JBL ELECTRICAL ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
29/01/1929 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1921 January 2019 APPLICATION FOR STRIKING-OFF

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MRS KAREN KERFOOT

View Document

26/10/1826 October 2018 CESSATION OF JOHN BOYD LAINCHBURY AS A PSC

View Document

26/10/1826 October 2018 SECRETARY APPOINTED MR SIMON KERFOOT

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, SECRETARY KAREN KERFOOT

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LAINCHBURY

View Document

26/10/1826 October 2018 NOTIFICATION OF PSC STATEMENT ON 17/07/2018

View Document

10/09/1810 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/07/1718 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/06/1518 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY DAPHNE LAINCHBURY

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAPHNE LAINCHBURY

View Document

08/05/138 May 2013 SECRETARY APPOINTED MRS KAREN KERFOOT

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/06/1115 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOYD LAINCHBURY / 31/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE LAINCHBURY / 31/05/2010

View Document

24/06/1024 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 2002 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