J C ELECTRICAL LIMITED
BEXLEY

Hellopages » Greater London » Bexley » DA5 3LZ

Company number 04655816
Status Active
Incorporation Date 4 February 2003
Company Type Private Limited Company
Address HERITAGE HOUSE, 34B NORTH CRAY ROAD, BEXLEY, KENT, DA5 3LZ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 100 . The most likely internet sites of J C ELECTRICAL LIMITED are www.jcelectrical.co.uk, and www.j-c-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. J C Electrical Limited is a Private Limited Company. The company registration number is 04655816. J C Electrical Limited has been working since 04 February 2003. The present status of the company is Active. The registered address of J C Electrical Limited is Heritage House 34b North Cray Road Bexley Kent Da5 3lz. . COX, Allison Margaret is a Director of the company. COX, Andrea Sian is a Director of the company. COX, John Ernest Charles is a Director of the company. COX, Victoria Louise is a Director of the company. Secretary COX, Susan Joan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COX, Susan Joan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Director
COX, Allison Margaret
Appointed Date: 18 March 2014
37 years old

Director
COX, Andrea Sian
Appointed Date: 18 March 2014
34 years old

Director
COX, John Ernest Charles
Appointed Date: 04 February 2003
68 years old

Director
COX, Victoria Louise
Appointed Date: 18 March 2014
29 years old

Resigned Directors

Secretary
COX, Susan Joan
Resigned: 12 April 2011
Appointed Date: 04 February 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 February 2003
Appointed Date: 04 February 2003

Director
COX, Susan Joan
Resigned: 12 April 2011
Appointed Date: 04 February 2003
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 February 2003
Appointed Date: 04 February 2003

Persons With Significant Control

John Ernest Charles Cox
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

J C ELECTRICAL LIMITED Events

16 Feb 2017
Confirmation statement made on 4 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 37 more events
07 Mar 2003
Registered office changed on 07/03/03 from: 9/10 ritz parade western avenue london W5 3RA
07 Mar 2003
New director appointed
07 Mar 2003
New secretary appointed
07 Mar 2003
Ad 04/02/03--------- £ si 100@1=100 £ ic 1/101
04 Feb 2003
Incorporation