About

Registered Number: 06012018
Date of Incorporation: 28/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years ago)
Registered Address: 89 Sandhurst Street, Liverpool, Merseyside, L17 7BU

 

J C Electrical Contractors Ltd was established in 2006, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. There are 2 directors listed as Mc Alister, James, Mckay, Conor for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MC ALISTER, James 28 November 2006 - 1
MCKAY, Conor 28 November 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
DISS16(SOAS) - N/A 13 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 April 2014
DISS16(SOAS) - N/A 04 October 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
DISS16(SOAS) - N/A 31 January 2013
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AR01 - Annual Return 04 January 2012
AR01 - Annual Return 28 December 2011
CH01 - Change of particulars for director 23 December 2011
CH01 - Change of particulars for director 23 December 2011
CH03 - Change of particulars for secretary 23 December 2011
AA - Annual Accounts 23 August 2011
DISS40 - Notice of striking-off action discontinued 25 June 2011
AR01 - Annual Return 24 June 2011
DISS16(SOAS) - N/A 14 May 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AA - Annual Accounts 25 September 2010
AD01 - Change of registered office address 19 May 2010
AR01 - Annual Return 19 May 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
287 - Change in situation or address of Registered Office 08 July 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
287 - Change in situation or address of Registered Office 23 January 2008
288a - Notice of appointment of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
NEWINC - New incorporation documents 28 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.