J BURT ELECTRICAL LIMITED
Company Documents
| Date | Description | 
|---|---|
| 29/07/2529 July 2025 | Final Gazette dissolved via compulsory strike-off | 
| 29/07/2529 July 2025 | Final Gazette dissolved via compulsory strike-off | 
| 13/03/2513 March 2025 | Compulsory strike-off action has been suspended | 
| 13/03/2513 March 2025 | Compulsory strike-off action has been suspended | 
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off | 
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off | 
| 16/12/2416 December 2024 | Registered office address changed from 24 Valley Way Stevenage Hertfordshire SG2 9AB England to Tagus House Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2024-12-16 | 
| 16/12/2416 December 2024 | Termination of appointment of James Burt as a director on 2024-05-31 | 
| 16/12/2416 December 2024 | Cessation of James Burt as a person with significant control on 2024-05-31 | 
| 16/12/2416 December 2024 | Registered office address changed from Tagus House Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2024-12-16 | 
| 20/04/2420 April 2024 | Compulsory strike-off action has been discontinued | 
| 20/04/2420 April 2024 | Compulsory strike-off action has been discontinued | 
| 19/04/2419 April 2024 | Confirmation statement made on 2023-06-04 with updates | 
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended | 
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended | 
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off | 
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 01/02/211 February 2021 | 31/05/20 TOTAL EXEMPTION FULL | 
| 05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 15/05/2015 May 2020 | DIRECTOR APPOINTED MR PAUL GRAHAM KNOTT | 
| 24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES | 
| 26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 | 
| 01/08/181 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BURT / 01/08/2018 | 
| 01/08/181 August 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES BURT / 01/08/2018 | 
| 01/08/181 August 2018 | REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 21 LYNWOOD GARDENS HOOK HAMPSHIRE RG27 9DT ENGLAND | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES | 
| 06/02/186 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | 
| 08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 31/05/1631 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 12/05/1512 May 2015 | 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