About

Registered Number: 05604997
Date of Incorporation: 27/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Dane Mill, Broadhurst Lane, Congleton, Cheshire, CW12 1LA

 

Founded in 2005, John Booth Electrical Contractors Ltd has its registered office in Cheshire, it has a status of "Active". Walker Booth, Elizabeth Jane, Booth, Andrew Colin, Booth, John are listed as directors of this organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, John 27 October 2005 29 December 2005 1
Secretary Name Appointed Resigned Total Appointments
WALKER BOOTH, Elizabeth Jane 29 December 2005 - 1
BOOTH, Andrew Colin 27 October 2005 29 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 22 November 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 26 October 2007
363s - Annual Return 08 March 2007
287 - Change in situation or address of Registered Office 28 December 2006
CERTNM - Change of name certificate 19 December 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
NEWINC - New incorporation documents 27 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.