EJD ELECTRICAL LIMITED
Status | ACTIVE |
Company No. | 06067962 |
Category | Private Limited Company |
Incorporated | 25 Jan 2007 |
Age | 17 years, 3 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 16 Sep 2014 |
Years | 9 years, 7 months, 17 days |
SUMMARY
EJD ELECTRICAL LIMITED is an active private limited company with number 06067962. It was incorporated 17 years, 3 months, 9 days ago, on 25 January 2007 and it was dissolved 9 years, 7 months, 17 days ago, on 16 September 2014. The company address is 157 Pentre Nicklaus Village, Llanelli, SA15 2DF, Dyfed, Wales.
Company Fillings
Accounts with accounts type dormant
Date: 29 Feb 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Accounts with accounts type dormant
Date: 03 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type dormant
Date: 06 Oct 2022
Action Date: 24 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-24
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Gazette filings brought up to date
Date: 11 Jan 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Gazette filings brought up to date
Date: 02 Mar 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 01 Mar 2016
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Change person secretary company with change date
Date: 01 Mar 2016
Action Date: 06 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Debbie Lee Buss
Change date: 2016-02-06
Documents
Change person director company with change date
Date: 01 Mar 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-05
Officer name: Marc Philip Buss
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-01
Old address: 27 Llyn Tir Coed Forest Village Swansea SA4 9LB
New address: 157 Pentre Nicklaus Village Llanelli Dyfed SA15 2DF
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Change person director company with change date
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marc Philip Buss
Change date: 2015-03-02
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Administrative restoration company
Date: 17 Oct 2014
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Gazette filings brought up to date
Date: 02 Jul 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 13 Feb 2009
Category: Annual-return
Type: AR01
Made up date: 2009-02-13
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 30 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/08; full list of members
Documents
Legacy
Date: 12 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/08; full list of members
Documents
Legacy
Date: 21 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 21/02/07 from: 423 clydach road, ynysforgan, swansea, SA6 6QW
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
44 FOREST VIEW ROAD,LONDON,E17 4EL
Number: | 10562016 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREDU EDUCATIONAL SOFTWARE LIMITED
OVER COURT OVER LANE,BRISTOL,BS32 4DG
Number: | 11617076 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JAMES HOUSE,LONDON,W8 5HD
Number: | 04445616 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHOUT TENANT MANAGEMENT ORGANISATION LIMITED
50 KILNSIDE DRIVE,MANCHESTER,M9 5QP
Number: | 04700552 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1ST FLOOR CLOISTERS HOUSE, RIVERSIDE,MANCHESTER,M3 5FS
Number: | 05390443 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYMPATHETIC HEART HEALTHCARE SERVICES LIMITED
5 HINTON CLOSE,BRIGHTON,BN1 7BS
Number: | 11418211 |
Status: | ACTIVE |
Category: | Private Limited Company |