Total Documents | 111 |
---|
Total Pages | 348 |
---|
29 August 2023 | Confirmation statement made on 27 August 2023 with no updates |
---|---|
22 March 2023 | Micro company accounts made up to 31 August 2022 |
30 August 2022 | Confirmation statement made on 27 August 2022 with no updates |
24 February 2022 | Micro company accounts made up to 31 August 2021 |
27 August 2021 | Confirmation statement made on 27 August 2021 with no updates |
3 June 2021 | Micro company accounts made up to 31 August 2020 |
1 September 2020 | Confirmation statement made on 29 August 2020 with no updates |
1 September 2020 | Director's details changed for Mr John Anthony Simmons on 1 September 2020 |
1 September 2020 | Secretary's details changed for Jennifer Simmons on 1 September 2020 |
26 May 2020 | Micro company accounts made up to 31 August 2019 |
11 September 2019 | Confirmation statement made on 29 August 2019 with no updates |
23 May 2019 | Micro company accounts made up to 31 August 2018 |
10 September 2018 | Confirmation statement made on 29 August 2018 with no updates |
31 May 2018 | Micro company accounts made up to 31 August 2017 |
31 August 2017 | Confirmation statement made on 29 August 2017 with no updates |
31 August 2017 | Confirmation statement made on 29 August 2017 with no updates |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 |
5 September 2016 | Confirmation statement made on 29 August 2016 with updates |
5 September 2016 | Confirmation statement made on 29 August 2016 with updates |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
5 February 2016 | Registered office address changed from Unit P26 Hastingwood Industrial Park Wood Lane Erdington Birmingham B24 9QR to Unit 25 Birchbrook Industrial Park, Lynn Lane Shenstone Lichfield Staffordshire WS14 0DJ on 5 February 2016 |
5 February 2016 | Registered office address changed from Unit P26 Hastingwood Industrial Park Wood Lane Erdington Birmingham B24 9QR to Unit 25 Birchbrook Industrial Park, Lynn Lane Shenstone Lichfield Staffordshire WS14 0DJ on 5 February 2016 |
15 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
10 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
7 May 2014 | Registered office address changed from Unit P26 Hazlewood Industrial Park Hastingwood Industrial Park, Wood Lane Erdington Birmingham B24 9QR England on 7 May 2014 |
7 May 2014 | Registered office address changed from Unit P26 Hazlewood Industrial Park Hastingwood Industrial Park, Wood Lane Erdington Birmingham B24 9QR England on 7 May 2014 |
7 May 2014 | Registered office address changed from Unit P26 Hazlewood Industrial Park Hastingwood Industrial Park, Wood Lane Erdington Birmingham B24 9QR England on 7 May 2014 |
10 April 2014 | Registered office address changed from C/O Mike Tomlinson 1St Floor Shenstone Station Station Road Shenstone Lichfield Staffordshire WS14 0NW United Kingdom on 10 April 2014 |
10 April 2014 | Registered office address changed from C/O Mike Tomlinson 1St Floor Shenstone Station Station Road Shenstone Lichfield Staffordshire WS14 0NW United Kingdom on 10 April 2014 |
17 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 |
3 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders |
3 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 |
26 November 2011 | Particulars of a mortgage or charge / charge no: 1 |
26 November 2011 | Particulars of a mortgage or charge / charge no: 1 |
14 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders |
14 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders |
29 May 2011 | Total exemption small company accounts made up to 31 August 2010 |
29 May 2011 | Total exemption small company accounts made up to 31 August 2010 |
13 September 2010 | Registered office address changed from First Floor Offices 25 Greenhill Street Stratford-upon-Avon Warwickshire CV37 6LE on 13 September 2010 |
13 September 2010 | Registered office address changed from First Floor Offices 25 Greenhill Street Stratford-upon-Avon Warwickshire CV37 6LE on 13 September 2010 |
13 September 2010 | Director's details changed for John Anthony Simmons on 29 August 2010 |
13 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders |
13 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders |
13 September 2010 | Director's details changed for John Anthony Simmons on 29 August 2010 |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 |
10 September 2009 | Return made up to 29/08/09; full list of members |
10 September 2009 | Return made up to 29/08/09; full list of members |
2 June 2009 | Accounts for a dormant company made up to 31 August 2008 |
2 June 2009 | Accounts for a dormant company made up to 31 August 2008 |
11 September 2008 | Return made up to 29/08/08; full list of members |
11 September 2008 | Return made up to 29/08/08; full list of members |
5 August 2008 | Memorandum and Articles of Association |
5 August 2008 | Memorandum and Articles of Association |
25 July 2008 | Company name changed jas electrical LIMITED\certificate issued on 28/07/08 |
25 July 2008 | Company name changed jas electrical LIMITED\certificate issued on 28/07/08 |
24 June 2008 | Accounts for a dormant company made up to 31 August 2007 |
24 June 2008 | Accounts for a dormant company made up to 31 August 2007 |
8 November 2007 | Secretary's particulars changed |
8 November 2007 | Director's particulars changed |
8 November 2007 | Director's particulars changed |
8 November 2007 | Return made up to 29/08/07; full list of members |
8 November 2007 | Secretary's particulars changed |
8 November 2007 | Return made up to 29/08/07; full list of members |
27 June 2007 | Accounts for a dormant company made up to 31 August 2006 |
27 June 2007 | Accounts for a dormant company made up to 31 August 2006 |
1 November 2006 | Registered office changed on 01/11/06 from: mulberry house, john street stratford-upon-avon warwickshire CV37 6UB |
1 November 2006 | Registered office changed on 01/11/06 from: mulberry house, john street stratford-upon-avon warwickshire CV37 6UB |
15 September 2006 | Return made up to 29/08/06; full list of members |
15 September 2006 | Return made up to 29/08/06; full list of members |
30 May 2006 | Registered office changed on 30/05/06 from: 91 rowallan road four oaks sutton coldfield west midlands B75 6RF |
30 May 2006 | Secretary's particulars changed |
30 May 2006 | Secretary's particulars changed |
30 May 2006 | Return made up to 29/08/05; full list of members |
30 May 2006 | Director's particulars changed |
30 May 2006 | Return made up to 29/08/05; full list of members |
30 May 2006 | Registered office changed on 30/05/06 from: 91 rowallan road four oaks sutton coldfield west midlands B75 6RF |
30 May 2006 | Director's particulars changed |
17 November 2005 | Accounts for a dormant company made up to 31 August 2005 |
17 November 2005 | Accounts for a dormant company made up to 31 August 2005 |
6 May 2005 | Accounts for a dormant company made up to 31 August 2004 |
6 May 2005 | Accounts for a dormant company made up to 31 August 2004 |
31 October 2004 | Return made up to 29/08/04; full list of members
|
31 October 2004 | Return made up to 29/08/04; full list of members
|
12 October 2004 | Registered office changed on 12/10/04 from: 6 weeford dell, four oaks sutton coldfield west midlands B75 5RU |
12 October 2004 | Registered office changed on 12/10/04 from: 6 weeford dell, four oaks sutton coldfield west midlands B75 5RU |
26 September 2003 | New secretary appointed |
26 September 2003 | Director resigned |
26 September 2003 | Secretary resigned |
26 September 2003 | Director resigned |
26 September 2003 | New director appointed |
26 September 2003 | New secretary appointed |
26 September 2003 | New director appointed |
26 September 2003 | Secretary resigned |
25 September 2003 | Resolutions
|
25 September 2003 | Resolutions
|
29 August 2003 | Incorporation |
29 August 2003 | Incorporation |