JLM ELECTRICAL CONTRACTORS LIMITED
Company number 06006492
- Company Overview for JLM ELECTRICAL CONTRACTORS LIMITED (06006492)
- Filing history for JLM ELECTRICAL CONTRACTORS LIMITED (06006492)
- People for JLM ELECTRICAL CONTRACTORS LIMITED (06006492)
- Insolvency for JLM ELECTRICAL CONTRACTORS LIMITED (06006492)
- More for JLM ELECTRICAL CONTRACTORS LIMITED (06006492)
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 |