JBBELECTRICAL LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

25/04/2525 April 2025 Amended total exemption full accounts made up to 2016-03-31

View Document

17/04/2517 April 2025 Amended total exemption full accounts made up to 2023-03-31

View Document

17/04/2517 April 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

17/04/2517 April 2025 Amended total exemption full accounts made up to 2017-03-31

View Document

17/04/2517 April 2025 Amended total exemption full accounts made up to 2018-03-31

View Document

17/04/2517 April 2025 Amended total exemption full accounts made up to 2019-03-31

View Document

17/04/2517 April 2025 Amended total exemption full accounts made up to 2022-03-31

View Document

17/04/2517 April 2025 Amended total exemption full accounts made up to 2020-03-31

View Document

17/04/2517 April 2025 Amended total exemption full accounts made up to 2015-03-31

View Document

17/04/2517 April 2025 Amended total exemption full accounts made up to 2021-03-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-02-28 with updates

View Document

07/04/257 April 2025 Cessation of David James Birch as a person with significant control on 2025-03-31

View Document

07/04/257 April 2025 Termination of appointment of Matthew Harris as a secretary on 2025-03-31

View Document

07/04/257 April 2025 Termination of appointment of John Birch as a secretary on 2025-03-31

View Document

07/04/257 April 2025 Termination of appointment of Brenda Birch as a secretary on 2025-03-31

View Document

07/04/257 April 2025 Termination of appointment of David James Birch as a director on 2025-03-31

View Document

07/04/257 April 2025 Notification of Mattom Holdings Limited as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Cancellation of shares. Statement of capital on 2025-03-07

View Document

31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/02/2513 February 2025 Appointment of Mr Thomas Michael Hanson as a director on 2025-02-11

View Document

13/02/2513 February 2025 Appointment of Mr Matthew Angrave as a director on 2025-02-11

View Document

11/11/2411 November 2024 Appointment of Mr John Birch as a secretary on 2024-10-17

View Document

09/11/249 November 2024 Appointment of Mrs Brenda Birch as a secretary on 2024-10-17

View Document

18/10/2418 October 2024 Termination of appointment of John Brian Birch as a director on 2024-10-17

View Document

20/08/2420 August 2024 Satisfaction of charge 008843140001 in full

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Cessation of John Brian Birch as a person with significant control on 2022-02-28

View Document

04/03/224 March 2022 Change of details for Mr David James Birch as a person with significant control on 2022-02-28

View Document

04/03/224 March 2022 Cessation of Brenda Birch as a person with significant control on 2022-02-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-22 with updates

View Document

23/07/2123 July 2021 Second filing of Confirmation Statement dated 2020-09-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

08/10/208 October 2020 Confirmation statement made on 2020-09-22 with updates

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

30/08/1930 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 2 HOMESTEAD CLOSE COSTOCK LOUGHBOROUGH LEICESTERSHIRE LE12 6XP

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 008843140001

View Document

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/09/1524 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 05/03/15 STATEMENT OF CAPITAL GBP 500

View Document

31/03/1531 March 2015 ALTER ARTICLES 09/03/2015

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/142 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/09/1325 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

06/06/136 June 2013 COMPANY NAME CHANGED JOHN B. BIRCH LIMITED CERTIFICATE ISSUED ON 06/06/13

View Document

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

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/10/117 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

27/09/1127 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/08/1117 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

28/09/1028 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM 2 HOMESTEAD CLOSE COSTOCK LOUGHBOROUGH LEICESTERSHIRE LE12 LXR

View Document

30/10/0930 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0820 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM UNIT 3 GABLES FARM COSTOCK LOUGHBOROUGH LEICESTERSHIRE LE12 6XD

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/11/0729 November 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 ACC. REF. DATE SHORTENED FROM 05/04/07 TO 31/03/07

View Document

16/10/0616 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0526 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0428 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/09/0329 September 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/03/031 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

01/03/031 March 2003 ARTICLES OF ASSOCIATION

View Document

01/03/031 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/027 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/09/0120 September 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS

View Document

05/06/995 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/12/9824 December 1998 RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/10/9729 October 1997 RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/10/9629 October 1996 RETURN MADE UP TO 22/09/96; NO CHANGE OF MEMBERS

View Document

28/06/9628 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/10/9524 October 1995 RETURN MADE UP TO 22/09/95; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/11/944 November 1994 RETURN MADE UP TO 22/09/94; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/12/933 December 1993 RETURN MADE UP TO 22/09/93; FULL LIST OF MEMBERS

View Document

03/12/933 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9327 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/10/9218 October 1992 RETURN MADE UP TO 22/09/92; NO CHANGE OF MEMBERS

View Document

14/10/9214 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/02/9215 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/10/9123 October 1991 RETURN MADE UP TO 22/09/91; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 22/12/90; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

17/01/9017 January 1990 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

25/09/8725 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

25/09/8725 September 1987 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986

View Document

29/09/8629 September 1986 NEW DIRECTOR APPOINTED

View Document

29/09/8629 September 1986 RETURN MADE UP TO 03/09/86; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

29/09/8629 September 1986 Accounts for a small company made up to 1986-03-31

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