About

Registered Number: 04721484
Date of Incorporation: 03/04/2003 (22 years ago)
Company Status: Active
Registered Address: Unit 15 The Courtyard, Grane Road, Haslingden, Rossendale, BB4 4QN,

 

Jy Auto Electrics Ltd was registered on 03 April 2003 and has its registered office in Rossendale, it's status is listed as "Active". There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Danielle 08 April 2015 - 1
YOUNG, John Richard George 17 April 2003 - 1
YOUNG, Leslie John 17 April 2003 08 April 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 September 2020
CH01 - Change of particulars for director 27 March 2020
CH01 - Change of particulars for director 27 March 2020
CH03 - Change of particulars for secretary 27 March 2020
CS01 - N/A 26 March 2020
AD01 - Change of registered office address 26 March 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 21 December 2017
MR01 - N/A 15 December 2017
MR01 - N/A 06 June 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 09 April 2015
AP01 - Appointment of director 09 April 2015
TM01 - Termination of appointment of director 08 April 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 18 March 2013
AD01 - Change of registered office address 18 March 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 31 January 2012
AD01 - Change of registered office address 14 July 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 03 March 2007
RESOLUTIONS - N/A 12 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2006
123 - Notice of increase in nominal capital 12 October 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 04 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
287 - Change in situation or address of Registered Office 01 May 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
NEWINC - New incorporation documents 03 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2017 Outstanding

N/A

A registered charge 01 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.