JESSUP ELECTRICAL WHOLESALERS LIMITED
Status | ACTIVE |
Company No. | 03509765 |
Category | Private Limited Company |
Incorporated | 13 Feb 1998 |
Age | 26 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
JESSUP ELECTRICAL WHOLESALERS LIMITED is an active private limited company with number 03509765. It was incorporated 26 years, 3 months, 19 days ago, on 13 February 1998. The company address is 5 London Road, Rainham 5 London Road, Rainham, Kent, ME8 7RG.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 02 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Termination secretary company with name termination date
Date: 27 Feb 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-02-25
Officer name: Joan Olive Jessup
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Change person secretary company with change date
Date: 17 Feb 2011
Action Date: 13 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joan Olive Jessup
Change date: 2011-02-13
Documents
Change person director company with change date
Date: 17 Feb 2011
Action Date: 13 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Adrian Jessup
Change date: 2011-02-13
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Adrian Jessup
Change date: 2010-03-04
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/09; full list of members
Documents
Accounts amended with made up date
Date: 27 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AAMD
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael jessup / 12/06/2008
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael jessup / 06/03/2008
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/07; full list of members
Documents
Legacy
Date: 19 Feb 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 19 Feb 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 19/02/07 from: 3-5 london road rainham kent ME8 7RG
Documents
Legacy
Date: 22 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 22/12/06 from: southern house anthonys way rochester kent ME2 4DN
Documents
Accounts with accounts type total exemption full
Date: 15 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/02; full list of members
Documents
Accounts with accounts type full
Date: 26 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 19 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/01; full list of members
Documents
Accounts with accounts type full
Date: 27 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/00; full list of members
Documents
Accounts with accounts type full
Date: 16 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 04 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/99; full list of members
Documents
Legacy
Date: 16 Jun 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/99 to 31/12/98
Documents
Legacy
Date: 17 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
16 SINCLAIR GARDENS MANAGEMENT LIMITED
111 QUEENS WALK,SOUTH RUISLIP,HA4 0NW
Number: | 04237055 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANNON CHESHIRE UTILITIES LIMITED
48-52 PENNY LANE,LIVERPOOL,L18 1DG
Number: | 09144021 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 EVELINA ROAD,LONDON,SE15 3HB
Number: | 11247573 |
Status: | ACTIVE |
Category: | Private Limited Company |
142 OLYMPIC HOUSE,ILFORD,IG1 1BA
Number: | 11666860 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHNSON ELECTRICAL SERVICES LIMITED
17 NEWSTEAD GROVE,,NG1 4GZ
Number: | 05029248 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MEADOW COURT,ALTRINCHAM,WA15 8LG
Number: | 11433425 |
Status: | ACTIVE |
Category: | Private Limited Company |