About

Registered Number: 04463574
Date of Incorporation: 18/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA

 

D.J.W. Electrical Engineering Ltd was founded on 18 June 2002, it's status in the Companies House registry is set to "Active". The companies director is Webb, Justine Lisa. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WEBB, Justine Lisa 18 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 23 March 2018
PSC01 - N/A 27 June 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 31 March 2016
AD01 - Change of registered office address 04 October 2015
MR04 - N/A 17 September 2015
MR01 - N/A 16 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 22 June 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 30 April 2014
MR01 - N/A 24 October 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 08 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 07 April 2010
MG01 - Particulars of a mortgage or charge 10 October 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 05 May 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 05 September 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 17 November 2005
363a - Annual Return 11 July 2005
AA - Annual Accounts 05 May 2005
395 - Particulars of a mortgage or charge 14 January 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2004
288c - Notice of change of directors or secretaries or in their particulars 15 September 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 30 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2002
287 - Change in situation or address of Registered Office 27 October 2002
288c - Notice of change of directors or secretaries or in their particulars 23 October 2002
288c - Notice of change of directors or secretaries or in their particulars 23 October 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
NEWINC - New incorporation documents 18 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2015 Outstanding

N/A

A registered charge 09 October 2013 Outstanding

N/A

All assets debenture 31 May 2011 Fully Satisfied

N/A

Debenture 29 September 2009 Fully Satisfied

N/A

Debenture 11 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.