- Company Overview for J.S ELECTRICS (JSE) LTD (13031093)
- Filing history for J.S ELECTRICS (JSE) LTD (13031093)
- People for J.S ELECTRICS (JSE) LTD (13031093)
- More for J.S ELECTRICS (JSE) LTD (13031093)
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
|
|
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
Statement of capital on 2020-11-19
|