Company NameVentus Energy Limited
Company StatusActive
Company Number04698767
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years ago)
Previous NameElectrical Jointing Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Simon Timothy Boissier Wyles
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Crispin House St Crispin Way
Haslingden
Rossendale
Lancashire
BB4 4PW
Director NameMr Ryan Patrick Henderson
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressSt Crispin House St Crispin Way
Haslingden
Rossendale
Lancashire
BB4 4PW
Director NameMr Leslie Nutter
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Crispin House St Crispin Way
Haslingden
Rossendale
Lancashire
BB4 4PW
Director NameMr Kenton John Ritson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Crispin House St Crispin Way
Haslingden
Rossendale
Lancashire
BB4 4PW
Director NameMr Philip Edward Stewart
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(5 days after company formation)
Appointment Duration18 years, 7 months (resigned 29 October 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address61 Red Lane
Appleton
Warrington
WA4 5AL
Secretary NameJulie Ann Stewart
NationalityBritish
StatusResigned
Appointed19 March 2003(5 days after company formation)
Appointment Duration18 years, 7 months (resigned 29 October 2021)
RoleCompany Director
Correspondence Address61 Red Lane
Appleton
Warrington
WA4 5AL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websiteejsltd.co.uk
Telephone01925 230100
Telephone regionWarrington

Location

Registered Address5th Floor Suite 2 The Cai Building Coble Dene
Royal Quays
North Shields
NE29 6DE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Philip Stewart
50.25%
Ordinary A
99 at £1J.a. Stewart
49.75%
Ordinary B

Financials

Year2014
Net Worth£12,183
Cash£12,836
Current Liabilities£53,040

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 March 2024 (2 weeks, 4 days ago)
Next Return Due25 March 2025 (12 months from now)

Charges

15 March 2023Delivered on: 20 March 2023
Persons entitled: Unicredit Bank Ag

Classification: A registered charge
Outstanding

Filing History

28 July 2023Director's details changed for Mr Kenton John Ritson on 28 July 2023 (2 pages)
28 July 2023Director's details changed for Mr Leslie Nutter on 28 July 2023 (2 pages)
28 July 2023Director's details changed for Mr Simon Timothy Boissier Wyles on 28 July 2023 (2 pages)
28 July 2023Director's details changed for Mr Ryan Patrick Henderson on 28 July 2023 (2 pages)
12 June 2023Accounts for a small company made up to 31 December 2022 (11 pages)
20 March 2023Registration of charge 046987670001, created on 15 March 2023 (50 pages)
16 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
7 July 2022Registered 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 2022Registered 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 2022Previous accounting period shortened from 30 March 2022 to 31 December 2021 (1 page)
30 March 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
22 March 2022Confirmation statement made on 11 March 2022 with updates (5 pages)
17 December 2021Notification of Ventus Energy Holdings Limited as a person with significant control on 29 October 2021 (2 pages)
17 December 2021Cessation of Julie Ann Stewart as a person with significant control on 29 October 2021 (1 page)
17 December 2021Cessation of Philip Edward Stewart as a person with significant control on 29 October 2021 (1 page)
5 November 2021Company name changed electrical jointing services LIMITED\certificate issued on 05/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-04
(3 pages)
29 October 2021Appointment of Mr Leslie Nutter as a director on 29 October 2021 (2 pages)
29 October 2021Termination of appointment of Philip Edward Stewart as a director on 29 October 2021 (1 page)
29 October 2021Appointment of Mr Simon Timothy Boissier Wyles as a director on 29 October 2021 (2 pages)
29 October 2021Appointment of Mr Ryan Patrick Henderson as a director on 29 October 2021 (2 pages)
29 October 2021Termination of appointment of Julie Ann Stewart as a secretary on 29 October 2021 (1 page)
29 October 2021Appointment of Mr Kenton John Ritson as a director on 29 October 2021 (2 pages)
26 October 2021Director's details changed (2 pages)
26 October 2021Director's details changed for Mr Philip Edward Stewart on 26 January 2021 (2 pages)
11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
24 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
23 March 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 199
(7 pages)
4 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 199
(7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 March 2015Annual return made up to 11 March 2015
Statement of capital on 2015-03-26
  • GBP 199
(5 pages)
26 March 2015Annual return made up to 11 March 2015
Statement of capital on 2015-03-26
  • GBP 199
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 199
(5 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 199
(5 pages)
17 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
17 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
26 April 2013Registered office address changed from Office 3 73 Manchester Road Woolston Warrington WA1 4AE England on 26 April 2013 (1 page)
26 April 2013Registered office address changed from Office 3 73 Manchester Road Woolston Warrington WA1 4AE England on 26 April 2013 (1 page)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
24 October 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 199
(3 pages)
24 October 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 199
(3 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
5 March 2012Director's details changed for Mr Philip Edward Stewart on 5 March 2012 (2 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
5 March 2012Secretary's details changed for Julie Ann Stewart on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Philip Edward Stewart on 5 March 2012 (2 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
5 March 2012Director's details changed for Mr Philip Edward Stewart on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Philip Edward Stewart on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Philip Edward Stewart on 5 March 2012 (2 pages)
5 March 2012Secretary's details changed for Julie Ann Stewart on 5 March 2012 (2 pages)
5 March 2012Secretary's details changed for Julie Ann Stewart on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Philip Edward Stewart on 5 March 2012 (2 pages)
30 December 2011Registered office address changed from 19 Shetland Close Fearnhead Warrington WA2 0UW on 30 December 2011 (1 page)
30 December 2011Registered office address changed from 19 Shetland Close Fearnhead Warrington WA2 0UW on 30 December 2011 (1 page)
26 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
26 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
28 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
26 August 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 101
(3 pages)
26 August 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 101
(3 pages)
30 March 2010Director's details changed for Philip Edward Stewart on 24 March 2010 (2 pages)
30 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Philip Edward Stewart on 24 March 2010 (2 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
2 April 2009Return made up to 14/03/09; full list of members (3 pages)
2 April 2009Return made up to 14/03/09; full list of members (3 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
27 March 2008Return made up to 14/03/08; full list of members (3 pages)
27 March 2008Return made up to 14/03/08; full list of members (3 pages)
24 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
24 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
20 April 2007Return made up to 14/03/07; full list of members (6 pages)
20 April 2007Return made up to 14/03/07; full list of members (6 pages)
30 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
30 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
17 March 2006Return made up to 14/03/06; full list of members (6 pages)
17 March 2006Return made up to 14/03/06; full list of members (6 pages)
11 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
11 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
16 March 2005Return made up to 14/03/05; full list of members (6 pages)
16 March 2005Return made up to 14/03/05; full list of members (6 pages)
1 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
1 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
19 April 2004Return made up to 14/03/04; full list of members (6 pages)
19 April 2004Return made up to 14/03/04; full list of members (6 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003Ad 19/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003Ad 19/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New secretary appointed (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003Registered office changed on 24/03/03 from: 17 city business centre lower road london SE16 2XB (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003Registered office changed on 24/03/03 from: 17 city business centre lower road london SE16 2XB (1 page)
14 March 2003Incorporation (16 pages)
14 March 2003Incorporation (16 pages)