About

Registered Number: 03635223
Date of Incorporation: 21/09/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2020 (4 years and 2 months ago)
Registered Address: 50 Hillesley Road, Kingswood, Wotton Under Edge, Gloucestershire, GL12 8RU

 

S.J.P. Electrical Engineers Ltd was founded on 21 September 1998 with its registered office in Gloucestershire. The companies directors are listed as Deadman, Sarah, Powner, Simon James, Filer, Maria Ann in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWNER, Simon James 21 September 1998 - 1
Secretary Name Appointed Resigned Total Appointments
DEADMAN, Sarah 01 October 2005 - 1
FILER, Maria Ann 21 September 1998 01 October 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2020
L64.07 - Release of Official Receiver 20 November 2019
COCOMP - Order to wind up 25 March 2019
AC93 - N/A 22 March 2019
GAZ2 - Second notification of strike-off action in London Gazette 21 November 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
DISS40 - Notice of striking-off action discontinued 16 February 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 15 February 2017
DISS16(SOAS) - N/A 15 October 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AA - Annual Accounts 31 December 2015
DISS40 - Notice of striking-off action discontinued 09 December 2015
AR01 - Annual Return 08 December 2015
DISS16(SOAS) - N/A 12 November 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 02 November 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 29 September 2008
363s - Annual Return 25 October 2007
AA - Annual Accounts 15 September 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 07 November 2006
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
363s - Annual Return 21 September 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 19 September 2002
287 - Change in situation or address of Registered Office 10 August 2002
288c - Notice of change of directors or secretaries or in their particulars 10 August 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 12 May 2000
363s - Annual Return 20 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1998
NEWINC - New incorporation documents 21 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.