G JAMES ELECTRICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/11/256 November 2025 New | Confirmation statement made on 2025-10-20 with no updates |
| 29/10/2529 October 2025 New | Total exemption full accounts made up to 2024-10-30 |
| 29/07/2529 July 2025 | Previous accounting period shortened from 2024-10-31 to 2024-10-30 |
| 04/11/244 November 2024 | Confirmation statement made on 2024-10-20 with no updates |
| 30/10/2430 October 2024 | Annual accounts for year ending 30 Oct 2024 |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 22/10/2322 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
| 21/07/2321 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
| 11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 04/01/234 January 2023 | Confirmation statement made on 2022-10-20 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 15/01/2215 January 2022 | Compulsory strike-off action has been discontinued |
| 15/01/2215 January 2022 | Compulsory strike-off action has been discontinued |
| 14/01/2214 January 2022 | Confirmation statement made on 2021-10-20 with no updates |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 17/06/1917 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
| 06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 22/10/1522 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
| 17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 11/11/1411 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 16/10/1416 October 2014 | Registered office address changed from , 292 North Road, Cardiff, CF14 3BN to 22 Park Grove Aberdare Mid Glamorgan CF44 8EL on 2014-10-16 |
| 16/10/1416 October 2014 | REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 292 NORTH ROAD CARDIFF CF14 3BN |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 30/10/1330 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
| 03/10/133 October 2013 | REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 252 COWBRIDGE ROAD EAST CANTON CARDIFF CF5 1GZ |
| 03/10/133 October 2013 | Registered office address changed from , 252 Cowbridge Road East, Canton, Cardiff, CF5 1GZ on 2013-10-03 |
| 24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 22/10/1222 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
| 30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 09/11/119 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
| 09/06/119 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE JAMES / 01/10/2009 |
| 25/10/1025 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JAMES / 01/10/2009 |
| 25/10/1025 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
| 25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES / 01/10/2009 |
| 19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 20/11/0920 November 2009 | 20/10/09 NO CHANGES |
| 01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 17/11/0817 November 2008 | RETURN MADE UP TO 20/10/08; NO CHANGE OF MEMBERS |
| 10/11/0810 November 2008 | |
| 10/11/0810 November 2008 | REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 2ND FLOOR CROWN BUILDINGS GREENBACH STREET ABERDARE RCT CF44 7HU |
| 08/07/088 July 2008 | |
| 08/07/088 July 2008 | REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 18A WHITCOMBE STREET ABERDARE RCT CF44 7AU |
| 09/05/089 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 22/10/0722 October 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
| 25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 16/11/0616 November 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
| 01/11/051 November 2005 | |
| 01/11/051 November 2005 | NEW DIRECTOR APPOINTED |
| 01/11/051 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 01/11/051 November 2005 | REGISTERED OFFICE CHANGED ON 01/11/05 FROM: THE COUNTING HOUSE, CELTIC GATEWAY, CARDIFF CARDIFF CF11 0SN |
| 01/11/051 November 2005 | DIRECTOR RESIGNED |
| 01/11/051 November 2005 | SECRETARY RESIGNED |
| 20/10/0520 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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