About

Registered Number: 06054032
Date of Incorporation: 16/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 6 Sycamore Court, Pontefract, West Yorkshire, WF8 2WG,

 

Having been setup in 2007, Js Electrical Controls / Installations Ltd have registered office in Pontefract in West Yorkshire, it has a status of "Active". The organisation has 5 directors listed as Akhtar, Natasha, Akhtar, Natasha, Poerio, James, Knowles, Jamie, Knowles, Claire. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 12 December 2019
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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.