JN ELECTRICAL LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 5NF

Company number 04853731
Status Active
Incorporation Date 1 August 2003
Company Type Private Limited Company
Address COOPER YARD OLD CIDER WORKS, ABBOTSKERSWELL, NEWTON ABBOT, DEVON, TQ12 5NF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 5,000 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of JN ELECTRICAL LIMITED are www.jnelectrical.co.uk, and www.jn-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Torquay Rail Station is 4.8 miles; to Paignton Rail Station is 5.8 miles; to Totnes Rail Station is 6 miles; to Teignmouth Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jn Electrical Limited is a Private Limited Company. The company registration number is 04853731. Jn Electrical Limited has been working since 01 August 2003. The present status of the company is Active. The registered address of Jn Electrical Limited is Cooper Yard Old Cider Works Abbotskerswell Newton Abbot Devon Tq12 5nf. . VALLANCE, Jeremy is a Secretary of the company. BROOKS, Donald Ian is a Director of the company. HAYMAN, Mark is a Director of the company. JAMES, Brian is a Director of the company. VALLANCE, Jeremy is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ELLIS, Keith Ronald has been resigned. Director FRY, Anthony has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
VALLANCE, Jeremy
Appointed Date: 01 August 2003

Director
BROOKS, Donald Ian
Appointed Date: 04 July 2014
47 years old

Director
HAYMAN, Mark
Appointed Date: 01 August 2003
51 years old

Director
JAMES, Brian
Appointed Date: 01 August 2003
82 years old

Director
VALLANCE, Jeremy
Appointed Date: 01 August 2003
54 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 August 2003
Appointed Date: 01 August 2003

Director
ELLIS, Keith Ronald
Resigned: 01 February 2013
Appointed Date: 01 August 2003
73 years old

Director
FRY, Anthony
Resigned: 01 July 2014
Appointed Date: 01 August 2003
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 August 2003
Appointed Date: 01 August 2003

JN ELECTRICAL LIMITED Events

01 Aug 2016
Total exemption small company accounts made up to 31 October 2015
08 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 5,000

18 Jun 2015
Total exemption small company accounts made up to 31 October 2014
08 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5,000

17 Sep 2014
Statement of capital following an allotment of shares on 18 July 2014
  • GBP 5,000

...
... and 52 more events
10 Oct 2003
Director resigned
09 Oct 2003
Nc inc already adjusted 01/08/03
09 Oct 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

09 Oct 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

01 Aug 2003
Incorporation

JN ELECTRICAL LIMITED Charges

31 October 2003
Debenture
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: John and Gillian Keites
Description: Fixed and floating charges over the undertaking and all…
31 October 2003
Debenture
Delivered: 6 November 2003
Status: Satisfied on 18 May 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…