J. ELLIS (SWANSEA) LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA2 7NU

Company number 00589909
Status Active
Incorporation Date 4 September 1957
Company Type Private Limited Company
Address 512 HENDREFOILAN ROAD, KILLAY, SWANSEA, SA2 7NU
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 60 . The most likely internet sites of J. ELLIS (SWANSEA) LIMITED are www.jellisswansea.co.uk, and www.j-ellis-swansea.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and two months. J Ellis Swansea Limited is a Private Limited Company. The company registration number is 00589909. J Ellis Swansea Limited has been working since 04 September 1957. The present status of the company is Active. The registered address of J Ellis Swansea Limited is 512 Hendrefoilan Road Killay Swansea Sa2 7nu. . RADFORD, Mervyn David is a Secretary of the company. RADFORD, Jacqueline Anne is a Director of the company. RADFORD, Mervyn David is a Director of the company. Secretary MORGAN, Colin James has been resigned. Secretary PETTIFER, David has been resigned. Director MORGAN, Colin James has been resigned. Director PETTIFER, David has been resigned. Director PETTIFER, Diane Victoria has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
RADFORD, Mervyn David
Appointed Date: 10 January 2012

Director
RADFORD, Jacqueline Anne
Appointed Date: 10 January 2012
72 years old

Director
RADFORD, Mervyn David
Appointed Date: 27 November 2003
72 years old

Resigned Directors

Secretary
MORGAN, Colin James
Resigned: 10 January 2012
Appointed Date: 27 November 2003

Secretary
PETTIFER, David
Resigned: 27 November 2003

Director
MORGAN, Colin James
Resigned: 10 January 2012
76 years old

Director
PETTIFER, David
Resigned: 27 November 2003
81 years old

Director
PETTIFER, Diane Victoria
Resigned: 27 November 2003
80 years old

Persons With Significant Control

Mr Mervyn David Radford
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

J. ELLIS (SWANSEA) LIMITED Events

09 Mar 2017
Confirmation statement made on 7 March 2017 with updates
12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 May 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 60

19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
01 May 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 60

...
... and 74 more events
25 Apr 1988
Director resigned

25 Apr 1988
Return made up to 04/04/88; full list of members

25 Apr 1988
Return made up to 04/04/88; full list of members

12 May 1987
Accounts for a small company made up to 30 April 1986

14 Apr 1987
Return made up to 31/12/86; full list of members

J. ELLIS (SWANSEA) LIMITED Charges

13 March 1981
Legal charge
Delivered: 27 March 1981
Status: Satisfied on 7 April 2004
Persons entitled: Barclays Bank LTD
Description: L/H 85 bernard street, brynmill, city of swansea.