JS ELECTRICAL CONTRACTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewRegistered office address changed from Unit 11 East Lodge Business Centre East Lodge Lane Enfield Middlesex EN2 8AS England to Unit 1 of 12 Station Close Potters Bar Hertfordshire EN6 1TL on 2025-07-11

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

01/05/251 May 2025 Registered office address changed from Unit 10 Alpha Business Park Travellers Close North Mymms Hatfield Hertfordshire AL9 7NT England to Unit 11 East Lodge Business Centre East Lodge Lane Enfield Middlesex EN2 8AS on 2025-05-01

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Amended micro company accounts made up to 2023-03-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

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

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Termination of appointment of Steven Roy Valle as a director on 2023-05-04

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

05/05/235 May 2023 Change of details for Mr Jamie Robert Cornwell as a person with significant control on 2023-05-04

View Document

05/05/235 May 2023 Cessation of Steven Roy Valle as a person with significant control on 2023-05-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Registered office address changed from 23 Forbes Avenue Potters Bar EN6 5NA England to Unit 10 Alpha Business Park Travellers Close North Mymms Hatfield Hertfordshire AL9 7NT on 2023-01-12

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

06/12/216 December 2021 Change of details for Mr Jamie Robert Cornwell as a person with significant control on 2021-12-06

View Document

06/12/216 December 2021 Notification of Steven Roy Valle as a person with significant control on 2021-12-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR JAMIE ROBERT CORNWELL / 19/08/2020

View Document

19/08/2019 August 2020 CESSATION OF STEVEN ROY VALLE AS A PSC

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/04/1825 April 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

11/04/1811 April 2018 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