Advanced company searchLink opens in new window

JN ELECTRICAL LIMITED

Company number 04853731

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)
18 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
18 Jun 2024 SH06 Cancellation of shares. Statement of capital on 30 April 2024
  • GBP 4,300
18 Jun 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction
28 May 2024 CS01 Confirmation statement made on 28 May 2024 with updates
14 May 2024 SH06 Cancellation of shares. Statement of capital on 2 February 2024
  • GBP 4,675
24 Apr 2024 TM01 Termination of appointment of Brian James as a director on 2 February 2024
26 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
15 Mar 2024 AD01 Registered office address changed from Cooper Yard Old Cider Works Abbotskerswell Newton Abbot Devon TQ12 5NF to Brookside Collett Way Newton Abbot TQ12 4PH on 15 March 2024
06 Mar 2024 SH06 Cancellation of shares. Statement of capital on 31 July 2023
  • GBP 5,375.00
06 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confrimation duty paid
28 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
30 May 2023 CS01 Confirmation statement made on 28 May 2023 with updates
14 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
06 Dec 2022 SH01 Statement of capital following an allotment of shares on 18 November 2022
  • GBP 5,750
22 Nov 2022 PSC01 Notification of Donald Brooks as a person with significant control on 11 November 2022
18 Nov 2022 MA Memorandum and Articles of Association
18 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Nov 2022 SH08 Change of share class name or designation
18 Nov 2022 SH10 Particulars of variation of rights attached to shares
18 Nov 2022 SH06 Cancellation of shares. Statement of capital on 11 November 2022
  • GBP 4,250
14 Nov 2022 PSC07 Cessation of Mark Hayman as a person with significant control on 11 November 2022
14 Nov 2022 TM01 Termination of appointment of Mark Hayman as a director on 11 November 2022
27 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
30 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates