About

Registered Number: 05680071
Date of Incorporation: 19/01/2006 (18 years and 3 months ago)
Company Status: Liquidation
Registered Address: Ribble Court 1 Mead Way, Padiham, Burnley, Lancashire, BB12 7NG

 

Jcs Electrical Contractors Ltd was founded on 19 January 2006. We don't currently know the number of employees at the business. There are 2 directors listed as Shields, Karen, Shields, John Callum for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIELDS, John Callum 19 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SHIELDS, Karen 19 January 2006 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 December 2018
RESOLUTIONS - N/A 12 December 2018
LIQ02 - N/A 12 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 December 2018
CH03 - Change of particulars for secretary 11 October 2018
AD01 - Change of registered office address 18 September 2018
PSC04 - N/A 18 September 2018
CH01 - Change of particulars for director 18 September 2018
CH01 - Change of particulars for director 18 September 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 06 June 2007
225 - Change of Accounting Reference Date 28 February 2007
363a - Annual Return 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
NEWINC - New incorporation documents 19 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.