S & J ELECTRICAL INSTALLATIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Micro company accounts made up to 2024-12-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

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

View Accounts

11/07/2411 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

14/07/2314 July 2023 Micro company accounts made up to 2022-12-31

View Document

14/01/2314 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/04/228 April 2022 Micro company accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM IAN JAKEMAN / 10/12/2020

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / DR ADAM IAN JAKEMAN / 10/12/2020

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM IAN JAKEMAN / 10/12/2020

View Document

10/12/2010 December 2020 SECRETARY'S CHANGE OF PARTICULARS / SARAH MARSHALL / 10/12/2020

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MR SAM THOMPSON / 10/12/2020

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM IAN JAKEMAN / 10/12/2020

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 15 OFFA ROAD WHITNASH LEAMINGTON SPA CV31 2BT ENGLAND

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM IAN JAKEMAN / 10/12/2020

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM IAN JAKEMAN / 10/12/2020

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MR SAM THOMPSON / 10/12/2020

View Document

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 SECRETARY'S CHANGE OF PARTICULARS / SARAH MARSHALL / 01/11/2019

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM THOMPSON / 01/11/2019

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 9 FRANKLIN ROAD WHITNASH LEAMINGTON SPA WARWICKSHIRE CV31 2JH

View Document

02/07/182 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/12/1521 December 2015 07/07/15 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM THOMPSON / 01/07/2015

View Document

30/11/1530 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR ADAM IAN JAKEMAN

View Document

17/08/1517 August 2015 SECRETARY APPOINTED SARAH MARSHALL

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 15 OFFA ROAD LEAMINGTON SPA CV31 2BT

View Document

07/07/157 July 2015 COMPANY NAME CHANGED ST ELECTRICAL INSTALLATIONS LTD CERTIFICATE ISSUED ON 07/07/15

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/11/1421 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/12/131 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/12/119 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

10/02/1110 February 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

17/11/1017 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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