Founded in 2007, Js Electrical Controls / Installations Ltd has its registered office in Pontefract. There are 5 directors listed for Js Electrical Controls / Installations Ltd at Companies House. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AKHTAR, Natasha | 01 August 2017 | - | 1 |
POERIO, James | 16 January 2007 | - | 1 |
KNOWLES, Claire | 01 July 2018 | 14 May 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AKHTAR, Natasha | 06 April 2009 | - | 1 |
KNOWLES, Jamie | 16 January 2007 | 06 April 2009 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr James Poerio/
1985-07 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 14 May 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 19 December 2018 | |
AP01 - Appointment of director | 10 July 2018 | |
CS01 - N/A | 18 December 2017 | |
CS01 - N/A | 05 December 2017 | |
AA - Annual Accounts | 23 November 2017 | |
AP01 - Appointment of director | 04 August 2017 | |
CS01 - N/A | 02 February 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 04 February 2016 | |
AD01 - Change of registered office address | 05 January 2016 | |
AA - Annual Accounts | 17 August 2015 | |
AR01 - Annual Return | 16 February 2015 | |
CH01 - Change of particulars for director | 22 August 2014 | |
CH01 - Change of particulars for director | 22 August 2014 | |
AA - Annual Accounts | 11 August 2014 | |
AR01 - Annual Return | 10 March 2014 | |
AA - Annual Accounts | 09 December 2013 | |
AD01 - Change of registered office address | 18 July 2013 | |
AR01 - Annual Return | 14 April 2013 | |
AA - Annual Accounts | 09 January 2013 | |
AR01 - Annual Return | 17 February 2012 | |
AA - Annual Accounts | 15 August 2011 | |
DISS40 - Notice of striking-off action discontinued | 25 May 2011 | |
AR01 - Annual Return | 24 May 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 May 2011 | |
AA - Annual Accounts | 16 December 2010 | |
AA01 - Change of accounting reference date | 25 January 2010 | |
AR01 - Annual Return | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH03 - Change of particulars for secretary | 20 January 2010 | |
AA - Annual Accounts | 07 October 2009 | |
288a - Notice of appointment of directors or secretaries | 06 July 2009 | |
288b - Notice of resignation of directors or secretaries | 06 July 2009 | |
363a - Annual Return | 06 March 2009 | |
AA - Annual Accounts | 26 September 2008 | |
225 - Change of Accounting Reference Date | 24 September 2008 | |
363a - Annual Return | 23 July 2008 | |
288a - Notice of appointment of directors or secretaries | 17 January 2007 | |
288a - Notice of appointment of directors or secretaries | 17 January 2007 | |
288a - Notice of appointment of directors or secretaries | 17 January 2007 | |
287 - Change in situation or address of Registered Office | 17 January 2007 | |
288b - Notice of resignation of directors or secretaries | 16 January 2007 | |
288b - Notice of resignation of directors or secretaries | 16 January 2007 | |
NEWINC - New incorporation documents | 16 January 2007 |