About

Registered Number: 05175778
Date of Incorporation: 09/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL,

 

Based in Benfleet, J.P.B. Electrical Ltd was established in 2004, it's status in the Companies House registry is set to "Active". The companies directors are listed as Benson, James, Benson, Jonathan Peter, Benson, Sarah at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSON, Jonathan Peter 09 July 2004 - 1
BENSON, Sarah 01 April 2016 - 1
Secretary Name Appointed Resigned Total Appointments
BENSON, James 09 July 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 29 November 2018
CH01 - Change of particulars for director 04 July 2018
CH03 - Change of particulars for secretary 04 July 2018
AA - Annual Accounts 30 April 2018
AD01 - Change of registered office address 11 January 2018
AD01 - Change of registered office address 11 January 2018
MR01 - N/A 03 January 2018
CS01 - N/A 28 November 2017
CS01 - N/A 16 November 2017
PSC01 - N/A 16 November 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 25 April 2017
AP01 - Appointment of director 12 September 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 30 April 2015
AD01 - Change of registered office address 20 November 2014
AR01 - Annual Return 05 August 2014
CH01 - Change of particulars for director 27 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 27 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 November 2008
363a - Annual Return 23 July 2008
353 - Register of members 23 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 July 2008
287 - Change in situation or address of Registered Office 23 July 2008
287 - Change in situation or address of Registered Office 25 January 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 01 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 August 2007
353 - Register of members 01 August 2007
287 - Change in situation or address of Registered Office 01 August 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
AA - Annual Accounts 17 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
363a - Annual Return 02 September 2005
288b - Notice of resignation of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
NEWINC - New incorporation documents 09 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.