JL MECHANICAL AND ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

20/02/2520 February 2025 Satisfaction of charge 061175000004 in full

View Document

20/02/2520 February 2025 Satisfaction of charge 3 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/07/192 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

15/08/1815 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEVEN RICHARDSON

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

20/02/1820 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/02/2018

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/04/1612 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/02/1527 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 ARTICLES OF ASSOCIATION

View Document

23/04/1423 April 2014 ALTER ARTICLES 14/03/2014

View Document

26/03/1426 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 061175000004

View Document

25/03/1425 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/02/1420 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 ARTICLES OF ASSOCIATION

View Document

27/11/1327 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

27/11/1327 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/05/1321 May 2013 AUDITOR'S RESIGNATION

View Document

25/04/1325 April 2013 AUDITOR'S RESIGNATION

View Document

27/02/1327 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

29/10/1229 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/03/118 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNNE RICHARDSON / 06/12/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEVEN RICHARDSON / 06/12/2010

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 10 AIDEN WAY HETTON-LE-HOLE HOUGHTON LE SPRING DH5 9BN

View Document

26/07/1026 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/03/105 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEVEN RICHARDSON / 20/02/2010

View Document

07/10/097 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/03/0812 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/02/0825 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

23/02/0823 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/02/0813 February 2008 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

13/02/0813 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/02/085 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 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