- Company Overview for JONEV ELECTRICAL SERVICES LIMITED (07376230)
- Filing history for JONEV ELECTRICAL SERVICES LIMITED (07376230)
- People for JONEV ELECTRICAL SERVICES LIMITED (07376230)
- More for JONEV ELECTRICAL SERVICES LIMITED (07376230)
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) |
---|---|---|---|
23 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
13 Mar 2018 | CH01 | Director's details changed for Mr Nicholas Mark Neville on 13 March 2018 | |
13 Mar 2018 | PSC04 | Change of details for Mr Nicholas Mark Neville as a person with significant control on 13 March 2018 | |
13 Mar 2018 | PSC04 | Change of details for Mrs Kate Victoria Neville as a person with significant control on 13 March 2018 | |
06 Dec 2017 | PSC04 | Change of details for Mrs Kate Victoria Neville as a person with significant control on 6 December 2017 | |
18 Oct 2017 | AD01 | Registered office address changed from C/O George Arthur Chartered Accountants York House 4 Wigmores South Welwyn Garden City Hertfordshire AL8 6PL to Suite 6B Wentworth Lodge Great North Road Welwyn Garden City AL8 7SR on 18 October 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
10 May 2016 | TM01 | Termination of appointment of Kate Victoria Neville as a director on 10 May 2016 | |
10 May 2016 | TM02 | Termination of appointment of Kate Victoria Neville as a secretary on 10 May 2016 | |
09 Oct 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
24 Sep 2014 | CH01 | Director's details changed for Mr Nicholas Mark Neville on 31 March 2014 | |
24 Sep 2014 | CH01 | Director's details changed for Mrs Kate Victoria Neville on 31 March 2014 | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Dec 2013 | AP01 | Appointment of Mrs Kate Victoria Neville as a director |