L J C ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

18/07/2418 July 2024 Change of details for Mr Stephen William Hill as a person with significant control on 2024-01-31

View Document

18/07/2418 July 2024 Director's details changed for Mr Stephen William Hill on 2024-01-31

View Document

26/01/2426 January 2024 Registered office address changed from Sycamore Place 56a Sneyd Lane Essington Staffordshire WV11 2DU to 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT on 2024-01-26

View Document

17/01/2417 January 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

07/01/237 January 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

15/05/2015 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

18/09/1918 September 2019 CESSATION OF ELIZABETH JANE HILL AS A PSC

View Document

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

View Accounts

24/05/1924 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

16/11/1816 November 2018 ADOPT ARTICLES 09/11/2018

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

20/03/1820 March 2018 31/08/17 UNAUDITED ABRIDGED

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

06/02/176 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/09/1518 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/11/1428 November 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/10/131 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/11/126 November 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/09/1128 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY FRANCIS HILL

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/09/1023 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 SAIL ADDRESS CREATED

View Document

23/09/1023 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HILL / 13/09/2010

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / FRANCIS WILLIAM HILL / 13/09/2010

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/10/099 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

02/02/092 February 2009 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/08/01

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: MALTHOUSE LANE SAREDON SHARESHILL WOLVERHAMPTON WEST MIDLANDS WV10 7LN

View Document

14/08/0114 August 2001

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED

View Document

15/09/0015 September 2000 REGISTERED OFFICE CHANGED ON 15/09/00 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3JN

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000

View Document

15/09/0015 September 2000 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 SECRETARY RESIGNED

View Document

14/09/0014 September 2000 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