J T ELECTRICAL CONTRACTORS LTD.

05313829
9 MAIN ROAD WILFORD NOTTINGHAM NG11 7AP

Documents

Documents
Date Category Description Pages
26 Apr 2022 gazette Gazette Dissolved Compulsory 1 Buy now
09 Oct 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2021 accounts Annual Accounts 3 Buy now
19 Jan 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jan 2021 accounts Annual Accounts 3 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Jun 2019 gazette Gazette Notice Compulsory 1 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Jul 2018 accounts Annual Accounts 2 Buy now
11 Jul 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Apr 2017 officers Appointment of secretary (Mrs Alex Dawn Taylor) 2 Buy now
04 Apr 2017 accounts Annual Accounts 4 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
26 May 2016 accounts Annual Accounts 4 Buy now
23 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2016 officers Termination of appointment of secretary (Andrew Martin Girling) 1 Buy now
08 Jan 2016 annual-return Annual Return 5 Buy now
24 Dec 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Jan 2015 annual-return Annual Return 5 Buy now
15 Dec 2014 accounts Annual Accounts 13 Buy now
07 Jan 2014 annual-return Annual Return 5 Buy now
13 Dec 2013 accounts Annual Accounts 13 Buy now
08 Jan 2013 annual-return Annual Return 5 Buy now
25 Sep 2012 accounts Annual Accounts 8 Buy now
04 Jan 2012 annual-return Annual Return 5 Buy now
07 Dec 2011 accounts Annual Accounts 8 Buy now
14 Feb 2011 annual-return Annual Return 5 Buy now
05 Nov 2010 accounts Annual Accounts 5 Buy now
30 Dec 2009 annual-return Annual Return 5 Buy now
30 Dec 2009 officers Change of particulars for director (Scott Taylor) 2 Buy now
30 Dec 2009 officers Change of particulars for director (Kieron Jarram) 2 Buy now
12 Oct 2009 accounts Annual Accounts 5 Buy now
15 Dec 2008 annual-return Return made up to 15/12/08; full list of members 4 Buy now
12 Dec 2008 accounts Annual Accounts 5 Buy now
18 Dec 2007 annual-return Return made up to 15/12/07; full list of members 2 Buy now
13 Aug 2007 accounts Annual Accounts 5 Buy now
13 Feb 2007 accounts Annual Accounts 5 Buy now
07 Feb 2007 annual-return Return made up to 15/12/06; full list of members 2 Buy now
17 Oct 2006 address Registered office changed on 17/10/06 from: 13 high street ruddington nottinghamshire NG11 6DT 1 Buy now
06 Jan 2006 accounts Annual Accounts 1 Buy now
22 Dec 2005 accounts Accounting reference date shortened from 31/12/05 to 31/03/05 1 Buy now
21 Dec 2005 annual-return Return made up to 15/12/05; full list of members 2 Buy now
26 Jan 2005 officers Director's particulars changed 1 Buy now
15 Dec 2004 incorporation Incorporation Company 19 Buy now