About

Registered Number: 04773696
Date of Incorporation: 21/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 2 Engayne Avenue, Sandy, Beds, SG19 1BN

 

Based in Beds, Jdg Electrical Contractors Ltd was founded on 21 May 2003, it's status in the Companies House registry is set to "Active". Jdg Electrical Contractors Ltd has 2 directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GENTLE, John David 21 May 2003 - 1
GENTLE, Tonia Louise 21 May 2003 31 July 2003 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 17 May 2017
AR01 - Annual Return 04 June 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 30 May 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 29 May 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 03 June 2010
CH03 - Change of particulars for secretary 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 02 December 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 03 June 2005
363s - Annual Return 01 June 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
225 - Change of Accounting Reference Date 08 May 2004
288b - Notice of resignation of directors or secretaries 05 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.