JLEC ELECTRICAL LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD4 7UA

Company number 05421445
Status Active
Incorporation Date 11 April 2005
Company Type Private Limited Company
Address UNIT 8, ESSEX PARK INDUSTRIAL, ESTATE, ESSEX STREET, BRADFORD, WEST YORKSHIRE, BD4 7UA
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment, 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Secretary's details changed for Mrs Valerie Christine Liput on 20 October 2016; Director's details changed for Mr Glenn Liput on 20 October 2016. The most likely internet sites of JLEC ELECTRICAL LIMITED are www.jlecelectrical.co.uk, and www.jlec-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Jlec Electrical Limited is a Private Limited Company. The company registration number is 05421445. Jlec Electrical Limited has been working since 11 April 2005. The present status of the company is Active. The registered address of Jlec Electrical Limited is Unit 8 Essex Park Industrial Estate Essex Street Bradford West Yorkshire Bd4 7ua. . LIPUT, Valerie Christine is a Secretary of the company. HAM, Claire is a Director of the company. LIPUT, Glenn is a Director of the company. LIPUT, John is a Director of the company. LIPUT, Valerie Christine is a Director of the company. Secretary HAM, Claire has been resigned. Director FOWLER, Lee has been resigned. The company operates in "Repair of electrical equipment".


Current Directors

Secretary
LIPUT, Valerie Christine
Appointed Date: 11 April 2005

Director
HAM, Claire
Appointed Date: 11 April 2005
45 years old

Director
LIPUT, Glenn
Appointed Date: 11 April 2005
47 years old

Director
LIPUT, John
Appointed Date: 11 April 2005
71 years old

Director
LIPUT, Valerie Christine
Appointed Date: 11 April 2005
70 years old

Resigned Directors

Secretary
HAM, Claire
Resigned: 11 April 2005
Appointed Date: 11 April 2005

Director
FOWLER, Lee
Resigned: 11 May 2012
Appointed Date: 19 December 2008
46 years old

JLEC ELECTRICAL LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 June 2016
20 Oct 2016
Secretary's details changed for Mrs Valerie Christine Liput on 20 October 2016
20 Oct 2016
Director's details changed for Mr Glenn Liput on 20 October 2016
20 Oct 2016
Director's details changed for Mr Glenn Liput on 20 October 2016
20 Oct 2016
Director's details changed for Mrs Valerie Christine Liput on 20 October 2016
...
... and 41 more events
02 Jun 2006
Return made up to 11/04/06; full list of members
  • 363(288) ‐ Director's particulars changed

10 Jan 2006
Accounting reference date extended from 30/04/06 to 30/06/06
20 May 2005
Secretary resigned
20 May 2005
New secretary appointed
11 Apr 2005
Incorporation

JLEC ELECTRICAL LIMITED Charges

15 December 2014
Charge code 0542 1445 0001
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…