T. JAMES (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
20/08/2520 August 2025 NewChange of details for T. James Holdings Limited as a person with significant control on 2025-08-08

View Document

20/08/2520 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

12/06/2512 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

25/02/2525 February 2025 Director's details changed for Mr Joshua-Lee Cox on 2025-02-25

View Document

25/02/2525 February 2025 Secretary's details changed for Mrs Emily May Cox on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Mr Simon George Turner on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Mrs Emily May Cox on 2025-02-25

View Document

18/10/2418 October 2024 Appointment of Mr Joshua-Lee Cox as a director on 2024-10-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/04/2416 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Director's details changed for Mr Lee John Turner on 2021-03-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MRS EMILY MAY COX

View Document

04/10/194 October 2019 CESSATION OF SIMON GEORGE TURNER AS A PSC

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL T. JAMES HOLDINGS LIMITED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

06/06/196 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 APPOINTMENT TERMINATED, SECRETARY LEE TURNER

View Document

13/09/1813 September 2018 SECRETARY APPOINTED MRS EMILY MAY COX

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/03/171 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR LEE JOHN TURNER / 01/02/2017

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN TURNER / 01/02/2017

View Document

17/10/1617 October 2016 SECRETARY APPOINTED MR LEE JOHN TURNER

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, SECRETARY LUCY TURNER

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR LUCY TURNER

View Document

15/10/1515 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE TURNER / 02/01/2015

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY EMMA TURNER / 26/01/2015

View Document

30/01/1530 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY EMMA TURNER / 26/01/2015

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY EMMA TURNER / 16/01/2015

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY EMMA TURNER / 16/01/2015

View Document

21/01/1521 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY EMMA TURNER / 16/01/2015

View Document

21/01/1521 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY EMMA TURNER / 16/01/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/08/1328 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

25/09/1225 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/10/1120 October 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/11/1010 November 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

13/08/1013 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 SAIL ADDRESS CREATED

View Document

17/08/0917 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE TURNER / 13/07/2009

View Document

01/07/091 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/07/091 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/07/091 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/07/091 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 7 REGENT STREET KETTERING NORTHANTS NN16 8QG

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

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

View Document

03/10/023 October 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9923 June 1999 NC INC ALREADY ADJUSTED 14/06/99

View Document

23/06/9923 June 1999 £ NC 1000/100000 14/06/99

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/973 June 1997 ALTER MEM AND ARTS 03/10/96

View Document

02/05/972 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9711 April 1997 £ IC 1000/50 23/12/96 £ SR 950@1=950

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 NEW SECRETARY APPOINTED

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/01/973 January 1997 RE CONTRACT 23/12/96

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 RETURN MADE UP TO 09/08/96; CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/12/9413 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/08/9417 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/08/9417 August 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/08/9316 August 1993 RETURN MADE UP TO 09/08/93; NO CHANGE OF MEMBERS

View Document

01/09/921 September 1992 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/08/9115 August 1991 RETURN MADE UP TO 09/08/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/10/9015 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/10/9015 October 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

13/10/8813 October 1988 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

08/10/878 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

08/10/878 October 1987 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

04/10/864 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/10/864 October 1986 RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS

View Document

22/03/6222 March 1962 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