About

Registered Number: 03615700
Date of Incorporation: 14/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 145 Southchurch Boulevard, Southend-On-Sea, SS2 4UR,

 

Based in Southend-On-Sea, G.J. Day Electrical Contractors Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Day, Alison Tina, Day, Grant James, Haynes, Gary Richard 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
DAY, Grant James 14 August 1998 - 1
Secretary Name Appointed Resigned Total Appointments
DAY, Alison Tina 20 April 2007 - 1
HAYNES, Gary Richard 01 August 2005 20 April 2007 1

Filing History

Document Type Date
CS01 - N/A 15 August 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 14 August 2017
AD01 - Change of registered office address 07 August 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 14 August 2016
AD01 - Change of registered office address 13 June 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 03 October 2014
RESOLUTIONS - N/A 28 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 28 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 28 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 24 September 2013
CH01 - Change of particulars for director 24 September 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 09 November 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
287 - Change in situation or address of Registered Office 19 March 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 04 February 2006
287 - Change in situation or address of Registered Office 06 January 2006
363a - Annual Return 16 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
AA - Annual Accounts 05 February 2005
363a - Annual Return 25 August 2004
288c - Notice of change of directors or secretaries or in their particulars 02 August 2004
AA - Annual Accounts 17 October 2003
363a - Annual Return 26 August 2003
AA - Annual Accounts 04 September 2002
363a - Annual Return 16 August 2002
AA - Annual Accounts 02 November 2001
363a - Annual Return 07 August 2001
AA - Annual Accounts 05 February 2001
363a - Annual Return 29 November 2000
287 - Change in situation or address of Registered Office 30 October 2000
395 - Particulars of a mortgage or charge 04 July 2000
AA - Annual Accounts 18 February 2000
363a - Annual Return 11 August 1999
225 - Change of Accounting Reference Date 16 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
353 - Register of members 21 August 1998
NEWINC - New incorporation documents 14 August 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 21 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.