JOHNSON ELECTRICAL SERVICES LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 4GZ

Company number 05029248
Status Active
Incorporation Date 29 January 2004
Company Type Private Limited Company
Address 17 NEWSTEAD GROVE, NOTTINGHAM, NG1 4GZ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Micro company accounts made up to 30 April 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 1 . The most likely internet sites of JOHNSON ELECTRICAL SERVICES LIMITED are www.johnsonelectricalservices.co.uk, and www.johnson-electrical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Johnson Electrical Services Limited is a Private Limited Company. The company registration number is 05029248. Johnson Electrical Services Limited has been working since 29 January 2004. The present status of the company is Active. The registered address of Johnson Electrical Services Limited is 17 Newstead Grove Nottingham Ng1 4gz. The company`s financial liabilities are £1.98k. It is £-0.86k against last year. And the total assets are £16.4k, which is £-3.71k against last year. MERRIMAN, Steven Willis is a Secretary of the company. JOHNSON, Gary William is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary JOHNSON, Catherine Tracey has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Electrical installation".


johnson electrical services Key Finiance

LIABILITIES £1.98k
-31%
CASH n/a
TOTAL ASSETS £16.4k
-19%
All Financial Figures

Current Directors

Secretary
MERRIMAN, Steven Willis
Appointed Date: 09 February 2015

Director
JOHNSON, Gary William
Appointed Date: 29 January 2004
65 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 29 January 2004
Appointed Date: 29 January 2004

Secretary
JOHNSON, Catherine Tracey
Resigned: 09 February 2015
Appointed Date: 29 January 2004

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 29 January 2004
Appointed Date: 29 January 2004

Persons With Significant Control

Mr Gary William Johnson
Notified on: 29 January 2017
65 years old
Nature of control: Ownership of shares – 75% or more

JOHNSON ELECTRICAL SERVICES LIMITED Events

01 Feb 2017
Confirmation statement made on 29 January 2017 with updates
06 Oct 2016
Micro company accounts made up to 30 April 2016
29 Jan 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1

18 Nov 2015
Micro company accounts made up to 30 April 2015
11 Feb 2015
Appointment of Mr Steven Willis Merriman as a secretary on 9 February 2015
...
... and 25 more events
27 Feb 2004
Director resigned
27 Feb 2004
New director appointed
27 Feb 2004
New secretary appointed
27 Feb 2004
Registered office changed on 27/02/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
29 Jan 2004
Incorporation