Download leads from Nexok and grow your business. Find out more

JDS Electrical (UK) Limited

Documents

Total Documents111
Total Pages348

Filing History

29 August 2023Confirmation statement made on 27 August 2023 with no updates
22 March 2023Micro company accounts made up to 31 August 2022
30 August 2022Confirmation statement made on 27 August 2022 with no updates
24 February 2022Micro company accounts made up to 31 August 2021
27 August 2021Confirmation statement made on 27 August 2021 with no updates
3 June 2021Micro company accounts made up to 31 August 2020
1 September 2020Confirmation statement made on 29 August 2020 with no updates
1 September 2020Director's details changed for Mr John Anthony Simmons on 1 September 2020
1 September 2020Secretary's details changed for Jennifer Simmons on 1 September 2020
26 May 2020Micro company accounts made up to 31 August 2019
11 September 2019Confirmation statement made on 29 August 2019 with no updates
23 May 2019Micro company accounts made up to 31 August 2018
10 September 2018Confirmation statement made on 29 August 2018 with no updates
31 May 2018Micro company accounts made up to 31 August 2017
31 August 2017Confirmation statement made on 29 August 2017 with no updates
31 August 2017Confirmation statement made on 29 August 2017 with no updates
5 June 2017Total exemption small company accounts made up to 31 August 2016
5 June 2017Total exemption small company accounts made up to 31 August 2016
5 September 2016Confirmation statement made on 29 August 2016 with updates
5 September 2016Confirmation statement made on 29 August 2016 with updates
31 May 2016Total exemption small company accounts made up to 31 August 2015
31 May 2016Total exemption small company accounts made up to 31 August 2015
5 February 2016Registered 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 2016Registered 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 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
15 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
31 May 2015Total exemption small company accounts made up to 31 August 2014
31 May 2015Total exemption small company accounts made up to 31 August 2014
10 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
10 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
9 May 2014Total exemption small company accounts made up to 31 August 2013
9 May 2014Total exemption small company accounts made up to 31 August 2013
7 May 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
17 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
30 May 2013Total exemption small company accounts made up to 31 August 2012
30 May 2013Total exemption small company accounts made up to 31 August 2012
3 September 2012Annual return made up to 29 August 2012 with a full list of shareholders
3 September 2012Annual return made up to 29 August 2012 with a full list of shareholders
29 May 2012Total exemption small company accounts made up to 31 August 2011
29 May 2012Total exemption small company accounts made up to 31 August 2011
26 November 2011Particulars of a mortgage or charge / charge no: 1
26 November 2011Particulars of a mortgage or charge / charge no: 1
14 October 2011Annual return made up to 29 August 2011 with a full list of shareholders
14 October 2011Annual return made up to 29 August 2011 with a full list of shareholders
29 May 2011Total exemption small company accounts made up to 31 August 2010
29 May 2011Total exemption small company accounts made up to 31 August 2010
13 September 2010Registered office address changed from First Floor Offices 25 Greenhill Street Stratford-upon-Avon Warwickshire CV37 6LE on 13 September 2010
13 September 2010Registered office address changed from First Floor Offices 25 Greenhill Street Stratford-upon-Avon Warwickshire CV37 6LE on 13 September 2010
13 September 2010Director's details changed for John Anthony Simmons on 29 August 2010
13 September 2010Annual return made up to 29 August 2010 with a full list of shareholders
13 September 2010Annual return made up to 29 August 2010 with a full list of shareholders
13 September 2010Director's details changed for John Anthony Simmons on 29 August 2010
26 May 2010Total exemption small company accounts made up to 31 August 2009
26 May 2010Total exemption small company accounts made up to 31 August 2009
10 September 2009Return made up to 29/08/09; full list of members
10 September 2009Return made up to 29/08/09; full list of members
2 June 2009Accounts for a dormant company made up to 31 August 2008
2 June 2009Accounts for a dormant company made up to 31 August 2008
11 September 2008Return made up to 29/08/08; full list of members
11 September 2008Return made up to 29/08/08; full list of members
5 August 2008Memorandum and Articles of Association
5 August 2008Memorandum and Articles of Association
25 July 2008Company name changed jas electrical LIMITED\certificate issued on 28/07/08
25 July 2008Company name changed jas electrical LIMITED\certificate issued on 28/07/08
24 June 2008Accounts for a dormant company made up to 31 August 2007
24 June 2008Accounts for a dormant company made up to 31 August 2007
8 November 2007Secretary's particulars changed
8 November 2007Director's particulars changed
8 November 2007Director's particulars changed
8 November 2007Return made up to 29/08/07; full list of members
8 November 2007Secretary's particulars changed
8 November 2007Return made up to 29/08/07; full list of members
27 June 2007Accounts for a dormant company made up to 31 August 2006
27 June 2007Accounts for a dormant company made up to 31 August 2006
1 November 2006Registered office changed on 01/11/06 from: mulberry house, john street stratford-upon-avon warwickshire CV37 6UB
1 November 2006Registered office changed on 01/11/06 from: mulberry house, john street stratford-upon-avon warwickshire CV37 6UB
15 September 2006Return made up to 29/08/06; full list of members
15 September 2006Return made up to 29/08/06; full list of members
30 May 2006Registered office changed on 30/05/06 from: 91 rowallan road four oaks sutton coldfield west midlands B75 6RF
30 May 2006Secretary's particulars changed
30 May 2006Secretary's particulars changed
30 May 2006Return made up to 29/08/05; full list of members
30 May 2006Director's particulars changed
30 May 2006Return made up to 29/08/05; full list of members
30 May 2006Registered office changed on 30/05/06 from: 91 rowallan road four oaks sutton coldfield west midlands B75 6RF
30 May 2006Director's particulars changed
17 November 2005Accounts for a dormant company made up to 31 August 2005
17 November 2005Accounts for a dormant company made up to 31 August 2005
6 May 2005Accounts for a dormant company made up to 31 August 2004
6 May 2005Accounts for a dormant company made up to 31 August 2004
31 October 2004Return made up to 29/08/04; full list of members
  • 363(287) ‐ Registered office changed on 31/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 October 2004Return made up to 29/08/04; full list of members
  • 363(287) ‐ Registered office changed on 31/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 October 2004Registered office changed on 12/10/04 from: 6 weeford dell, four oaks sutton coldfield west midlands B75 5RU
12 October 2004Registered office changed on 12/10/04 from: 6 weeford dell, four oaks sutton coldfield west midlands B75 5RU
26 September 2003New secretary appointed
26 September 2003Director resigned
26 September 2003Secretary resigned
26 September 2003Director resigned
26 September 2003New director appointed
26 September 2003New secretary appointed
26 September 2003New director appointed
26 September 2003Secretary resigned
25 September 2003Resolutions
  • ELRES ‐ Elective resolution
25 September 2003Resolutions
  • ELRES ‐ Elective resolution
29 August 2003Incorporation
29 August 2003Incorporation
Sign up now to grow your client base. Plans & Pricing