Advanced company searchLink opens in new window

J & R FIRE & ELECTRICAL SERVICES LIMITED

Company number 10869735

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)
27 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
12 May 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
25 Jan 2023 AD01 Registered office address changed from 10 Harmer Street Gravesend Kent DA12 2AX to Brunel House, the Sidings Room 6 Ediva Road Meopham Gravesend Kent DA13 0LT on 25 January 2023
28 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
31 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
20 May 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
23 Apr 2021 PSC01 Notification of John Beales as a person with significant control on 16 March 2020
23 Apr 2021 PSC04 Change of details for Mr Raymone Powell as a person with significant control on 16 March 2020
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
27 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
26 Apr 2020 CH01 Director's details changed for Mr Raymone Powell on 26 April 2020
12 Sep 2019 AP01 Appointment of Mr John Beales as a director on 1 September 2019
02 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
13 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2018 AD01 Registered office address changed from 12 Mead Crescent Dartford DA1 2SH United Kingdom to 10 Harmer Street Gravesend Kent DA12 2AX on 13 April 2018
21 Jul 2017 TM01 Termination of appointment of Tracey Blue as a director on 17 July 2017
17 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted