J.M ELECTRONICS LTD

16 Farthing Close, Watford, WD18 0BT, England
StatusDISSOLVED
Company No.04466374
CategoryPrivate Limited Company
Incorporated20 Jun 2002
Age21 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 22 days

SUMMARY

J.M ELECTRONICS LTD is an dissolved private limited company with number 04466374. It was incorporated 21 years, 11 months, 1 day ago, on 20 June 2002 and it was dissolved 3 years, 7 months, 22 days ago, on 29 September 2020. The company address is 16 Farthing Close, Watford, WD18 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-19

New address: 16 Farthing Close Watford WD18 0BT

Old address: C/O Stanwell Associates Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY England

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 20 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-20

Psc name: James Leslie Minter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Address

Type: AD01

New address: C/O Stanwell Associates Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY

Change date: 2016-09-15

Old address: Wraysbury House M J Harvey & Co Poyle Road Colnbrook Berkshire SL3 0AY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-29

New address: Wraysbury House M J Harvey & Co Poyle Road Colnbrook Berkshire SL3 0AY

Old address: The Old Mill House Willow Avenue Willowbank New Denham Uxbridge Middlesex UB9 4AF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Termination secretary company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Damien Murray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Leslie Minter

Change date: 2010-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 15/09/05 from: the old mill house willow avenue willowbank new denham uxbridge middlesex UB9 4AF

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 17/06/05 from: 16 high street uxbridge middlesex UB8 1JN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 22/08/02 from: 16 high street uxbridge mddx UB8 1JN

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 20 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 WALKER STREET LTD.

RICHMOND HOUSE,DONCASTER,DN4 5JH

Number:09768436
Status:ACTIVE
Category:Private Limited Company

COURTVINTAGE LTD

51 ROTHERSTHORPE ROAD,NORTHAMPTON,NN4 8JD

Number:11887193
Status:ACTIVE
Category:Private Limited Company

IMPACT PROPERTY (NW) LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:05626915
Status:ACTIVE
Category:Private Limited Company

PATERSON CONTRACT SERVICES LIMITED

180 GLENCAIRN STREET,STEVENSTON,KA20 3BS

Number:SC251843
Status:ACTIVE
Category:Private Limited Company

REALM CONSULTANCY LIMITED

59 BIRCHWOOD LANE,ALFRETON,DE55 3DB

Number:08576937
Status:ACTIVE
Category:Private Limited Company

ROOM AT 87 LIMITED

87-89 HEATHFIELD ROAD,ELLESMERE PORT,CH65 8DH

Number:10412788
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source