J&J ELECTRICAL (NE) LTD

The Goodsyard West Lane The Goodsyard West Lane, Middlesbrough, TS6 7AA, Cleveland
StatusACTIVE
Company No.08419844
CategoryPrivate Limited Company
Incorporated26 Feb 2013
Age11 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

J&J ELECTRICAL (NE) LTD is an active private limited company with number 08419844. It was incorporated 11 years, 3 months, 17 days ago, on 26 February 2013. The company address is The Goodsyard West Lane The Goodsyard West Lane, Middlesbrough, TS6 7AA, Cleveland.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-25

Officer name: Mr Jason Gordon Finch

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-25

Officer name: Mr Allan Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-11

Officer name: Allan Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-11

Officer name: Jason Gordon Finch

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Hughes

Termination date: 2015-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Jonathon Gordon Finch

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan Hughes

Appointment date: 2014-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Axford

Appointment date: 2014-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Address

Type: AD01

New address: The Goodsyard West Lane Grangetown Middlesbrough Cleveland TS6 7AA

Old address: Hollygarth Middleton on Leven Yarm TS15 0JX

Change date: 2014-08-20

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2014

Action Date: 01 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-01

Capital : 1,000 GBP

Documents

View document PDF

Certificate change of name company

Date: 02 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed active plant LTD\certificate issued on 02/05/14

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-17

Capital : 1,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Change sail address company

Date: 27 Feb 2014

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 26 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ 217 LTD

42 NITHSDALE ROAD,GLASGOW,G41 2AN

Number:SC485035
Status:ACTIVE
Category:Private Limited Company

ARIMON LIMITED

84 RICHMOND ROAD,LONDON,SW20 0PD

Number:09044629
Status:ACTIVE
Category:Private Limited Company

CONSOLIDATIONS LTD

GRIFFINS TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG

Number:05158146
Status:LIQUIDATION
Category:Private Limited Company

DUNLADY COURT MANAGEMENT COMPANY LIMITED

11 GRACE HILL,BELFAST,BT16 2FB

Number:NI043082
Status:ACTIVE
Category:Private Limited Company

HEALTHISTA LIMITED

85 FRAMPTON STREET,LONDON,NW8 8NQ

Number:09902077
Status:ACTIVE
Category:Private Limited Company

ROSES RETAIL LIMITED

26 WOODLAND ROAD EAST,COLWYN BAY,LL29 7DT

Number:07761489
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