About

Registered Number: 05179049
Date of Incorporation: 14/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Unit 8 Mill House Offices, 108 Commercial Road Totton, Southampton, Hampshire, SO40 3AE

 

Established in 2004, Jtb Electrical Services Ltd are based in Hampshire. We do not know the number of employees at Jtb Electrical Services Ltd. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLEY, James Edward 15 July 2004 - 1
DE'ATH, Richard 01 September 2013 31 August 2014 1
Secretary Name Appointed Resigned Total Appointments
RANDALL, Claire Nicola 15 July 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 01 May 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 10 April 2018
CS01 - N/A 26 March 2018
CS01 - N/A 24 March 2017
AA - Annual Accounts 10 February 2017
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 04 April 2014
SH01 - Return of Allotment of shares 06 November 2013
SH01 - Return of Allotment of shares 06 November 2013
SH01 - Return of Allotment of shares 06 November 2013
AP01 - Appointment of director 29 October 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 14 July 2012
AA - Annual Accounts 20 April 2012
DISS40 - Notice of striking-off action discontinued 16 November 2011
AR01 - Annual Return 15 November 2011
CH03 - Change of particulars for secretary 15 November 2011
CH01 - Change of particulars for director 15 November 2011
GAZ1 - First notification of strike-off action in London Gazette 08 November 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 21 October 2010
AD01 - Change of registered office address 14 June 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 18 November 2009
363a - Annual Return 02 October 2009
AA - Annual Accounts 31 July 2009
DISS40 - Notice of striking-off action discontinued 03 June 2009
363a - Annual Return 02 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 22 September 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 21 July 2006
363s - Annual Return 26 July 2005
288a - Notice of appointment of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
287 - Change in situation or address of Registered Office 03 August 2004
NEWINC - New incorporation documents 14 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.