Company NameJGM Electrical Services Ltd
DirectorJohnathan Gary Minns
Company StatusActive
Company Number10791753
CategoryPrivate Limited Company
Incorporation Date26 May 2017(6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Johnathan Gary Minns
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2017(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address15 Langhope Penshaw
Houghton Le Spring
Durham
DH4 7PN
Director NameMrs Deborah Teresa Minns
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 15 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Ellesmere Close
Houghton Le Spring
DH4 5NJ
Director NameMr Connor Kieran Minns
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2021(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 2023)
RoleGas Fitter
Country of ResidenceUnited Kingdom
Correspondence Address2 Belton Close Teal Farm
Washington
Tyne And Wear
NE38 8BS

Location

Registered Address15 Langhope
Penshaw
Houghton Le Spring
Durham
DH4 7PN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardShiney Row
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

12 October 2020Director's details changed for Mr Johnathan Gary Minns on 12 October 2020 (2 pages)
19 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
10 June 2020Change of details for Mr Johnathan Gary Minns as a person with significant control on 10 June 2020 (2 pages)
26 May 2020Confirmation statement made on 25 May 2020 with updates (5 pages)
3 February 2020Director's details changed for Mrs Deborah Teresa Minns on 3 February 2020 (2 pages)
28 January 2020Director's details changed for Mr Johnathan Gary Minns on 28 January 2020 (2 pages)
30 December 2019Registered office address changed from 2 Ellesmere Close Mulberry Park Houghton Le Spring Tyne & Wear DH4 5NJ United Kingdom to 5 Brinkburn Fatfield Washington Tyne and Wear NE38 8SD on 30 December 2019 (1 page)
2 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 June 2019Confirmation statement made on 25 May 2019 with updates (5 pages)
22 February 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 January 2019Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
7 June 2018Appointment of Mrs Deborah Teresa Minns as a director on 7 June 2018 (2 pages)
7 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
26 May 2017Incorporation
Statement of capital on 2017-05-26
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
26 May 2017Incorporation
Statement of capital on 2017-05-26
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)