Company NameJ Electrical Limited
DirectorJason Andrew Wheeler
Company StatusLiquidation
Company Number03657578
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Jason Andrew Wheeler
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1998(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address49 Duke Street
Darlington
DL3 7SD
Secretary NameMr Jason Wheeler
StatusCurrent
Appointed31 October 2011(13 years after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address49 Duke Street
Darlington
DL3 7SD
Secretary NameGillian Anne Wheeler
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Arundel Road
Norton
Doncaster
South Yorkshire
DN6 9ET
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Contact

Websitejelectrical.com

Location

Registered Address49 Duke Street
Darlington
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£457
Cash£1,242
Current Liabilities£29,063

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due5 January 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Returns

Next Return Due1 March 2017 (overdue)

Filing History

11 June 2015Registered office address changed from Unit 56 Askern Industrial Estate Moss Road Askern, Doncaster South Yorkshire DN6 0DD to 49 Duke Street Darlington DL3 7SD on 11 June 2015 (2 pages)
10 June 2015Appointment of a voluntary liquidator (1 page)
10 June 2015Statement of affairs with form 4.19 (6 pages)
27 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Appointment of Mr Jason Wheeler as a secretary (1 page)
4 January 2012Termination of appointment of Gillian Wheeler as a secretary (1 page)
7 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
18 February 2010Director's details changed for Jason Andrew Wheeler on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
13 April 2009Return made up to 15/02/09; full list of members (3 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
26 January 2009Return made up to 31/03/08; full list of members (3 pages)
20 February 2008Return made up to 15/02/08; full list of members (2 pages)
6 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
29 January 2008Registered office changed on 29/01/08 from: 7 arundel road norton doncaster south yorkshire DN6 9ET (1 page)
15 May 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
27 February 2007Return made up to 15/02/07; full list of members (2 pages)
9 May 2006Return made up to 15/02/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 March 2005Return made up to 15/02/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 May 2004Return made up to 15/02/04; full list of members (2 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 April 2003Return made up to 15/02/03; full list of members (6 pages)
22 March 2003Director's particulars changed (1 page)
22 March 2003Secretary's particulars changed (2 pages)
22 March 2003Registered office changed on 22/03/03 from: 4 victoria road norton doncaster south yorkshire DN6 9DP (2 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 November 2002Return made up to 05/04/02; no change of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 March 2001Accounting reference date extended from 31/10/00 to 05/04/01 (1 page)
22 February 2001Return made up to 15/02/01; no change of members (6 pages)
4 January 2001Full accounts made up to 31 October 1999 (11 pages)
25 November 1999Return made up to 28/10/99; full list of members (6 pages)
18 November 1998New secretary appointed (2 pages)
10 November 1998New director appointed (2 pages)
9 November 1998Registered office changed on 09/11/98 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page)
2 November 1998Secretary resigned (1 page)
2 November 1998Director resigned (1 page)
28 October 1998Incorporation (14 pages)