About

Registered Number: 03449243
Date of Incorporation: 14/10/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 Common Road, Dunnington, York, North Yorkshire, YO19 5PD

 

Having been setup in 1997, John Wright Electrical & Mechanical Services Ltd has its registered office in North Yorkshire. There are 7 directors listed as Gospel, Linda Margaret, Middleton, David, Smith, Martin, Wright, John Stanley, Wright, Maureen Mary, Douglas, Michael George, Johnson, Andrew Peter for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDDLETON, David 06 April 2009 - 1
SMITH, Martin 07 November 1997 - 1
WRIGHT, John Stanley 14 October 1997 - 1
DOUGLAS, Michael George 07 November 1997 31 October 2018 1
JOHNSON, Andrew Peter 06 April 2009 14 March 2011 1
Secretary Name Appointed Resigned Total Appointments
GOSPEL, Linda Margaret 19 February 2009 - 1
WRIGHT, Maureen Mary 14 October 1997 19 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 26 April 2019
TM01 - Termination of appointment of director 28 November 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 15 October 2013
AD01 - Change of registered office address 09 July 2013
MR04 - N/A 25 April 2013
CERTNM - Change of name certificate 05 April 2013
CONNOT - N/A 05 April 2013
AA - Annual Accounts 26 March 2013
MG01 - Particulars of a mortgage or charge 31 January 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 24 March 2011
CH01 - Change of particulars for director 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
AA - Annual Accounts 13 May 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
363a - Annual Return 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 28 November 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 18 October 2003
288c - Notice of change of directors or secretaries or in their particulars 22 September 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 02 November 1999
395 - Particulars of a mortgage or charge 08 September 1999
AA - Annual Accounts 04 July 1999
287 - Change in situation or address of Registered Office 28 October 1998
363s - Annual Return 28 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1998
225 - Change of Accounting Reference Date 21 November 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
287 - Change in situation or address of Registered Office 21 October 1997
NEWINC - New incorporation documents 14 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 2013 Outstanding

N/A

Debenture 02 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.