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

J R H Electrical Services Limited

Documents

Total Documents76
Total Pages276

Filing History

22 December 2023Confirmation statement made on 17 December 2023 with no updates
28 September 2023Micro company accounts made up to 31 December 2022
4 January 2023Registered office address changed from Ivydene Langley Road Wolverhampton West Midlands WV4 4XX England to 55 Springhill Park Wolverhampton WV4 4TR on 4 January 2023
2 January 2023Confirmation statement made on 17 December 2022 with no updates
30 December 2022Micro company accounts made up to 31 December 2021
23 January 2022Confirmation statement made on 17 December 2021 with no updates
21 June 2021Micro company accounts made up to 31 December 2020
5 May 2021Registered office address changed from 59 Springhill Lane Lower Penn Wolverhampton West Midlands WV4 4TN England to Ivydene Langley Road Wolverhampton West Midlands WV4 4XX on 5 May 2021
17 December 2020Confirmation statement made on 17 December 2020 with no updates
27 May 2020Micro company accounts made up to 31 December 2019
17 December 2019Confirmation statement made on 17 December 2019 with no updates
18 June 2019Micro company accounts made up to 31 December 2018
17 December 2018Confirmation statement made on 17 December 2018 with no updates
3 July 2018Micro company accounts made up to 31 December 2017
17 December 2017Confirmation statement made on 17 December 2017 with no updates
17 December 2017Confirmation statement made on 17 December 2017 with no updates
11 August 2017Total exemption full accounts made up to 31 December 2016
11 August 2017Total exemption full accounts made up to 31 December 2016
19 December 2016Confirmation statement made on 17 December 2016 with updates
19 December 2016Confirmation statement made on 17 December 2016 with updates
30 November 2016Registered office address changed from 19 Grange Park Albrighton Wolverhampton West Midlands WV7 3EN to 59 Springhill Lane Lower Penn Wolverhampton West Midlands WV4 4TN on 30 November 2016
30 November 2016Registered office address changed from 19 Grange Park Albrighton Wolverhampton West Midlands WV7 3EN to 59 Springhill Lane Lower Penn Wolverhampton West Midlands WV4 4TN on 30 November 2016
7 November 2016Total exemption small company accounts made up to 31 December 2015
7 November 2016Total exemption small company accounts made up to 31 December 2015
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
5 August 2015Total exemption small company accounts made up to 31 December 2014
5 August 2015Total exemption small company accounts made up to 31 December 2014
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
16 August 2014Total exemption small company accounts made up to 31 December 2013
16 August 2014Total exemption small company accounts made up to 31 December 2013
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
17 September 2013Total exemption small company accounts made up to 31 December 2012
17 September 2013Total exemption small company accounts made up to 31 December 2012
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders
7 September 2012Total exemption small company accounts made up to 31 December 2011
7 September 2012Total exemption small company accounts made up to 31 December 2011
9 January 2012Termination of appointment of Helen Jemmett as a director
9 January 2012Annual return made up to 17 December 2011 with a full list of shareholders
9 January 2012Annual return made up to 17 December 2011 with a full list of shareholders
9 January 2012Termination of appointment of Helen Jemmett as a director
28 September 2011Total exemption small company accounts made up to 31 December 2010
28 September 2011Total exemption small company accounts made up to 31 December 2010
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders
17 September 2010Total exemption small company accounts made up to 31 December 2009
17 September 2010Total exemption small company accounts made up to 31 December 2009
6 January 2010Secretary's details changed for Helen Elizabeth Jemmett on 5 January 2010
6 January 2010Director's details changed for Miss Helen Elizabeth Jemmett on 5 January 2010
6 January 2010Director's details changed for James Robert Hooper on 5 January 2010
6 January 2010Director's details changed for Miss Helen Elizabeth Jemmett on 5 January 2010
6 January 2010Annual return made up to 17 December 2009 with a full list of shareholders
6 January 2010Director's details changed for James Robert Hooper on 5 January 2010
6 January 2010Director's details changed for James Robert Hooper on 5 January 2010
6 January 2010Secretary's details changed for Helen Elizabeth Jemmett on 5 January 2010
6 January 2010Secretary's details changed for Helen Elizabeth Jemmett on 5 January 2010
6 January 2010Annual return made up to 17 December 2009 with a full list of shareholders
6 January 2010Director's details changed for Miss Helen Elizabeth Jemmett on 5 January 2010
19 October 2009Statement of capital following an allotment of shares on 1 July 2009
  • GBP 100
19 October 2009Statement of capital following an allotment of shares on 1 July 2009
  • GBP 100
19 October 2009Statement of capital following an allotment of shares on 1 July 2009
  • GBP 100
19 October 2009Registered office address changed from 59 Springhill Lane Penn West Midlands WV4 4TN on 19 October 2009
19 October 2009Registered office address changed from 59 Springhill Lane Penn West Midlands WV4 4TN on 19 October 2009
17 April 2009Director appointed james robert hooper
17 April 2009Director appointed helen elizibeth jemmett
17 April 2009Director appointed james robert hooper
17 April 2009Secretary appointed helen elizabeth jemmett
17 April 2009Secretary appointed helen elizabeth jemmett
17 April 2009Director appointed helen elizibeth jemmett
21 December 2008Appointment terminated director barbara kahan
21 December 2008Appointment terminated director barbara kahan
17 December 2008Incorporation
17 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing