About

Registered Number: 03288217
Date of Incorporation: 05/12/1996 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 4 months ago)
Registered Address: Warren Cottage, Overton Drive, London, E11 2LW,

 

Established in 1996, R.J. Holmes Electrical Contractors Ltd has its registered office in London, it has a status of "Dissolved". R.J. Holmes Electrical Contractors Ltd has only one director listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLMES, Ann 05 December 1996 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
TM01 - Termination of appointment of director 07 August 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 12 October 2016
AD01 - Change of registered office address 11 April 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 04 March 2014
AD01 - Change of registered office address 04 March 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 11 April 2006
363a - Annual Return 07 December 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 12 June 2003
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
363s - Annual Return 12 December 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 27 July 1998
225 - Change of Accounting Reference Date 24 March 1998
363s - Annual Return 16 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
NEWINC - New incorporation documents 05 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.