J.WESLEY(ELECTRICAL CONTRACTORS)LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 4AB

Company number 00880748
Status Liquidation
Incorporation Date 3 June 1966
Company Type Private Limited Company
Address 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 4531 - Installation electrical wiring etc.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Liquidators statement of receipts and payments to 3 April 2016; Liquidators statement of receipts and payments to 3 April 2015; Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 6 June 2014. The most likely internet sites of J.WESLEY(ELECTRICAL CONTRACTORS)LIMITED are www.jwesleyelectrical.co.uk, and www.j-wesley-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and five months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J Wesley Electrical Contractors Limited is a Private Limited Company. The company registration number is 00880748. J Wesley Electrical Contractors Limited has been working since 03 June 1966. The present status of the company is Liquidation. The registered address of J Wesley Electrical Contractors Limited is 25 Farringdon Street London Ec4a 4ab. . THICKETT, Eric Edward is a Secretary of the company. CLARK, Richard is a Director of the company. HEPWORTH, Darren is a Director of the company. JAMES, Paul is a Director of the company. KITE, Peter Thomas Edward is a Director of the company. THICKETT, Eric Edward is a Director of the company. Secretary DOYLE, Christina has been resigned. Secretary MILTON, Denise Tracy has been resigned. Secretary PLUMLEY, Brian Ernest has been resigned. Secretary WHITE, Sheryl has been resigned. Director DOYLE, Christina has been resigned. Director DOYLE, George has been resigned. Director PLUMLEY, Brian Ernest has been resigned. Director SHEPHERD, Kenneth Roger has been resigned. Director WEBB, David has been resigned. Director WESLEY, Joseph has been resigned. The company operates in "Installation electrical wiring etc.".


Current Directors

Secretary
THICKETT, Eric Edward
Appointed Date: 17 December 2008

Director
CLARK, Richard
Appointed Date: 01 January 2010
66 years old

Director
HEPWORTH, Darren
Appointed Date: 01 January 2010
53 years old

Director
JAMES, Paul
Appointed Date: 01 January 2010
55 years old

Director
KITE, Peter Thomas Edward
Appointed Date: 03 January 2007
68 years old

Director
THICKETT, Eric Edward
Appointed Date: 01 January 2010
72 years old

Resigned Directors

Secretary
DOYLE, Christina
Resigned: 21 July 2008
Appointed Date: 26 March 2008

Secretary
MILTON, Denise Tracy
Resigned: 26 March 2008
Appointed Date: 13 July 2004

Secretary
PLUMLEY, Brian Ernest
Resigned: 13 July 2004

Secretary
WHITE, Sheryl
Resigned: 04 November 2008
Appointed Date: 21 July 2008

Director
DOYLE, Christina
Resigned: 31 October 2008
Appointed Date: 26 March 2008
65 years old

Director
DOYLE, George
Resigned: 26 March 2008
Appointed Date: 06 November 2006
63 years old

Director
PLUMLEY, Brian Ernest
Resigned: 04 November 2008
88 years old

Director
SHEPHERD, Kenneth Roger
Resigned: 05 February 2001
78 years old

Director
WEBB, David
Resigned: 01 November 2001
Appointed Date: 01 February 2001
66 years old

Director
WESLEY, Joseph
Resigned: 04 November 2008
101 years old

J.WESLEY(ELECTRICAL CONTRACTORS)LIMITED Events

10 Jun 2016
Liquidators statement of receipts and payments to 3 April 2016
09 Jun 2015
Liquidators statement of receipts and payments to 3 April 2015
06 Jun 2014
Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 6 June 2014
06 Jun 2014
Liquidators statement of receipts and payments to 3 April 2014
07 May 2013
Liquidators statement of receipts and payments to 3 April 2013
...
... and 101 more events
19 Jan 1988
Return made up to 18/12/87; full list of members

03 Jun 1987
Director resigned

12 Mar 1987
Return made up to 15/11/86; full list of members

05 Feb 1987
Full accounts made up to 30 June 1986

19 May 1986
Return made up to 01/12/85; full list of members

J.WESLEY(ELECTRICAL CONTRACTORS)LIMITED Charges

26 April 2010
All assets debenture
Delivered: 4 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge all property and assets present…
27 June 2007
Debenture
Delivered: 5 July 2007
Status: Satisfied on 8 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 June 1996
Deed of charge over credit balances
Delivered: 18 June 1996
Status: Satisfied on 18 July 1997
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits together with all…
14 April 1994
Legal charge
Delivered: 20 April 1994
Status: Satisfied on 30 November 1994
Persons entitled: Barclays Bank PLC
Description: 6 station approach industrial estate hitchin hertfordshire.