JS ELECTRICAL CONTRACTORS LTD

Unit 10 Alpha Business Park Travellers Close Unit 10 Alpha Business Park Travellers Close, Hatfield, AL9 7NT, Hertfordshire, England
StatusACTIVE
Company No.11305379
CategoryPrivate Limited Company
Incorporated11 Apr 2018
Age6 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

JS ELECTRICAL CONTRACTORS LTD is an active private limited company with number 11305379. It was incorporated 6 years, 2 months, 27 days ago, on 11 April 2018. The company address is Unit 10 Alpha Business Park Travellers Close Unit 10 Alpha Business Park Travellers Close, Hatfield, AL9 7NT, Hertfordshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 04 Jul 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 26 Jun 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AAMD

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2023

Action Date: 04 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-04

Psc name: Mr Jamie Robert Cornwell

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2023

Action Date: 04 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Roy Valle

Cessation date: 2023-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Roy Valle

Termination date: 2023-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-12

Old address: 23 Forbes Avenue Potters Bar EN6 5NA England

New address: Unit 10 Alpha Business Park Travellers Close North Mymms Hatfield Hertfordshire AL9 7NT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-06

Psc name: Mr Jamie Robert Cornwell

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Roy Valle

Notification date: 2021-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-23

Psc name: Mr Jamie Robert Cornwell

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-23

Officer name: Mr Jamie Robert Cornwell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-23

Old address: 20 Fetherstone Close Potters Bar Herts EN6 5NS United Kingdom

New address: 23 Forbes Avenue Potters Bar EN6 5NA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-19

Psc name: Mr Jamie Robert Cornwell

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Roy Valle

Cessation date: 2020-08-19

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Apr 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 11 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANTAGE CONTROL N IRELAND LTD

UNIT 4 DOWN BUSINESS PARK,DOWNPATRICK,BT30 9UP

Number:NI604076
Status:ACTIVE
Category:Private Limited Company

BOSTOCK BUILDING CONTRACTORS LIMITED

UNIT B9 BARTON INDUSTRIAL ESTATE,BARTON LE CLAY,MK45 4RP

Number:04497810
Status:ACTIVE
Category:Private Limited Company

BWM SERVICES UK LTD

91 ASHBROOK DRIVE,LIVERPOOL,L9 7LU

Number:11833080
Status:ACTIVE
Category:Private Limited Company

EXISU SOLUTIONS LTD

THE GATEHOUSE,AYLESBURY,HP19 8DB

Number:11793724
Status:ACTIVE
Category:Private Limited Company

FLORIN ELECTRICAL LTD

28 THE DELL,STEVENAGE,SG1 1PH

Number:11014254
Status:ACTIVE
Category:Private Limited Company

FUTUREWISE PROPERTIES LIMITED

SUITE 2 VICTORIA HOUSE,FARNHAM,GU9 7QU

Number:06910911
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source