C.J.C.(ELECTRICAL)LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 2EJ

Company number 00795082
Status Active
Incorporation Date 9 March 1964
Company Type Private Limited Company
Address 16 GANDER GREEN LANE, SUTTON, SURREY, ENGLAND, SM1 2EJ
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of C.J.C.(ELECTRICAL)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-one years and seven months. C J C Electrical Limited is a Private Limited Company. The company registration number is 00795082. C J C Electrical Limited has been working since 09 March 1964. The present status of the company is Active. The registered address of C J C Electrical Limited is 16 Gander Green Lane Sutton Surrey England Sm1 2ej. The company`s financial liabilities are £3.91k. It is £-52.42k against last year. The cash in hand is £13.23k. It is £12.36k against last year. And the total assets are £355.75k, which is £355.75k against last year. PORTER, Jaqueline is a Secretary of the company. PORTER, Kevin is a Director of the company. Secretary PORTER, Kevin has been resigned. Secretary PORTER, Valerie Mary has been resigned. Director PORTER, George Raymond has been resigned. Director PORTER, Lillian Mary has been resigned. Director PORTER, Ronald John has been resigned. Director PORTER, Stephen has been resigned. Director PORTER, Valerie Mary has been resigned. The company operates in "Installation of industrial machinery and equipment".


Key Finiance

LIABILITIES £3.91k
-94%
CASH £13.23k
+1427%
TOTAL ASSETS £355.75k
All Financial Figures

Current Directors

Secretary
PORTER, Jaqueline
Appointed Date: 01 March 1999

Director
PORTER, Kevin

68 years old

Resigned Directors

Secretary
PORTER, Kevin
Resigned: 01 March 1999
Appointed Date: 09 March 1998

Secretary
PORTER, Valerie Mary
Resigned: 09 March 1998

Director
PORTER, George Raymond
Resigned: 08 June 1998
93 years old

Director
PORTER, Lillian Mary
Resigned: 01 March 2003
88 years old

Director
PORTER, Ronald John
Resigned: 02 January 1995
90 years old

Director
PORTER, Stephen
Resigned: 01 December 1998
67 years old

Director
PORTER, Valerie Mary
Resigned: 01 March 1999
88 years old

Persons With Significant Control

Mr Kevin Porter
Notified on: 28 February 2017
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

C.J.C.(ELECTRICAL)LIMITED Events

03 May 2017
Confirmation statement made on 28 February 2017 with updates
29 Mar 2017
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Compulsory strike-off action has been discontinued
29 Mar 2016
Total exemption small company accounts made up to 31 March 2015
29 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 105

...
... and 79 more events
20 Jul 1988
Return made up to 06/07/88; full list of members

23 Jun 1987
Return made up to 25/05/87; full list of members

23 Jun 1987
Full accounts made up to 31 March 1986

19 Aug 1986
Return made up to 17/06/86; full list of members

16 Jul 1986
Full accounts made up to 31 March 1985

C.J.C.(ELECTRICAL)LIMITED Charges

6 October 1998
Debenture
Delivered: 13 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1993
Legal charge
Delivered: 14 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 32A st dunstans hill cheam l/b of sutton t/no SY242999.