Company number 02975573
Status Liquidation
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address 142-148 MAIN ROAD, SIDCUP, KENT, DA14 6NZ
Home Country United Kingdom
Nature of Business 4531 - Installation electrical wiring etc.
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 16/10/2016; Appointment of a liquidator; INSOLVENCY:Liquidators annual progress report – compulsory liquidation - brought down date 16/10/16. The most likely internet sites of JAY PARKER ELECTRICAL ENGINEERS AND CONTRACTORS LIMITED are www.jayparkerelectricalengineersandcontractors.co.uk, and www.jay-parker-electrical-engineers-and-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Bexleyheath Rail Station is 3 miles; to Beckenham Hill Rail Station is 4.8 miles; to Barking Rail Station is 7.8 miles; to Bat & Ball Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jay Parker Electrical Engineers and Contractors Limited is a Private Limited Company.
The company registration number is 02975573. Jay Parker Electrical Engineers and Contractors Limited has been working since 06 October 1994.
The present status of the company is Liquidation. The registered address of Jay Parker Electrical Engineers and Contractors Limited is 142 148 Main Road Sidcup Kent Da14 6nz. . PRB SECRETARIES LIMITED LIABILITY PARTNERSHIP is a Secretary of the company. PARKER, Kevin Joseph is a Director of the company. Secretary DEACON, Pauline Mary has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BISH, Kevin Robert has been resigned. Director DEACON, Pauline Mary has been resigned. Director PARKER, Janet Elizabeth has been resigned. Director PARKER, Kevin Joseph has been resigned. Director SIMMONS, Richard James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Installation electrical wiring etc.".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 October 1994
Appointed Date: 06 October 1994
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 October 1994
Appointed Date: 06 October 1994
JAY PARKER ELECTRICAL ENGINEERS AND CONTRACTORS LIMITED Events
13 Jan 2017
INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 16/10/2016
13 Jan 2017
Appointment of a liquidator
30 Dec 2016
INSOLVENCY:Liquidators annual progress report – compulsory liquidation - brought down date 16/10/16
11 Apr 2012
Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 11 April 2012
02 Sep 2010
Appointment of a liquidator
...
... and 83 more events
18 Oct 1994
Resolutions
-
ELRES ‐
Elective resolution
18 Oct 1994
Resolutions
-
ELRES ‐
Elective resolution
18 Oct 1994
Resolutions
-
ELRES ‐
Elective resolution
11 Oct 1994
Registered office changed on 11/10/94 from: classic house 174-180 old street london EC1V 9BP
06 Oct 1994
Incorporation
31 May 2005
Debenture deed
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 2002
Mortgage deed
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortgage 9 bridge road business park…
30 June 1998
Legal charge
Delivered: 10 July 1998
Status: Satisfied
on 9 January 2003
Persons entitled: Nationwide Building Society
Description: All thatr property k/a l/h unit 9 bridge road business park…
30 June 1998
Debenture
Delivered: 9 July 1998
Status: Satisfied
on 9 January 2003
Persons entitled: Nationwide Building Society
Description: The present and future including goodwill book debts and…
16 May 1996
Debenture deed
Delivered: 21 May 1996
Status: Satisfied
on 9 January 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 1995
Debenture
Delivered: 23 November 1995
Status: Satisfied
on 15 March 1996
Persons entitled: K J Parker
Description: Fixed and floating charge over assets described in schedule…