- Company Overview for J W ELECTRICS LIMITED (04653613)
- Filing history for J W ELECTRICS LIMITED (04653613)
- People for J W ELECTRICS LIMITED (04653613)
- More for J W ELECTRICS LIMITED (04653613)
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
|
|
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
|
|
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
|
|
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 |