J.D.ELECTRICAL SERVICES (SOUTH EAST) LTD

3 Winford Mews 3 Winford Mews, Rochester, ME1 3QP, Kent, England
StatusDISSOLVED
Company No.08066499
CategoryPrivate Limited Company
Incorporated11 May 2012
Age12 years, 7 days
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 years, 5 months, 17 days

SUMMARY

J.D.ELECTRICAL SERVICES (SOUTH EAST) LTD is an dissolved private limited company with number 08066499. It was incorporated 12 years, 7 days ago, on 11 May 2012 and it was dissolved 3 years, 5 months, 17 days ago, on 01 December 2020. The company address is 3 Winford Mews 3 Winford Mews, Rochester, ME1 3QP, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Peter Dorman

Notification date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-02

Officer name: Mr James Dorman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

New address: 3 Winford Mews Elm Tree Drive Rochester Kent ME1 3QP

Old address: 29 Haig Avenue Rochester Kent ME1 2RZ

Change date: 2017-02-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2015

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Dorman

Change date: 2014-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Address

Type: AD01

Old address: 31 Port Rise Chatham Kent ME4 6QA

New address: 29 Haig Avenue Rochester Kent ME1 2RZ

Change date: 2014-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Termination secretary company with name

Date: 14 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Dorman

Documents

View document PDF

Incorporation company

Date: 11 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANNINGTON GRANGE LTD

UNIT 1 THE SIDINGS,SWANAGE,BH19 1AU

Number:10653954
Status:ACTIVE
Category:Private Limited Company

FSB-GEAR LTD

34 WHITGIFT AVENUE,SOUTH CROYDON,CR2 6AY

Number:11710936
Status:ACTIVE
Category:Private Limited Company

LOFT 4 LIFE LTD

216A RAYLEIGH ROAD,BRENTWOOD,CM13 1PN

Number:11175692
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORTHERN PUMP SUPPLIERS LIMITED

UPPER CASTLE STREET,BRADFORD,BD5 7RN

Number:02086225
Status:ACTIVE
Category:Private Limited Company

SATURN ARCHITECTURAL LIMITED

GLADSTONE HOUSE 77-79,EGHAM,TW20 9HY

Number:03169523
Status:LIQUIDATION
Category:Private Limited Company

TANK VISION 2.0 LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:09643486
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