About

Registered Number: 03657578
Date of Incorporation: 28/10/1998 (25 years and 5 months ago)
Company Status: Liquidation
Registered Address: 49 Duke Street, Darlington, DL3 7SD

 

Established in 1998, J Electrical Ltd has its registered office in Darlington, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the J Electrical Ltd. There are 3 directors listed as Wheeler, Jason, Wheeler, Jason Andrew, Wheeler, Gillian Anne for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEELER, Jason Andrew 28 October 1998 - 1
Secretary Name Appointed Resigned Total Appointments
WHEELER, Jason 31 October 2011 - 1
WHEELER, Gillian Anne 28 October 1998 31 October 2011 1

Filing History

Document Type Date
LIQ03 - N/A 14 June 2017
4.68 - Liquidator's statement of receipts and payments 06 July 2016
AD01 - Change of registered office address 11 June 2015
RESOLUTIONS - N/A 10 June 2015
4.20 - N/A 10 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 June 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 04 January 2012
AP03 - Appointment of secretary 04 January 2012
TM02 - Termination of appointment of secretary 04 January 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 13 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 26 January 2009
363a - Annual Return 20 February 2008
AA - Annual Accounts 06 February 2008
287 - Change in situation or address of Registered Office 29 January 2008
AA - Annual Accounts 15 May 2007
363a - Annual Return 27 February 2007
363a - Annual Return 09 May 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 10 April 2003
288c - Notice of change of directors or secretaries or in their particulars 22 March 2003
288c - Notice of change of directors or secretaries or in their particulars 22 March 2003
287 - Change in situation or address of Registered Office 22 March 2003
AA - Annual Accounts 05 February 2003
363a - Annual Return 28 November 2002
AA - Annual Accounts 02 February 2002
225 - Change of Accounting Reference Date 26 March 2001
363a - Annual Return 22 February 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 25 November 1999
288a - Notice of appointment of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
287 - Change in situation or address of Registered Office 09 November 1998
288b - Notice of resignation of directors or secretaries 02 November 1998
288b - Notice of resignation of directors or secretaries 02 November 1998
NEWINC - New incorporation documents 28 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.