Haslingden
Rossendale
Lancashire
BB4 4PW
Director Name | Mr Ryan Patrick Henderson |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | St Crispin House St Crispin Way Haslingden Rossendale Lancashire BB4 4PW |
Director Name | Mr Leslie Nutter |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | St Crispin House St Crispin Way Haslingden Rossendale Lancashire BB4 4PW |
Director Name | Mr Kenton John Ritson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Crispin House St Crispin Way Haslingden Rossendale Lancashire BB4 4PW |
Director Name | Mr Philip Edward Stewart |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(5 days after company formation) |
Appointment Duration | 18 years, 7 months (resigned 29 October 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Red Lane Appleton Warrington WA4 5AL |
Secretary Name | Julie Ann Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(5 days after company formation) |
Appointment Duration | 18 years, 7 months (resigned 29 October 2021) |
Role | Company Director |
Correspondence Address | 61 Red Lane Appleton Warrington WA4 5AL |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | ejsltd.co.uk |
---|---|
Telephone | 01925 230100 |
Telephone region | Warrington |
Registered Address | 5th Floor Suite 2 The Cai Building Coble Dene Royal Quays North Shields NE29 6DE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Philip Stewart 50.25% Ordinary A |
---|---|
99 at £1 | J.a. Stewart 49.75% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £12,183 |
Cash | £12,836 |
Current Liabilities | £53,040 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 25 March 2025 (12 months from now) |
15 March 2023 | Delivered on: 20 March 2023 Persons entitled: Unicredit Bank Ag Classification: A registered charge Outstanding |
---|
28 July 2023 | Director's details changed for Mr Kenton John Ritson on 28 July 2023 (2 pages) |
---|---|
28 July 2023 | Director's details changed for Mr Leslie Nutter on 28 July 2023 (2 pages) |
28 July 2023 | Director's details changed for Mr Simon Timothy Boissier Wyles on 28 July 2023 (2 pages) |
28 July 2023 | Director's details changed for Mr Ryan Patrick Henderson on 28 July 2023 (2 pages) |
12 June 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
20 March 2023 | Registration of charge 046987670001, created on 15 March 2023 (50 pages) |
16 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
7 July 2022 | Registered office address changed from Priestley Fold Farm Lumb Rossendale BB4 9RX England to 5th Floor Suite 2 the Cai Building Coble Dene Royal Quays North Shields NE29 6DE on 7 July 2022 (1 page) |
28 June 2022 | Registered office address changed from 15 Clarendon Court Winwick Quay Warrington WA2 8QP England to Priestley Fold Farm Lumb Rossendale BB4 9RX on 28 June 2022 (1 page) |
30 March 2022 | Previous accounting period shortened from 30 March 2022 to 31 December 2021 (1 page) |
30 March 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
22 March 2022 | Confirmation statement made on 11 March 2022 with updates (5 pages) |
17 December 2021 | Notification of Ventus Energy Holdings Limited as a person with significant control on 29 October 2021 (2 pages) |
17 December 2021 | Cessation of Julie Ann Stewart as a person with significant control on 29 October 2021 (1 page) |
17 December 2021 | Cessation of Philip Edward Stewart as a person with significant control on 29 October 2021 (1 page) |
5 November 2021 | Company name changed electrical jointing services LIMITED\certificate issued on 05/11/21
|
29 October 2021 | Appointment of Mr Leslie Nutter as a director on 29 October 2021 (2 pages) |
29 October 2021 | Termination of appointment of Philip Edward Stewart as a director on 29 October 2021 (1 page) |
29 October 2021 | Appointment of Mr Simon Timothy Boissier Wyles as a director on 29 October 2021 (2 pages) |
29 October 2021 | Appointment of Mr Ryan Patrick Henderson as a director on 29 October 2021 (2 pages) |
29 October 2021 | Termination of appointment of Julie Ann Stewart as a secretary on 29 October 2021 (1 page) |
29 October 2021 | Appointment of Mr Kenton John Ritson as a director on 29 October 2021 (2 pages) |
26 October 2021 | Director's details changed (2 pages) |
26 October 2021 | Director's details changed for Mr Philip Edward Stewart on 26 January 2021 (2 pages) |
11 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
19 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
23 March 2017 | Registered office address changed from 20 Crossley Street Warrington Cheshire WA1 2PF to 15 Clarendon Court Winwick Quay Warrington WA2 8QP on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from 20 Crossley Street Warrington Cheshire WA1 2PF to 15 Clarendon Court Winwick Quay Warrington WA2 8QP on 23 March 2017 (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 March 2015 | Annual return made up to 11 March 2015 Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 11 March 2015 Statement of capital on 2015-03-26
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
17 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
17 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
26 April 2013 | Registered office address changed from Office 3 73 Manchester Road Woolston Warrington WA1 4AE England on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from Office 3 73 Manchester Road Woolston Warrington WA1 4AE England on 26 April 2013 (1 page) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
24 October 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
24 October 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Director's details changed for Mr Philip Edward Stewart on 5 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Secretary's details changed for Julie Ann Stewart on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Philip Edward Stewart on 5 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Director's details changed for Mr Philip Edward Stewart on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Philip Edward Stewart on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Philip Edward Stewart on 5 March 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Julie Ann Stewart on 5 March 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Julie Ann Stewart on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Philip Edward Stewart on 5 March 2012 (2 pages) |
30 December 2011 | Registered office address changed from 19 Shetland Close Fearnhead Warrington WA2 0UW on 30 December 2011 (1 page) |
30 December 2011 | Registered office address changed from 19 Shetland Close Fearnhead Warrington WA2 0UW on 30 December 2011 (1 page) |
26 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
26 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
28 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
26 August 2010 | Statement of capital following an allotment of shares on 26 August 2010
|
26 August 2010 | Statement of capital following an allotment of shares on 26 August 2010
|
30 March 2010 | Director's details changed for Philip Edward Stewart on 24 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Philip Edward Stewart on 24 March 2010 (2 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
9 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
9 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
24 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
24 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 April 2007 | Return made up to 14/03/07; full list of members (6 pages) |
20 April 2007 | Return made up to 14/03/07; full list of members (6 pages) |
30 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
30 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
17 March 2006 | Return made up to 14/03/06; full list of members (6 pages) |
17 March 2006 | Return made up to 14/03/06; full list of members (6 pages) |
11 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
16 March 2005 | Return made up to 14/03/05; full list of members (6 pages) |
16 March 2005 | Return made up to 14/03/05; full list of members (6 pages) |
1 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
19 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | Ad 19/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Ad 19/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 17 city business centre lower road london SE16 2XB (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 17 city business centre lower road london SE16 2XB (1 page) |
14 March 2003 | Incorporation (16 pages) |
14 March 2003 | Incorporation (16 pages) |