JTB ELECTRICAL LIMITED

Company Documents

DateDescription
17/01/1717 January 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/161 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/1620 October 2016 APPLICATION FOR STRIKING-OFF

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

10/09/1510 September 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

19/08/1519 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM
84 HAMLET GARDENS
HAMMERSMITH
LONDON
W6 0SX
ENGLAND

View Document

01/10/131 October 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/09/1221 September 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

20/07/1220 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 1C BROOKS ROAD CHISWICK LONDON W4 3BJ ENGLAND

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 10 CLEMENT CLOSE LONDON W45SS ENGLAND

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

19/08/1119 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM FLAT B, 2 BOTHWELL STREET HAMMERSMITH LONDON W6 8DY ENGLAND

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JASON BENNETT / 22/10/2009

View Document

22/07/1022 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BENNETT / 22/10/2009

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/02/108 February 2010 Annual return made up to 12 July 2009 with full list of shareholders

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 27 WILLIAM MORRIS HOUSE MARGRAVINE ROAD HAMMERSMITH LONDON W6 8LR

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/08/0911 August 2009 First Gazette

View Document

08/04/098 April 2009 DISS40 (DISS40(SOAD))

View Document

07/04/097 April 2009 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 First Gazette

View Document

12/07/0712 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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