Advanced company searchLink opens in new window

J.S ELECTRICS (JSE) LTD

Company number 13031093

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)
19 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
08 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 15 December 2022
02 Jul 2024 SH08 Change of share class name or designation
13 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with updates
01 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
18 Apr 2024 PSC04 Change of details for Mr Jake Bradshaw as a person with significant control on 17 April 2024
17 Apr 2024 PSC01 Notification of Andrew Maggs as a person with significant control on 4 July 2022
17 Apr 2024 PSC04 Change of details for Mr Shaun Colin Thomas Watkins as a person with significant control on 17 April 2024
17 Apr 2024 PSC04 Change of details for Mr Jake Bradshaw as a person with significant control on 17 April 2024
17 Apr 2024 CH01 Director's details changed for Mr Shaun Colin Thomas Watkins on 17 April 2024
17 Apr 2024 CH01 Director's details changed for Mr Andrew Maggs on 17 April 2024
17 Apr 2024 CH01 Director's details changed for Mr Jake Bradshaw on 17 April 2024
17 Apr 2024 AD01 Registered office address changed from Gryson House the Grove Pontllanfraith Blackwood NP12 2EQ United Kingdom to Pembroke House Ty Coch Lane Llantarnam Park Way Cwmbran NP44 3AU on 17 April 2024
17 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
27 Apr 2023 CH01 Director's details changed for Mr Shaun Watkins on 27 April 2023
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with updates
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 08/07/24
14 Jul 2022 AP01 Appointment of Mr Andrew Maggs as a director on 4 July 2022
21 Jun 2022 AA Unaudited abridged accounts made up to 30 November 2021
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
13 Sep 2021 AD01 Registered office address changed from 6 New Street Pontnewydd Cwmbran NP44 1EE Wales to Gryson House the Grove Pontllanfraith Blackwood NP12 2EQ on 13 September 2021
19 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-19
  • GBP 100