Company NameA.J.B. Electrical Services Limited
Company StatusDissolved
Company Number03403007
CategoryPrivate Limited Company
Incorporation Date14 July 1997(26 years, 9 months ago)
Dissolution Date10 January 2017 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alton Bradshaw
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1997(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address3 Church Drive
West Wickham
Kent
BR4 9JJ
Secretary NameJoy Bradshaw
NationalityBritish
StatusResigned
Appointed22 July 1997(1 week, 1 day after company formation)
Appointment Duration10 years, 8 months (resigned 06 April 2008)
RoleCompany Director
Correspondence Address9 Kilgour Road
Brockley
London
SE23 1PG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteajbelectrical.com
Email address[email protected]
Telephone020 86949924
Telephone regionLondon

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,856
Cash£7,279
Current Liabilities£50,646

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 January 2017Final Gazette dissolved following liquidation (1 page)
10 January 2017Final Gazette dissolved following liquidation (1 page)
10 October 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
10 October 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
16 July 2016Liquidators' statement of receipts and payments to 7 May 2016 (9 pages)
16 July 2016Liquidators' statement of receipts and payments to 7 May 2016 (9 pages)
16 July 2016Liquidators statement of receipts and payments to 7 May 2016 (9 pages)
11 June 2015Statement of affairs with form 4.19 (6 pages)
11 June 2015Statement of affairs with form 4.19 (6 pages)
22 May 2015Registered office address changed from 334 Brockley Road London SE4 2BT to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 22 May 2015 (3 pages)
22 May 2015Registered office address changed from 334 Brockley Road London SE4 2BT to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 22 May 2015 (3 pages)
21 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-08
(1 page)
21 May 2015Appointment of a voluntary liquidator (1 page)
21 May 2015Appointment of a voluntary liquidator (1 page)
12 August 2014Amended total exemption small company accounts made up to 31 July 2013 (6 pages)
12 August 2014Amended total exemption small company accounts made up to 31 July 2013 (6 pages)
18 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
18 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
15 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
8 September 2010Director's details changed for Alton Bradshaw on 14 July 2010 (2 pages)
8 September 2010Director's details changed for Alton Bradshaw on 14 July 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 August 2009Return made up to 14/07/09; full list of members (3 pages)
13 August 2009Return made up to 14/07/09; full list of members (3 pages)
13 August 2009Location of register of members (1 page)
13 August 2009Location of register of members (1 page)
12 January 2009Appointment terminated secretary joy bradshaw (1 page)
12 January 2009Appointment terminated secretary joy bradshaw (1 page)
12 January 2009Return made up to 14/07/08; full list of members (3 pages)
12 January 2009Return made up to 14/07/08; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
1 October 2007Return made up to 14/07/07; full list of members (3 pages)
1 October 2007Return made up to 14/07/07; full list of members (3 pages)
2 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
2 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
29 November 2006Return made up to 14/07/06; full list of members (3 pages)
29 November 2006Return made up to 14/07/06; full list of members (3 pages)
8 February 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
8 February 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
19 July 2005Return made up to 14/07/05; full list of members (3 pages)
19 July 2005Return made up to 14/07/05; full list of members (3 pages)
17 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
17 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
26 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2003Total exemption small company accounts made up to 31 July 2003 (2 pages)
13 November 2003Total exemption small company accounts made up to 31 July 2003 (2 pages)
24 July 2003Return made up to 14/07/03; full list of members (6 pages)
24 July 2003Return made up to 14/07/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (1 page)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (1 page)
25 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
29 April 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
1 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (2 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (2 pages)
18 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
4 May 2000Accounts for a small company made up to 31 July 1999 (2 pages)
4 May 2000Accounts for a small company made up to 31 July 1999 (2 pages)
1 October 1999Return made up to 14/07/99; full list of members (6 pages)
1 October 1999Return made up to 14/07/99; full list of members (6 pages)
15 May 1999Accounts for a small company made up to 31 July 1998 (2 pages)
15 May 1999Accounts for a small company made up to 31 July 1998 (2 pages)
11 November 1998Return made up to 14/07/98; full list of members (6 pages)
11 November 1998Return made up to 14/07/98; full list of members (6 pages)
18 February 1998Ad 04/07/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 February 1998Ad 04/07/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997New secretary appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997Registered office changed on 17/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
17 July 1997Registered office changed on 17/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
14 July 1997Incorporation (14 pages)
14 July 1997Incorporation (14 pages)