JKR ELECTRICAL LIMITED

FISHER PARTERS FISHER PARTERS, London, NW1 3ER
StatusDISSOLVED
Company No.05045190
CategoryPrivate Limited Company
Incorporated16 Feb 2004
Age20 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution18 Oct 2011
Years12 years, 7 months, 10 days

SUMMARY

JKR ELECTRICAL LIMITED is an dissolved private limited company with number 05045190. It was incorporated 20 years, 3 months, 12 days ago, on 16 February 2004 and it was dissolved 12 years, 7 months, 10 days ago, on 18 October 2011. The company address is FISHER PARTERS FISHER PARTERS, London, NW1 3ER.



Company Fillings

Gazette dissolved liquidation

Date: 18 Oct 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Mar 2011

Action Date: 05 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-02-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Sep 2010

Action Date: 05 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-08-05

Documents

View document PDF

Liquidation miscellaneous

Date: 26 Mar 2010

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:secretary of state's release of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 30 Nov 2009

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 30 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Aug 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 18 Aug 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 18 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 27/07/2009 from 38 bucklersbury hitchin hertfordshire SG5 1BG

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 28/11/07 from: 53 cambridge road sawbridgeworth hertfordshire CM21 9JP

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 16/02/04--------- £ si 3@1=3 £ ic 1/4

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 16 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CADOGAN LEANDER LTD

7-10 ADAM HOUSE,LONDON,WC2N 6AA

Number:09634463
Status:ACTIVE
Category:Private Limited Company

ELLIOTT BAUER EXECUTIVE LIMITED

76 NEW CAVENDISH STREET,LONDON,W1G 9TB

Number:08856714
Status:ACTIVE
Category:Private Limited Company

FARMINER DEVELOPMENTS (FARMINERS YARD) LIMITED

FARMINERS FLEXFORD ROAD,GUILDFORD,GU3 2EF

Number:10726831
Status:ACTIVE
Category:Private Limited Company

HOXNE DELI AND TEA ROOMS LTD

MILL HOUSE CROSS STREET,EYE,IP21 5AH

Number:11094535
Status:ACTIVE
Category:Private Limited Company

PLATINUM DESIGN AND BUILD LIMITED

UNIT 7 WESTFIELD CLOSE RAWRETH INDUSTRIAL ESTATE,RAYLEIGH,SS6 9RL

Number:08132342
Status:ACTIVE
Category:Private Limited Company

THE SUDANESE COMMUNITY ASSOCIATION OF BRISTOL

114 CHARFIELD ROAD,BRISTOL,BS10 5QU

Number:04381566
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source