About

Registered Number: 04517446
Date of Incorporation: 22/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 13 Beverley Gardens, Bursledon, Southampton, Hampshire, SO31 8FD

 

J. Day Electrical Contractors Ltd was founded on 22 August 2002 with its registered office in Hampshire, it's status at Companies House is "Active". J. Day Electrical Contractors Ltd has 2 directors listed as Day, John, Day, Marilyn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, John 30 August 2002 - 1
DAY, Marilyn 30 August 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 01 August 2006
287 - Change in situation or address of Registered Office 06 April 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 04 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2004
287 - Change in situation or address of Registered Office 30 November 2004
363a - Annual Return 30 November 2004
363a - Annual Return 30 November 2004
AA - Annual Accounts 30 November 2004
287 - Change in situation or address of Registered Office 30 November 2004
AC92 - N/A 25 November 2004
GAZ2 - Second notification of strike-off action in London Gazette 10 August 2004
GAZ1 - First notification of strike-off action in London Gazette 02 March 2004
395 - Particulars of a mortgage or charge 24 September 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
NEWINC - New incorporation documents 22 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.