About

Registered Number: 05157110
Date of Incorporation: 18/06/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: Unit 9 Romans Business Park, East Street, Farnham, Surrey, GU9 7SX

 

Jmg Electrical Ltd was registered on 18 June 2004, it has a status of "Active". This organisation does not have any directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 09 July 2019
MR04 - N/A 30 May 2019
AA - Annual Accounts 31 December 2018
PSC01 - N/A 20 December 2018
PSC09 - N/A 20 December 2018
TM01 - Termination of appointment of director 10 October 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 04 January 2018
PSC08 - N/A 29 June 2017
CS01 - N/A 29 June 2017
MR01 - N/A 26 January 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 24 June 2016
AA01 - Change of accounting reference date 19 May 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 01 July 2014
TM01 - Termination of appointment of director 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 05 July 2011
CH03 - Change of particulars for secretary 05 July 2011
CH01 - Change of particulars for director 05 July 2011
CH01 - Change of particulars for director 05 July 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 09 September 2010
AD01 - Change of registered office address 09 September 2010
AP01 - Appointment of director 08 February 2010
AP01 - Appointment of director 08 February 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 27 November 2008
CERTNM - Change of name certificate 05 August 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 29 January 2008
287 - Change in situation or address of Registered Office 14 January 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 02 August 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
363a - Annual Return 03 July 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 18 August 2005
288a - Notice of appointment of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2004
NEWINC - New incorporation documents 18 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 January 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.