About

Registered Number: 05849717
Date of Incorporation: 19/06/2006 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (9 years and 5 months ago)
Registered Address: Grenville House, 9 Boutport Street, Barnstaple, Devon, EX31 1TZ

 

Established in 2006, Jsj Electrical Ltd are based in Barnstaple in Devon, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Strutz, Karin Edith Nella, Jenkins, Steven Peter, Smith, Jason David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Steven Peter 19 June 2006 - 1
SMITH, Jason David 19 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
STRUTZ, Karin Edith Nella 19 June 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015
DS01 - Striking off application by a company 04 July 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 02 June 2014
AA01 - Change of accounting reference date 02 June 2014
AR01 - Annual Return 25 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2013
CH03 - Change of particulars for secretary 25 June 2013
TM01 - Termination of appointment of director 11 June 2013
AP01 - Appointment of director 11 June 2013
AA - Annual Accounts 04 June 2013
AD01 - Change of registered office address 04 April 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 27 June 2012
CH01 - Change of particulars for director 27 June 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 23 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 30 May 2008
AA - Annual Accounts 21 February 2008
225 - Change of Accounting Reference Date 21 February 2008
363a - Annual Return 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
288a - Notice of appointment of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
NEWINC - New incorporation documents 19 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.