Menu

Jscedl Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 30, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

J S C ELECTRICAL DISTRIBUTORS LIMITED
ACTIONHANDLE LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03646817
Record last updated Monday, November 30, 2015 7:43:51 PM UTC
Official Address Edmundson House Tatton Street Knutsford Cheshire Wa166ay
There are 27 companies registered at this street
Locality Knutsford
Region Cheshire East, England
Postal Code WA166AY
Sector Dormant Company

Charts

Visits

JSCEDL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2023-101
Document Type Publication date Download link
Notices Nov 30, 2015 Final meetings Final meetings
Notices Jun 5, 2015 Appointment of liquidators Appointment of liquidators
Notices Jun 5, 2015 Resolutions for winding-up Resolutions for winding-up
Registry Mar 17, 2015 Company name change Company name change
Registry Mar 17, 2015 Change of name certificate Change of name certificate
Registry Dec 1, 2014 Annual return Annual return
Financials Jul 30, 2014 Annual accounts Annual accounts
Registry Dec 10, 2013 Annual return Annual return
Financials Jul 19, 2013 Annual accounts Annual accounts
Registry Dec 10, 2012 Annual return Annual return
Financials Jul 10, 2012 Annual accounts Annual accounts
Registry Jan 8, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 8, 2012 Statement of satisfaction in full or in part of mortgage or charge 3646... Statement of satisfaction in full or in part of mortgage or charge 3646...
Registry Jan 8, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 7, 2011 Annual return Annual return
Financials Jun 8, 2011 Annual accounts Annual accounts
Registry Nov 23, 2010 Annual return Annual return
Financials Sep 29, 2010 Annual accounts Annual accounts
Registry Feb 24, 2010 Change of particulars for director Change of particulars for director
Registry Feb 1, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Feb 1, 2010 Change of particulars for director Change of particulars for director
Registry Nov 16, 2009 Annual return Annual return
Financials Oct 26, 2009 Annual accounts Annual accounts
Financials Dec 28, 2008 Annual accounts 3646... Annual accounts 3646...
Registry Dec 19, 2008 Annual return Annual return
Registry Feb 29, 2008 Annual return 3646... Annual return 3646...
Registry Feb 28, 2008 Change of accounting reference date Change of accounting reference date
Registry Oct 18, 2007 Appointment of a director Appointment of a director
Registry Oct 18, 2007 Resignation of a director Resignation of a director
Registry Oct 9, 2007 Appointment of a director Appointment of a director
Registry Oct 9, 2007 Appointment of a secretary Appointment of a secretary
Registry Oct 9, 2007 Resignation of a director Resignation of a director
Registry Oct 9, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 28, 2007 Three appointments: 3 men Three appointments: 3 men
Registry Sep 28, 2007 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry Sep 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3646... Declaration of satisfaction in full or in part of a mortgage or charge 3646...
Financials Sep 20, 2007 Annual accounts Annual accounts
Registry Aug 20, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Feb 8, 2007 Annual accounts Annual accounts
Registry Oct 26, 2006 Annual return Annual return
Financials Apr 4, 2006 Annual accounts Annual accounts
Registry Oct 10, 2005 Annual return Annual return
Financials Dec 23, 2004 Annual accounts Annual accounts
Registry Oct 20, 2004 Annual return Annual return
Financials Feb 4, 2004 Annual accounts Annual accounts
Registry Feb 2, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Feb 2, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 23, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Registry Oct 23, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 15, 2003 Annual return Annual return
Registry Jul 1, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 1, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Financials Feb 6, 2003 Annual accounts Annual accounts
Registry Oct 25, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 17, 2002 Annual return Annual return
Registry Jul 16, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 22, 2002 Auditor's letter of resignation Auditor's letter of resignation
Financials Feb 1, 2002 Annual accounts Annual accounts
Registry Oct 15, 2001 Annual return Annual return
Financials Feb 12, 2001 Annual accounts Annual accounts
Registry Jan 18, 2001 Elective resolution Elective resolution
Registry Oct 11, 2000 Annual return Annual return
Registry Aug 2, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 13, 1999 Annual return Annual return
Registry Jul 4, 1999 Memorandum of association Memorandum of association
Registry Jun 30, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 23, 1999 Particulars of a mortgage or charge 3646... Particulars of a mortgage or charge 3646...
Registry Mar 15, 1999 Change of accounting reference date Change of accounting reference date
Registry Feb 25, 1999 Company name change Company name change
Registry Feb 24, 1999 Change of name certificate Change of name certificate
Registry Feb 4, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 4, 1999 Appointment of a director Appointment of a director
Registry Feb 4, 1999 Resignation of a director Resignation of a director
Registry Feb 4, 1999 Resignation of a secretary Resignation of a secretary
Registry Feb 4, 1999 Appointment of a director Appointment of a director
Registry Jan 26, 1999 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Jan 26, 1999 Appointment of a man as Manager and Director Appointment of a man as Manager and Director
Registry Oct 8, 1998 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)