JSB ELECTRICAL SERVICES AND CONTROLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/11/255 November 2025 New | Micro company accounts made up to 2025-10-31 |
| 31/10/2531 October 2025 New | Annual accounts for year ending 31 Oct 2025 |
| 16/06/2516 June 2025 | Confirmation statement made on 2025-06-02 with updates |
| 17/04/2517 April 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 04/10/244 October 2024 | Appointment of Ms Andrea Garcia as a director on 2024-07-23 |
| 31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
| 22/07/2422 July 2024 | Confirmation statement made on 2024-06-02 with updates |
| 04/06/244 June 2024 | Termination of appointment of Nydian Eulalia Garcia Batley as a director on 2023-06-09 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-06-02 with updates |
| 06/03/236 March 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 26/10/2226 October 2022 | Micro company accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/10/2129 October 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 03/09/193 September 2019 | 02/08/19 STATEMENT OF CAPITAL GBP 5 |
| 02/09/192 September 2019 | DIRECTOR APPOINTED MS NYDIAN EULALIA GARCIA BATLEY |
| 29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 21/06/1921 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN BATLEY / 21/06/2019 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
| 27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 18/07/1718 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 07/12/157 December 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 02/05/152 May 2015 | DISS40 (DISS40(SOAD)) |
| 30/04/1530 April 2015 | Annual return made up to 18 October 2014 with full list of shareholders |
| 24/02/1524 February 2015 | FIRST GAZETTE |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 15/11/1315 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 08/11/128 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 12/06/1212 June 2012 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM UNIT 16 HOLME MILLS INDUSTRIAL ESTATE SLAITHWAITE HUDDERSFIELD HD7 6LS UNITED KINGDOM |
| 12/06/1212 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 01/11/111 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
| 02/11/102 November 2010 | DIRECTOR APPOINTED JOHN STEPHEN BATLEY |
| 02/11/102 November 2010 | COMPANY NAME CHANGED JSB ELECTRICAL SERVICES AND CONTRACTORS LIMITED CERTIFICATE ISSUED ON 02/11/10 |
| 02/11/102 November 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 27/10/1027 October 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 19/10/1019 October 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 18/10/1018 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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