Advanced company searchLink opens in new window

JLM ELECTRICAL CONTRACTORS LIMITED

Company number 06006492

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2024 CS01 Confirmation statement made on 22 November 2023 with updates
19 Dec 2023 CH01 Director's details changed for Mr Liam Maher on 1 October 2023
15 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
10 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with updates
22 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
06 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with updates
17 Jul 2021 AD01 Registered office address changed from 1 Tudors Business Centre, Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN England to 36 a Enterprise House 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD on 17 July 2021
17 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
12 Dec 2019 CH01 Director's details changed for Mr Liam Miah on 1 November 2019
09 Dec 2019 AP01 Appointment of Mr Liam Miah as a director on 1 November 2019
02 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
02 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
27 Jun 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 March 2018
27 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Jun 2017 OCRESCIND Order of court to rescind winding up
01 Jun 2017 TM02 Termination of appointment of Fern Maher as a secretary on 31 May 2017
02 May 2017 COCOMP Order of court to wind up
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
04 Oct 2016 AD01 Registered office address changed from Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN England to 1 Tudors Business Centre, Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN on 4 October 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015