About

Registered Number: 06667405
Date of Incorporation: 07/08/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 779 Atherton Road, Hindley Green, Wigan, WN2 4SB,

 

Jjs Electrical Contractor Ltd was founded on 07 August 2008 and has its registered office in Wigan. There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, James Lee 31 July 2019 01 August 2019 1
HEWLETT, Rachel 07 August 2008 19 September 2016 1
Secretary Name Appointed Resigned Total Appointments
MARSH, John Robert 07 August 2008 01 January 2013 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AD01 - Change of registered office address 21 September 2020
TM01 - Termination of appointment of director 09 August 2019
CS01 - N/A 09 August 2019
CS01 - N/A 31 July 2019
AP01 - Appointment of director 31 July 2019
AA - Annual Accounts 15 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 21 September 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 04 October 2017
DISS40 - Notice of striking-off action discontinued 22 April 2017
AA - Annual Accounts 20 April 2017
CH01 - Change of particulars for director 18 April 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
CS01 - N/A 21 September 2016
AP01 - Appointment of director 19 September 2016
TM01 - Termination of appointment of director 19 September 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 13 August 2015
CH01 - Change of particulars for director 04 March 2015
AA - Annual Accounts 16 December 2014
AD01 - Change of registered office address 15 October 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 19 August 2013
TM01 - Termination of appointment of director 24 January 2013
TM02 - Termination of appointment of secretary 24 January 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 11 September 2012
CH01 - Change of particulars for director 11 September 2012
CH03 - Change of particulars for secretary 11 September 2012
CH01 - Change of particulars for director 11 September 2012
AA01 - Change of accounting reference date 22 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 04 October 2011
AR01 - Annual Return 13 September 2010
CH03 - Change of particulars for secretary 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 07 October 2009
288a - Notice of appointment of directors or secretaries 14 November 2008
NEWINC - New incorporation documents 07 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.