About

Registered Number: SC307581
Date of Incorporation: 29/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 9 months ago)
Registered Address: 2 Bertram Street, Hamilton,

 

J D Electrical & Communications Ltd was founded on 29 August 2006, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. The organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORRICOTT, Jonathan James 29 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MCCOLL, Natalie Jane 01 September 2016 - 1
MCCOLL, Shonagh 29 August 2006 01 September 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 09 April 2019
AA - Annual Accounts 12 February 2019
AD01 - Change of registered office address 07 February 2019
AD01 - Change of registered office address 07 February 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 29 August 2017
AP03 - Appointment of secretary 18 May 2017
TM02 - Termination of appointment of secretary 18 May 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 31 August 2015
AD01 - Change of registered office address 02 August 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 12 November 2013
MR01 - N/A 01 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 03 May 2012
TM01 - Termination of appointment of director 03 May 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 02 June 2011
SH01 - Return of Allotment of shares 10 May 2011
AP01 - Appointment of director 08 December 2010
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 22 October 2007
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
NEWINC - New incorporation documents 29 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.