About

Registered Number: 04362453
Date of Incorporation: 29/01/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (8 years and 9 months ago)
Registered Address: Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU

 

Jonathan Bailey Electrical Contractors Ltd was setup in 2002, it's status in the Companies House registry is set to "Dissolved". The companies directors are Coldman, Louise, Cale, Anne Barbara.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALE, Anne Barbara 29 January 2002 04 April 2005 1
Secretary Name Appointed Resigned Total Appointments
COLDMAN, Louise 04 April 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 September 2015
4.43 - Notice of final meeting of creditors 08 June 2015
LIQ MISC - N/A 25 September 2014
LIQ MISC - N/A 25 September 2013
LIQ MISC - N/A 27 September 2012
AD01 - Change of registered office address 02 August 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 01 August 2011
COCOMP - Order to wind up 06 May 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
287 - Change in situation or address of Registered Office 19 July 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 09 May 2007
287 - Change in situation or address of Registered Office 09 May 2007
225 - Change of Accounting Reference Date 09 May 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 20 February 2006
AA - Annual Accounts 22 November 2005
287 - Change in situation or address of Registered Office 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 11 February 2003
288b - Notice of resignation of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
225 - Change of Accounting Reference Date 20 February 2002
NEWINC - New incorporation documents 29 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.