Company NameJJ E&C Services Limited
DirectorJohn Joseph Ambrose
Company StatusActive - Proposal to Strike off
Company Number06313797
CategoryPrivate Limited Company
Incorporation Date16 July 2007(16 years, 9 months ago)
Previous NameJ.Ambrose E&I Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Joseph Ambrose
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed16 July 2007(same day as company formation)
RoleElectrical/Instrument Contract
Country of ResidenceEngland
Correspondence Address131 Coulby Manor Farm
Middlesbrough
Teessside
TS8 0RZ
Secretary NameGillian Ann Ambrose
NationalityBritish
StatusCurrent
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address131 Coulby Manor Farm
Middlesbrough
Teesside
TS8 0RZ

Contact

Websitewww.jgambrose.com

Location

Registered Address145 Albert Road
Middlesbrough
TS1 2PP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1John Ambrose
60.00%
Ordinary
2 at £1Gillian Ann Ambrose
40.00%
Ordinary

Financials

Year2014
Net Worth£14,393
Cash£97
Current Liabilities£9,901

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Filing History

25 January 2021Micro company accounts made up to 31 July 2020 (4 pages)
8 October 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
23 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
19 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
10 May 2018Registered office address changed from 5 Baker Street Middlesbrough TS1 2LF to 145 Albert Road Albert Road Middlesbrough TS1 2PP on 10 May 2018 (1 page)
12 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
16 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-16
(3 pages)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 5
(4 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 5
(4 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 5
(4 pages)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 5
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for John Joseph Ambrose on 1 November 2009 (2 pages)
12 August 2010Director's details changed for John Joseph Ambrose on 1 November 2009 (2 pages)
12 August 2010Director's details changed for John Joseph Ambrose on 1 November 2009 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 September 2009Return made up to 16/07/09; full list of members (3 pages)
22 September 2009Return made up to 16/07/09; full list of members (3 pages)
16 May 2009Partial exemption accounts made up to 31 July 2008 (7 pages)
16 May 2009Partial exemption accounts made up to 31 July 2008 (7 pages)
21 October 2008Return made up to 16/07/08; full list of members
  • 363(287) ‐ Registered office changed on 21/10/08
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 October 2008Return made up to 16/07/08; full list of members
  • 363(287) ‐ Registered office changed on 21/10/08
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 2007Incorporation (15 pages)
16 July 2007Incorporation (15 pages)