About

Registered Number: 04216708
Date of Incorporation: 15/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 37 The Croft, West Ardsley, Wakefield, WF3 1DX

 

Established in 2001, Cj Wilson Electrical Contractors Ltd has its registered office in Wakefield. There are 2 directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Christopher John 15 May 2001 - 1
WILSON, Susan 05 August 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 15 May 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 22 January 2019
PSC01 - N/A 22 May 2018
CS01 - N/A 21 May 2018
PSC04 - N/A 21 May 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH03 - Change of particulars for secretary 08 June 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 22 June 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 14 May 2004
287 - Change in situation or address of Registered Office 14 May 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 02 June 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 25 July 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
225 - Change of Accounting Reference Date 04 March 2002
288b - Notice of resignation of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
287 - Change in situation or address of Registered Office 25 May 2001
NEWINC - New incorporation documents 15 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.