About

Registered Number: 03373088
Date of Incorporation: 19/05/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 07/06/2016 (8 years ago)
Registered Address: 2 St Godwalds Crescent, Aston Fields, Bromsgrove, Worcestershire, B60 2EB

 

Founded in 1997, S.J.C. Electrical Ltd have registered office in Bromsgrove, Worcestershire. The companies directors are listed as Colley, Margaret, Colley, Steven John, Ingram, Julie Alysin Elizabeth. Currently we aren't aware of the number of employees at the S.J.C. Electrical Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLEY, Steven John 22 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
COLLEY, Margaret 31 May 2002 - 1
INGRAM, Julie Alysin Elizabeth 22 May 1997 31 May 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 March 2016
DS01 - Striking off application by a company 09 March 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 12 February 2014
CH01 - Change of particulars for director 10 July 2013
AD01 - Change of registered office address 10 July 2013
CH03 - Change of particulars for secretary 10 July 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 04 March 2013
CH03 - Change of particulars for secretary 02 January 2013
AD01 - Change of registered office address 02 January 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 02 April 2008
363s - Annual Return 19 July 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
363s - Annual Return 21 November 2002
363s - Annual Return 06 October 2002
AA - Annual Accounts 02 April 2002
AA - Annual Accounts 29 March 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 15 March 2000
363a - Annual Return 21 December 1999
288c - Notice of change of directors or secretaries or in their particulars 21 December 1999
353 - Register of members 21 December 1999
287 - Change in situation or address of Registered Office 24 November 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 28 July 1998
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
287 - Change in situation or address of Registered Office 06 June 1997
NEWINC - New incorporation documents 19 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.