About

Registered Number: 04728642
Date of Incorporation: 09/04/2003 (22 years ago)
Company Status: Active
Registered Address: 591 London Road, Cheam, Sutton, Surrey, SM3 9AG

 

Having been setup in 2003, J. Phillips Electrical Contractors Ltd has its registered office in Sutton, Surrey, it's status is listed as "Active". There are 2 directors listed as Phillips, John Michael, Phillips, Wendy Lorraine for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, John Michael 09 April 2003 - 1
PHILLIPS, Wendy Lorraine 09 April 2003 12 February 2019 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 07 June 2019
TM01 - Termination of appointment of director 07 June 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 12 May 2015
AD01 - Change of registered office address 12 May 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 06 January 2009
363s - Annual Return 13 May 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 11 May 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 08 June 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 21 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
NEWINC - New incorporation documents 09 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.