Darlington
DL3 7SD
Secretary Name | Mr Jason Wheeler |
---|---|
Status | Current |
Appointed | 31 October 2011(13 years after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 49 Duke Street Darlington DL3 7SD |
Secretary Name | Gillian Anne Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Arundel Road Norton Doncaster South Yorkshire DN6 9ET |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Website | jelectrical.com |
---|
Registered Address | 49 Duke Street Darlington DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £457 |
Cash | £1,242 |
Current Liabilities | £29,063 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 5 January 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
Next Return Due | 1 March 2017 (overdue) |
---|
11 June 2015 | Registered 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 2015 | Appointment of a voluntary liquidator (1 page) |
10 June 2015 | Statement of affairs with form 4.19 (6 pages) |
27 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Appointment of Mr Jason Wheeler as a secretary (1 page) |
4 January 2012 | Termination of appointment of Gillian Wheeler as a secretary (1 page) |
7 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
18 February 2010 | Director's details changed for Jason Andrew Wheeler on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
13 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
26 January 2009 | Return made up to 31/03/08; full list of members (3 pages) |
20 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
6 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 7 arundel road norton doncaster south yorkshire DN6 9ET (1 page) |
15 May 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
27 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
9 May 2006 | Return made up to 15/02/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 May 2004 | Return made up to 15/02/04; full list of members (2 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 April 2003 | Return made up to 15/02/03; full list of members (6 pages) |
22 March 2003 | Director's particulars changed (1 page) |
22 March 2003 | Secretary's particulars changed (2 pages) |
22 March 2003 | Registered office changed on 22/03/03 from: 4 victoria road norton doncaster south yorkshire DN6 9DP (2 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 November 2002 | Return made up to 05/04/02; no change of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 March 2001 | Accounting reference date extended from 31/10/00 to 05/04/01 (1 page) |
22 February 2001 | Return made up to 15/02/01; no change of members (6 pages) |
4 January 2001 | Full accounts made up to 31 October 1999 (11 pages) |
25 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
18 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
28 October 1998 | Incorporation (14 pages) |