About

Registered Number: 06538371
Date of Incorporation: 18/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 1 & 2 Mercia Village, Torwood Close Westwood Business Park, Coventry, CV4 8HX

 

Having been setup in 2008, A J Electrical Installations (Cov) Ltd are based in Coventry, it's status at Companies House is "Active". There are 3 directors listed as Sidhu, Jaspal, Temple Secretaries Limited, Sidhu, Monica for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIDHU, Jaspal 18 March 2008 - 1
SIDHU, Monica 18 March 2008 01 December 2016 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 18 March 2008 18 March 2008 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 22 December 2016
TM01 - Termination of appointment of director 06 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 23 December 2011
DISS40 - Notice of striking-off action discontinued 16 August 2011
AR01 - Annual Return 15 August 2011
AD01 - Change of registered office address 15 August 2011
DISS16(SOAS) - N/A 13 August 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 01 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
NEWINC - New incorporation documents 18 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.