JO-EL ELECTRIC LIMITED
TELFORD THORSMAN LIMITED FOXFORD EUROFAST LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF3 3BL

Company number 01238745
Status Active
Incorporation Date 29 December 1975
Company Type Private Limited Company
Address SCHNEIDER ELECTRIC LIMITED, STAFFORD PARK 5, TELFORD, SHROPSHIRE, TF3 3BL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 2,500,000 . The most likely internet sites of JO-EL ELECTRIC LIMITED are www.joelelectric.co.uk, and www.jo-el-electric.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. Jo El Electric Limited is a Private Limited Company. The company registration number is 01238745. Jo El Electric Limited has been working since 29 December 1975. The present status of the company is Active. The registered address of Jo El Electric Limited is Schneider Electric Limited Stafford Park 5 Telford Shropshire Tf3 3bl. . INVENSYS SECRETARIES LIMITED is a Secretary of the company. LAMBETH, Trevor is a Director of the company. Secretary BENJELLOUN, Allal has been resigned. Secretary DEAVES, Martin Christopher has been resigned. Secretary DOWD, Andrew Stephen has been resigned. Secretary HICKEY, Roy Stephen has been resigned. Secretary POWELL, Stephen Robert has been resigned. Secretary SANDS, Caroline Ann has been resigned. Secretary WALKER, Andrew Kenneth has been resigned. Director ATHAWES, Terence Michael has been resigned. Director BARNETT, Gerald Robert has been resigned. Director BENJELLOUN, Allal has been resigned. Director CEDWALL, Janolow has been resigned. Director COOP, Stephen John has been resigned. Director DUTHEIL DE LA ROCHERE, Gael Marie Gerard has been resigned. Director HICKEY, Roy Stephen has been resigned. Director LAMBE, William Anthony has been resigned. Director NEWMAN, Terence Albert John has been resigned. Director NILSSON, Ola Jerker has been resigned. Director OHLSSON, Paul Ingvar has been resigned. Director TOMDRUP, Flemming Henze has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
INVENSYS SECRETARIES LIMITED
Appointed Date: 12 November 2014

Director
LAMBETH, Trevor
Appointed Date: 31 March 2009
61 years old

Resigned Directors

Secretary
BENJELLOUN, Allal
Resigned: 31 March 2009
Appointed Date: 02 April 2007

Secretary
DEAVES, Martin Christopher
Resigned: 02 April 2007
Appointed Date: 30 June 2006

Secretary
DOWD, Andrew Stephen
Resigned: 12 March 2002
Appointed Date: 01 January 2002

Secretary
HICKEY, Roy Stephen
Resigned: 08 March 2002

Secretary
POWELL, Stephen Robert
Resigned: 30 April 2004
Appointed Date: 12 March 2002

Secretary
SANDS, Caroline Ann
Resigned: 12 November 2014
Appointed Date: 31 March 2009

Secretary
WALKER, Andrew Kenneth
Resigned: 30 June 2006
Appointed Date: 30 April 2004

Director
ATHAWES, Terence Michael
Resigned: 19 November 2013
Appointed Date: 16 February 2006
69 years old

Director
BARNETT, Gerald Robert
Resigned: 05 June 2008
Appointed Date: 01 February 2007
69 years old

Director
BENJELLOUN, Allal
Resigned: 31 March 2009
Appointed Date: 02 April 2007
51 years old

Director
CEDWALL, Janolow
Resigned: 17 February 2006
79 years old

Director
COOP, Stephen John
Resigned: 01 May 2011
Appointed Date: 01 February 2007
62 years old

Director
DUTHEIL DE LA ROCHERE, Gael Marie Gerard
Resigned: 31 January 2007
Appointed Date: 16 February 2006
61 years old

Director
HICKEY, Roy Stephen
Resigned: 31 December 2001
Appointed Date: 17 April 2000
75 years old

Director
LAMBE, William Anthony
Resigned: 31 December 2006
76 years old

Director
NEWMAN, Terence Albert John
Resigned: 12 November 1991
76 years old

Director
NILSSON, Ola Jerker
Resigned: 30 September 2002
82 years old

Director
OHLSSON, Paul Ingvar
Resigned: 17 February 2006
Appointed Date: 05 September 1996
80 years old

Director
TOMDRUP, Flemming Henze
Resigned: 10 January 2006
Appointed Date: 07 November 2000
73 years old

Persons With Significant Control

Schneider Electric (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JO-EL ELECTRIC LIMITED Events

24 Sep 2016
Confirmation statement made on 14 August 2016 with updates
20 May 2016
Full accounts made up to 31 December 2015
17 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2,500,000

02 Jul 2015
Accounts for a dormant company made up to 31 December 2014
18 May 2015
Secretary's details changed for Invensys Secretaries Limited on 27 February 2015
...
... and 137 more events
10 Jul 1987
Full accounts made up to 31 December 1986

10 Jul 1987
Return made up to 05/06/87; full list of members

06 Nov 1986
Registered office changed on 06/11/86 from: arthur street redditch worcs

29 May 1986
Full accounts made up to 31 December 1985

29 May 1986
Return made up to 21/05/86; full list of members

JO-EL ELECTRIC LIMITED Charges

1 October 1982
Further guarantee & debenture
Delivered: 7 October 1982
Status: Satisfied on 23 May 1988
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…