Advanced company searchLink opens in new window

J & M ELECTRICIANS LIMITED

Company number 04745062

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)
13 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
13 May 2016 AD01 Registered office address changed from Unit 3 Gateway Mews Bounds Green Ringway London N11 2UT to 1 Kings Avenue Winchmore Hill London N21 3NA on 13 May 2016
10 May 2016 4.20 Statement of affairs with form 4.19
10 May 2016 600 Appointment of a voluntary liquidator
10 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-28
09 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
16 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 100
05 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
19 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
19 May 2014 CH01 Director's details changed for Michael Pieri on 1 April 2014
19 May 2014 CH01 Director's details changed for John Nicolaou on 1 April 2014
19 May 2014 CH03 Secretary's details changed for John Nicolaou on 1 April 2014
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
24 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
11 Jun 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
20 Dec 2011 AA Total exemption full accounts made up to 30 April 2011
21 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
26 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
11 Aug 2010 AD01 Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 11 August 2010
02 May 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
02 May 2010 CH01 Director's details changed for Michael Pieri on 25 April 2010