Company NameJ.D. Electricals Limited
Company StatusDissolved
Company Number04662464
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Dissolution Date22 April 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Philip Shiells
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Camberley Road
Wallsend
Tyne And Wear
NE28 0PN
Secretary NameKim Shiells
NationalityBritish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address125 Addington Drive
Hadrian Park
Wallsend
Tyne & Wear
NE28 9UZ

Location

Registered AddressC/O Robson Laidler Llp
Fernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth-£68,334
Cash£50
Current Liabilities£118,838

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2009Liquidators statement of receipts and payments to 19 January 2009 (5 pages)
30 December 2008Liquidators statement of receipts and payments to 22 December 2008 (5 pages)
25 June 2008Liquidators statement of receipts and payments to 22 December 2008 (5 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
12 July 2007Liquidators statement of receipts and payments (5 pages)
3 July 2006Registered office changed on 03/07/06 from: 18A blandford square newcastle upon tyne tyne & wear NE1 4HZ (1 page)
29 June 2006Appointment of a voluntary liquidator (2 pages)
29 June 2006Statement of affairs (13 pages)
29 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 December 2005Particulars of mortgage/charge (7 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 March 2004Return made up to 11/02/04; full list of members (6 pages)
6 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
11 February 2003Incorporation (14 pages)