JEGS ELECTRICAL LIMITED

Unit 1 Denton Hall Farm Road Unit 1 Denton Hall Farm Road, Manchester, M34 2SX
StatusACTIVE
Company No.06190390
CategoryPrivate Limited Company
Incorporated28 Mar 2007
Age17 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

JEGS ELECTRICAL LIMITED is an active private limited company with number 06190390. It was incorporated 17 years, 1 month, 26 days ago, on 28 March 2007. The company address is Unit 1 Denton Hall Farm Road Unit 1 Denton Hall Farm Road, Manchester, M34 2SX.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2024

Action Date: 27 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061903900006

Charge creation date: 2024-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 04 Nov 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 04 Nov 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Gibbons

Appointment date: 2020-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-26

Officer name: Mr Christopher Gibbons

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-26

Officer name: Christopher John Mckenzie

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-26

Officer name: Chris Mckenzie

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 21 Nov 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 06 Nov 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 24 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-20

Officer name: Mr Christopher John Mckenzie

Documents

View document PDF

Change account reference date company previous extended

Date: 02 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Apr 2019

Category: Address

Type: AD02

Old address: 9 Nelson Street Southend on Sea Essex SS11EH England

New address: Unit 1 Unit 1 Denton Hall Farm Road Denton Manchester Greater Manchester M34 2SX

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Chris Mckenzie

Appointment date: 2018-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hughes

Termination date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Storah

Termination date: 2018-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061903900002

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-24

Officer name: Eloise Frances Gibbons

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-05

Officer name: Kirk Whitehead Lawson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2017

Action Date: 16 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-16

Charge number: 061903900005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2017

Action Date: 16 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061903900004

Charge creation date: 2017-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Qualtex Uk Limited

Notification date: 2017-09-14

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-31

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-14

Officer name: John Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kirk Whitehead Lawson

Appointment date: 2017-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Hulme

Appointment date: 2017-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Storah

Appointment date: 2017-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: AD01

Old address: 20 Progress Road Eastwood Leigh on Sea Essex SS9 5PR

Change date: 2017-09-27

New address: Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX

Documents

View document PDF

Auditors resignation limited company

Date: 27 Sep 2017

Category: Auditors

Type: AA03

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Gibbons

Termination date: 2017-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helga Ingrid Gibbons

Termination date: 2017-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-09-14

Psc name: Qualtex Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-14

Psc name: Jegs Holdings (Europe) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-14

Officer name: Mrs Caroline Hulme

Documents

View document PDF

Auditors resignation company

Date: 27 Sep 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-21

Charge number: 061903900003

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2015

Action Date: 03 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-03

Charge number: 061903900002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2012

Action Date: 23 Nov 2012

Category: Address

Type: AD01

Old address: 20 Progress Road Eastwood Leigh on Sea Essex SS9 5LS

Change date: 2012-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 28 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2012

Action Date: 05 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-05

Officer name: Eloise Frances Gibbons

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 28 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-28

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2011

Action Date: 28 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-28

Officer name: Martin John Gibbons

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2011

Action Date: 28 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-28

Officer name: Eloise Frances Gibbons

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2011

Action Date: 28 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-28

Officer name: Dr Helga Ingrid Gibbons

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Termination secretary company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Cherry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 28 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eloise Frances Gibbons

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Helga Ingrid Gibbons

Documents

View document PDF

Move registers to sail company

Date: 12 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Address

Type: 287

Description: Registered office changed on 29/05/2008 from 9 nelson street southend-on-sea essex SS1 1EH

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 06 Sep 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jegs holdings LIMITED\certificate issued on 06/09/07

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/08 to 31/07/07

Documents

View document PDF

Incorporation company

Date: 28 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACRES SUPPLY LIMITED

BAYTREE FARM CORSLEY HEATH,WARMINSTER,BA12 7PP

Number:07243063
Status:ACTIVE
Category:Private Limited Company

BROTHER-SOLUTIONS LTD

UNIT F70 THE BUSINESS CENTRE,NORTHAMPTON,NN1 4AQ

Number:10301732
Status:ACTIVE
Category:Private Limited Company

JAR SONGS LIMITED

PRINCE OF WALES HOUSE,HERTFORD,SG14 1PB

Number:07250903
Status:ACTIVE
Category:Private Limited Company

NUVISION ENERGY LIMITED

OBC,EASTBOURNE,BN21 2AH

Number:06849811
Status:ACTIVE
Category:Private Limited Company

SATURN SERVICES (UK) LIMITED

THE MEDIA CENTRE,HUDDERSFIELD,HD1 1RL

Number:08297577
Status:LIQUIDATION
Category:Private Limited Company

SIEWE ADVISORY LIMITED

6 CRANLEIGH,LONDON,W11 3PX

Number:11778499
Status:ACTIVE
Category:Private Limited Company

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