-03-20

View Document

20/03/2320 March 2023 Change of details for Mr Michael Anthony Jagger as a person with significant control on 2023-03-18

View Document

17/03/2317 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Compulsory strike-off action has been discontinued

View Document

16/03/2316 March 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Amended total exemption full accounts made up to 2020-08-31

View Document

05/04/225 April 2022 Amended total exemption full accounts made up to 2019-08-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

25/01/2125 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN SCHOFIELD

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM PREVAIL ACCOUNTANCY LTD SMITH STREET ROCHDALE OL16 1TU ENGLAND

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/03/203 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109504680001

View Document

23/01/2023 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY JAGGER / 24/05/2019

View Document

14/02/1914 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 PREVSHO FROM 30/09/2018 TO 31/08/2018

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM UNIT 7 UNIT 7 C/O PATON BROWN ALEXANDRIA DRIVE ASHTON-UNDER-LYNE OL7 0QN UNITED KINGDOM

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109504680001

View Document

07/09/177 September 2017 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