JC ELECTRICAL ENGINEERING LIMITED

320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom
StatusACTIVE
Company No.10343561
CategoryPrivate Limited Company
Incorporated24 Aug 2016
Age7 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

JC ELECTRICAL ENGINEERING LIMITED is an active private limited company with number 10343561. It was incorporated 7 years, 9 months, 27 days ago, on 24 August 2016. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.



Company Fillings

Resolution

Date: 19 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Alexander Conrad

Change date: 2024-04-15

Documents

View document PDF

Memorandum articles

Date: 02 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2024

Action Date: 19 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sophia Elizabeth Annabelle Daniels

Notification date: 2024-01-19

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2024

Action Date: 19 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-01-19

Psc name: Charlotte Ruth Alexandra Daniels

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2024

Action Date: 19 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-19

Capital : 4 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Alexander Conrad

Change date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2020

Action Date: 13 Dec 2020

Category: Address

Type: AD01

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Change date: 2020-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-13

Psc name: James Alexander Conrad

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Alexander Conrad

Change date: 2018-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2018

Action Date: 29 Mar 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kate Winch

Notification date: 2018-03-29

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-11

Psc name: James Alexander Conrad

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Incorporation company

Date: 24 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMBINED CADET FORCE ASSOCIATION

HOLDERNESS HOUSE,LONDON,EC2A 4DW

Number:10445616
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FAIRWORTH SERVICES LIMITED

4 RANDALL WAY,LITTLEHAMPTON,BN17 7FG

Number:09150733
Status:ACTIVE
Category:Private Limited Company

KOONER SHOP FRONT LTD

53 SHERBORNE STREET,BIRMINGHAM,B16 8FQ

Number:07511634
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PJT PROJECTS LIMITED

THE MILKY COW OSTLERS MEADOW,DROITWICH,WR9 7DZ

Number:10985878
Status:ACTIVE
Category:Private Limited Company

RELATED LONDON ARP INVESTMENT LTD

45 MONMOUTH STREET,LONDON,WC2H 9DG

Number:10046434
Status:ACTIVE
Category:Private Limited Company

THRILLERMILL CNC PRECISION MACHINING LIMITED

75 ROMAN RIDGE RD,SHEFFIELD,S9 1GB

Number:03429546
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