T.J. ELECTRICAL ENGINEERS & CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

25/07/2425 July 2024 Notification of I & R Ec Limited as a person with significant control on 2024-06-25

View Document

25/07/2425 July 2024 Cessation of Ian Richard Bird as a person with significant control on 2024-06-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/02/214 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

24/01/1924 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/05/1821 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

20/02/1820 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

10/12/1610 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/06/162 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

05/12/155 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/05/1415 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/05/1321 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/05/1214 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/05/1127 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/05/1019 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE PALMER / 04/10/2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/01/0922 January 2009

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM UNIT 3 SQUIRRELS LODGE HARDS LANE FROGNALL DEEPING ST JAMES PETERBOROUGH PE6 8RL

View Document

03/01/093 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/07/0831 July 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0815 May 2008 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/12/0615 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/06/0428 June 2004

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: 22 STAPLEDON ROAD ORTON SOUTHGATE PETERBOROUGH CAMBRIDGESHIRE PE2 6TD

View Document

18/05/0418 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/09/0323 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/039 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

04/09/974 September 1997 REGISTERED OFFICE CHANGED ON 04/09/97 FROM: BEDE HOUSE 12 GEORGE STREET HUNTINGDON CAMBS. PE18 6BD

View Document

04/09/974 September 1997

View Document

13/08/9713 August 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/09/958 September 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

12/05/9512 May 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/09/947 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/06/9422 June 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/05/9311 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9311 May 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9213 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/07/9123 July 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

16/02/9116 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9028 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/907 June 1990

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/06/907 June 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 REGISTERED OFFICE CHANGED ON 07/06/90 FROM: 73 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2TN

View Document

20/06/8920 June 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

18/05/8818 May 1988 RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/09/872 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/871 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/09/871 September 1987 RETURN MADE UP TO 12/07/87; FULL LIST OF MEMBERS

View Document

14/12/8414 December 1984 CERTIFICATE OF INCORPORATION

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