About

Registered Number: 06351867
Date of Incorporation: 23/08/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (7 years and 11 months ago)
Registered Address: 23 Chantry Lane, Grimsby, South Humberside, DN31 2LP,

 

Jts Electrical Services Ltd was setup in 2007, it has a status of "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 March 2016
DS01 - Striking off application by a company 02 March 2016
AD01 - Change of registered office address 08 October 2015
AR01 - Annual Return 05 October 2015
AR01 - Annual Return 05 October 2015
TM02 - Termination of appointment of secretary 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
TM02 - Termination of appointment of secretary 05 October 2015
AD01 - Change of registered office address 05 October 2015
AD01 - Change of registered office address 17 August 2015
1.4 - Notice of completion of voluntary arrangement 14 August 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 June 2015
AA - Annual Accounts 20 April 2015
1.1 - Report of meeting approving voluntary arrangement 30 April 2014
AD01 - Change of registered office address 09 April 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 12 September 2012
TM01 - Termination of appointment of director 16 July 2012
AP01 - Appointment of director 16 July 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 31 May 2011
MG01 - Particulars of a mortgage or charge 31 March 2011
MG01 - Particulars of a mortgage or charge 19 February 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 January 2011
CH01 - Change of particulars for director 14 January 2011
AR01 - Annual Return 10 November 2010
CH04 - Change of particulars for corporate secretary 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 19 November 2009
AR01 - Annual Return 23 October 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 04 September 2008
NEWINC - New incorporation documents 23 August 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 24 March 2011 Outstanding

N/A

Debenture 17 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.