STEVE JONES ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

24/08/2324 August 2023 Change of share class name or designation

View Document

24/08/2324 August 2023 Memorandum and Articles of Association

View Document

23/08/2323 August 2023 Particulars of variation of rights attached to shares

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

16/01/2016 January 2020 PREVEXT FROM 31/05/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/08/1915 August 2019 22/07/19 STATEMENT OF CAPITAL GBP 50

View Document

05/08/195 August 2019 AUTH TO PURCHASE OWN SHARES - 50 ORDINARY SHARES. 22/07/2019

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076345790002

View Document

24/07/1924 July 2019 COMPANY NAME CHANGED RICHARDSON & JONES LIMITED CERTIFICATE ISSUED ON 24/07/19

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEWART RICHARDSON

View Document

23/07/1923 July 2019 CESSATION OF STEWART RICHARDSON AS A PSC

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN JONES / 22/07/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076345790001

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEWART RICHARDSON

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR STEWART RICHARDSON

View Document

23/06/1623 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JONES / 01/01/2016

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JONES / 23/06/2016

View Document

23/06/1623 June 2016 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA HELEN JONES / 23/06/2016

View Document

23/06/1623 June 2016 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA HELEN JONES / 01/01/2016

View Document

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

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM PRIMROSE LODGE ORTON ROAD TEBAY PENRITH CUMBRIA CA10 3TL

View Document

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

View Accounts

28/05/1528 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM PRIMROSE COTTAGE ORTON ROAD TEBAY CUMBRIA CA10 3TL

View Document

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

View Accounts

28/05/1428 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/06/1326 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

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

View Accounts

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

24/06/1124 June 2011 SECRETARY'S CHANGE OF PARTICULARS / HELEN JONES / 16/05/2011

View Document

16/05/1116 May 2011 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