About

Registered Number: 01450240
Date of Incorporation: 24/09/1979 (44 years and 7 months ago)
Company Status: Active
Registered Address: Unit 4 Cirle Business Centre, Blackburn Road Houghton Regis, Dunstable, Bedfordshire, LU5 5DD

 

Based in Dunstable, Bedfordshire, Jpr Electronics Ltd was registered on 24 September 1979, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The companies directors are listed as Kelly, William George, Rhodes, Jonathan, Rosenberg, Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, William George N/A 01 September 2015 1
RHODES, Jonathan N/A 01 September 2015 1
ROSENBERG, Peter N/A 01 February 1996 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 11 April 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 28 April 2016
CH01 - Change of particulars for director 15 January 2016
AA - Annual Accounts 24 September 2015
TM01 - Termination of appointment of director 11 September 2015
TM01 - Termination of appointment of director 11 September 2015
AP01 - Appointment of director 11 September 2015
AP01 - Appointment of director 11 September 2015
MR01 - N/A 04 September 2015
TM02 - Termination of appointment of secretary 29 May 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 10 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 13 April 2011
AD04 - Change of location of company records to the registered office 13 April 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 12 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 02 May 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 24 April 2001
287 - Change in situation or address of Registered Office 14 April 2001
AA - Annual Accounts 09 August 2000
363s - Annual Return 20 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1999
AA - Annual Accounts 16 August 1999
363s - Annual Return 07 May 1999
CERTNM - Change of name certificate 16 April 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 18 May 1998
AA - Annual Accounts 19 November 1997
363s - Annual Return 28 April 1997
AA - Annual Accounts 23 June 1996
363s - Annual Return 24 May 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 03 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 December 1994
395 - Particulars of a mortgage or charge 05 August 1994
287 - Change in situation or address of Registered Office 21 June 1994
363s - Annual Return 06 April 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 26 April 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 08 July 1992
AA - Annual Accounts 27 March 1992
AA - Annual Accounts 23 April 1991
363a - Annual Return 23 April 1991
363 - Annual Return 21 June 1990
AA - Annual Accounts 21 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1990
AA - Annual Accounts 10 May 1989
363 - Annual Return 10 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 May 1988
AA - Annual Accounts 18 April 1988
363 - Annual Return 18 April 1988
395 - Particulars of a mortgage or charge 13 April 1987
AA - Annual Accounts 09 September 1986
363 - Annual Return 09 September 1986
AA - Annual Accounts 02 June 1986
363 - Annual Return 02 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2015 Outstanding

N/A

Debenture 28 July 1994 Outstanding

N/A

Corporate mortgage 24 March 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.