Advanced company searchLink opens in new window

J W ELECTRICS LIMITED

Company number 04653613

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)
19 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2017 AA Micro company accounts made up to 28 February 2017
18 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
14 Mar 2017 AD01 Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England to Highfield Stables Highfield Drive Liversedge Wakefield WF15 6QG on 14 March 2017
24 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
23 May 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
22 Mar 2016 TM02 Termination of appointment of Betty Matuszczak as a secretary on 21 March 2016
22 Mar 2016 TM01 Termination of appointment of Betty Matuszczak as a director on 21 March 2016
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
08 Jun 2015 AD01 Registered office address changed from C/O Nichol Accountants Ltd Suite 2.10 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN to West House King Cross Road Halifax West Yorkshire HX1 1EB on 8 June 2015
22 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
23 Oct 2014 AD01 Registered office address changed from Upper Giles Hill Farm Shelf Halifax West Yorkshire HX3 7TW to C/O Nichol Accountants Ltd Suite 2.10 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN on 23 October 2014
24 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
30 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
30 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
27 Mar 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
23 Mar 2012 AD01 Registered office address changed from 164a Roberttown Lane Roberttown Liversedge West Yorkshire WF15 7LT on 23 March 2012
07 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
27 Mar 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
15 Mar 2011 AD01 Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY on 15 March 2011
10 Jan 2011 AA Total exemption small company accounts made up to 28 February 2010