About

Registered Number: 04655816
Date of Incorporation: 04/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Heritage House, 34b North Cray Road, Bexley, Kent, DA5 3LZ

 

J C Electrical Ltd was setup in 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The business has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Andrea Sian 18 March 2014 - 1
COX, John Ernest Charles 04 February 2003 - 1
COX, Victoria Louise 18 March 2014 - 1
HUMPHREY, Allison Margaret 18 March 2014 - 1
COX, Susan Joan 04 February 2003 12 April 2011 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 06 February 2018
PSC01 - N/A 06 February 2018
CH01 - Change of particulars for director 06 February 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 16 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 12 December 2014
AP01 - Appointment of director 19 March 2014
AP01 - Appointment of director 19 March 2014
AP01 - Appointment of director 19 March 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 20 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 July 2013
AR01 - Annual Return 06 February 2013
AD01 - Change of registered office address 09 January 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 12 January 2012
TM01 - Termination of appointment of director 13 December 2011
TM02 - Termination of appointment of secretary 13 December 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 03 February 2009
363s - Annual Return 17 June 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 05 March 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 16 February 2006
225 - Change of Accounting Reference Date 19 August 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 06 April 2004
363s - Annual Return 05 April 2004
287 - Change in situation or address of Registered Office 08 April 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
287 - Change in situation or address of Registered Office 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2003
NEWINC - New incorporation documents 04 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.