JRELECTRIXS LTD

11 Elm Park Road, London, E10 7NX, England
StatusACTIVE
Company No.09227073
CategoryPrivate Limited Company
Incorporated19 Sep 2014
Age9 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

JRELECTRIXS LTD is an active private limited company with number 09227073. It was incorporated 9 years, 7 months, 16 days ago, on 19 September 2014. The company address is 11 Elm Park Road, London, E10 7NX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 28 Jun 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Fraser

Change date: 2019-12-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-13

Officer name: Mr Robert Fraser

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Fraser

Change date: 2019-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Address

Type: AD01

New address: 11 Elm Park Road London E10 7NX

Change date: 2019-12-13

Old address: 19 Lockwood House Harry Zeital Way London E5 9RE England

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2017

Action Date: 27 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-27

Officer name: Nickeisha Nakema Henry

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

New address: 19 Lockwood House Harry Zeital Way London E5 9RE

Change date: 2016-11-01

Old address: 22 Westside Apts 69 Roden Street Ilford IG1 2AQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Nickeisha Nakema Henry

Appointment date: 2015-09-01

Documents

View document PDF

Incorporation company

Date: 19 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRIWALL INTERNATIONAL LTD

MCLAY, MCALISTER & MCGIBBON LLP,GLASGOW,G2 5JF

Number:SC603533
Status:ACTIVE
Category:Private Limited Company

EMMA H LTD

28 KNOWL PIECE,HITCHIN,SG4 0TY

Number:07542958
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MONARCH LAUNDRY (YEOVIL) LIMITED

88 EASTLAND ROAD,YEOVIL,BA21 4EX

Number:05245174
Status:ACTIVE
Category:Private Limited Company

RYEBRAN LIMITED

THE ESTATE OFFICE CARRINGTON HOUSE,LONDON,W1J 7RE

Number:06676610
Status:ACTIVE
Category:Private Limited Company

T4 TRANSPORT LTD

27 SWINBURNE CRESCENT,CROYDON,CR0 7BZ

Number:11687860
Status:ACTIVE
Category:Private Limited Company

THREE SHIRES DRIVING CENTRE LIMITED

2 DEBDALE ROAD,WELLINGBOROUGH,NN8 5AA

Number:08857576
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