JSCEDL LIMITED

Company Documents

DateDescription
17/03/1517 March 2015 COMPANY NAME CHANGED J S C ELECTRICAL DISTRIBUTORS LIMITED
CERTIFICATE ISSUED ON 17/03/15

View Document

01/12/141 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/07/1430 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/12/1310 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/12/1210 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/01/128 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/01/128 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/01/128 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/12/117 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/11/1023 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS TALBOT MCNAIR / 19/02/2010

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP GRAHAM ELSEGOOD / 22/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID GODDARD / 22/01/2010

View Document

16/11/0916 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/12/0819 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 25E SUNRISE BUSINESS PARK HIGHER SHAFTESBURY ROAD BLANDFORD FORUM DORSET DT11 8ST

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/02/042 February 2004 NC INC ALREADY ADJUSTED 20/10/03

View Document

02/02/042 February 2004 � NC 1400/1500 20/10/0

View Document

23/10/0323 October 2003 NC INC ALREADY ADJUSTED 26/09/03

View Document

23/10/0323 October 2003 � NC 1300/1400 26/09/0

View Document

15/10/0315 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 NC INC ALREADY ADJUSTED 19/05/03

View Document

01/07/031 July 2003 � NC 1000/1300 22/05/0

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: UNITS 5-8 VANGUARD WORKS BLANDFORD HEIGHTS BLANDFORD FORUM DORSET DT11 7TE

View Document

17/10/0217 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 AUDITOR'S RESIGNATION

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 S366A DISP HOLDING AGM 11/01/01

View Document

11/10/0011 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 114 CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 1DP

View Document

13/10/9913 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ALTER MEM AND ARTS 25/06/99

View Document

04/07/994 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9930 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9923 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9915 March 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

24/02/9924 February 1999 COMPANY NAME CHANGED ACTIONHANDLE LIMITED CERTIFICATE ISSUED ON 25/02/99

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 REGISTERED OFFICE CHANGED ON 04/02/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/10/988 October 1998 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