JAYS ELECTRICAL WHOLESALERS LTD

Scottish Provident House 3rd Floor Scottish Provident House 3rd Floor, Harrow, HA1 1BQ, Middlesex, England
StatusDISSOLVED
Company No.08936620
CategoryPrivate Limited Company
Incorporated13 Mar 2014
Age10 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution06 Sep 2022
Years1 year, 9 months, 9 days

SUMMARY

JAYS ELECTRICAL WHOLESALERS LTD is an dissolved private limited company with number 08936620. It was incorporated 10 years, 3 months, 2 days ago, on 13 March 2014 and it was dissolved 1 year, 9 months, 9 days ago, on 06 September 2022. The company address is Scottish Provident House 3rd Floor Scottish Provident House 3rd Floor, Harrow, HA1 1BQ, Middlesex, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Change person director company with change date

Date: 20 May 2022

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sanjay Shah

Change date: 2021-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mahendra Kalidas Shah

Termination date: 2018-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-20

Psc name: Mr Sanjay Shah

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-20

Psc name: Mahendra Kalidas Shah

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sanjay Shah

Appointment date: 2018-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2016

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mahendra Kalidas Shah

Change date: 2015-10-02

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2016

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dhirijlal Jivraj Shah

Change date: 2015-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Address

Type: AD01

New address: Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ

Change date: 2015-10-02

Old address: 4/5 Loveridge Mews London NW6 2DP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2014

Action Date: 01 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-01

Capital : 1,000 GBP

Documents

View document PDF

Incorporation company

Date: 13 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID CARL INTERIORS LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:10385371
Status:ACTIVE
Category:Private Limited Company

INTERNSHIPINLONDON LIMITED

77 OGLETHORPE ROAD,DAGENHAM,RM10 7SA

Number:11466905
Status:ACTIVE
Category:Private Limited Company

PH HOME & GARDEN HANDYMAN LTD

20 DENTON CLOSE,ABINGDON,OX14 3UP

Number:10245135
Status:ACTIVE
Category:Private Limited Company

PLUM MORTGAGES LTD

414 BLACKPOOL ROAD,PRESTON,PR2 2DX

Number:10856386
Status:ACTIVE
Category:Private Limited Company

ROGERS DECORATORS LIMITED

7 SANDY COURT,PLYMPTON,PL7 5JX

Number:09943906
Status:ACTIVE
Category:Private Limited Company

TIGANA SHOES LIMITED

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:09427715
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