Advanced company searchLink opens in new window

JSCEDL LIMITED

Company number 03646817

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
11 Jun 2015 AD01 Registered office address changed from Edmundson House Tatton Street Knutsford Cheshire WA16 6AY to No 1 Dorset Street Southampton Hampshire SO15 2DP on 11 June 2015
09 Jun 2015 4.70 Declaration of solvency
09 Jun 2015 600 Appointment of a voluntary liquidator
09 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-21
17 Mar 2015 CERTNM Company name changed j s c electrical distributors LIMITED\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-05
01 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 105
30 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 105
19 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
10 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
08 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
08 Jun 2011 AA Full accounts made up to 31 December 2010
23 Nov 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
29 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
24 Feb 2010 CH01 Director's details changed for Douglas Talbot Mcnair on 19 February 2010
01 Feb 2010 CH03 Secretary's details changed for Philip Graham Elsegood on 22 January 2010
01 Feb 2010 CH01 Director's details changed for Roger David Goddard on 22 January 2010
16 Nov 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
26 Oct 2009 AA Full accounts made up to 31 December 2008