About

Registered Number: 05516265
Date of Incorporation: 22/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Edge House 21 Culley Court, Bakewell Business Park, Orton Southgate, Peterborough, PE2 6XD,

 

Having been setup in 2005, John Hings Electrical Services Ltd have registered office in Peterborough, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKES, Matthew 30 April 2013 - 1
JENKINS, Owen 01 April 2018 - 1
HINGS, Jacqueline 30 March 2011 30 April 2013 1
HINGS, John Leslie 22 July 2005 30 April 2013 1
Secretary Name Appointed Resigned Total Appointments
HINGS, Jacqueline Mary 22 July 2005 30 April 2013 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AAMD - Amended Accounts 11 June 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 12 September 2018
AP01 - Appointment of director 01 May 2018
AA - Annual Accounts 20 December 2017
PSC04 - N/A 19 December 2017
AD01 - Change of registered office address 19 December 2017
CS01 - N/A 20 September 2017
PSC04 - N/A 23 August 2017
AA - Annual Accounts 02 November 2016
MR01 - N/A 05 October 2016
CS01 - N/A 09 September 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 14 October 2015
AD01 - Change of registered office address 24 February 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 08 September 2014
DISS40 - Notice of striking-off action discontinued 26 November 2013
AR01 - Annual Return 25 November 2013
AD01 - Change of registered office address 25 November 2013
GAZ1 - First notification of strike-off action in London Gazette 19 November 2013
AD01 - Change of registered office address 13 June 2013
AA - Annual Accounts 13 June 2013
AP01 - Appointment of director 30 May 2013
AD01 - Change of registered office address 30 May 2013
TM01 - Termination of appointment of director 30 May 2013
TM02 - Termination of appointment of secretary 30 May 2013
TM01 - Termination of appointment of director 30 May 2013
AAMD - Amended Accounts 08 January 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 22 June 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 15 August 2011
AP01 - Appointment of director 31 March 2011
AA01 - Change of accounting reference date 25 February 2011
AR01 - Annual Return 09 August 2010
CH03 - Change of particulars for secretary 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 30 May 2007
225 - Change of Accounting Reference Date 27 October 2006
363a - Annual Return 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
NEWINC - New incorporation documents 22 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.