Company NameJ.P.B. Electrical Limited
DirectorsJonathan Peter Benson and Sarah Benson
Company StatusActive
Company Number05175778
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Peter Benson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2004(same day as company formation)
RoleElectrical Maintenance
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Secretary NameMr James Benson
NationalityBritish
StatusCurrent
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMrs Sarah Benson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(11 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejpbelectrical.com
Telephone020 80905815
Telephone regionLondon

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jonathan Peter Benson
50.00%
Ordinary
1 at £1Sarah Benson
50.00%
Ordinary

Financials

Year2014
Net Worth£394,605
Cash£111,539
Current Liabilities£56,939

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

21 December 2017Delivered on: 3 January 2018
Persons entitled: Belmont Green Finance LTD

Classification: A registered charge
Particulars: 53 godfreys mews. Chelmsford. CM2 0XF.
Outstanding

Filing History

1 March 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
28 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
16 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
29 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
4 July 2018Director's details changed for Mr Jonathan Peter Benson on 1 July 2018 (2 pages)
4 July 2018Secretary's details changed for Mr James Benson on 1 July 2018 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
11 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page)
11 January 2018Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page)
3 January 2018Registration of charge 051757780001, created on 21 December 2017 (4 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
16 November 2017Notification of Sarah Benson as a person with significant control on 6 April 2016 (2 pages)
16 November 2017Notification of Sarah Benson as a person with significant control on 6 April 2016 (2 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (3 pages)
18 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 September 2016Appointment of Mrs Sarah Benson as a director on 1 April 2016 (2 pages)
12 September 2016Appointment of Mrs Sarah Benson as a director on 1 April 2016 (2 pages)
26 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 November 2014Registered office address changed from 1St Floor, Broad Oak House, Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to Star House 81a High Road Benfleet Essex SS7 5LN on 20 November 2014 (1 page)
20 November 2014Registered office address changed from 1St Floor, Broad Oak House, Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to Star House 81a High Road Benfleet Essex SS7 5LN on 20 November 2014 (1 page)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
27 May 2014Director's details changed for Jonathan Peter Benson on 16 April 2014 (2 pages)
27 May 2014Director's details changed for Jonathan Peter Benson on 16 April 2014 (2 pages)
23 December 2013Total exemption full accounts made up to 31 July 2013 (14 pages)
23 December 2013Total exemption full accounts made up to 31 July 2013 (14 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
4 April 2013Total exemption full accounts made up to 31 July 2012 (14 pages)
4 April 2013Total exemption full accounts made up to 31 July 2012 (14 pages)
8 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption full accounts made up to 31 July 2011 (14 pages)
23 February 2012Total exemption full accounts made up to 31 July 2011 (14 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption full accounts made up to 31 July 2010 (13 pages)
10 December 2010Total exemption full accounts made up to 31 July 2010 (13 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Jonathan Peter Benson on 9 July 2010 (2 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Jonathan Peter Benson on 9 July 2010 (2 pages)
26 July 2010Director's details changed for Jonathan Peter Benson on 9 July 2010 (2 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
24 November 2009Total exemption full accounts made up to 31 July 2009 (13 pages)
24 November 2009Total exemption full accounts made up to 31 July 2009 (13 pages)
15 July 2009Return made up to 09/07/09; full list of members (3 pages)
15 July 2009Return made up to 09/07/09; full list of members (3 pages)
27 December 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
27 December 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
27 November 2008Ad 27/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 November 2008Ad 27/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 July 2008Location of register of members (1 page)
23 July 2008Return made up to 09/07/08; full list of members (3 pages)
23 July 2008Registered office changed on 23/07/2008 from 1ST floor, broad oak house grover walk corringham, stanford-le-hope essex SS17 7LU (1 page)
23 July 2008Location of debenture register (1 page)
23 July 2008Return made up to 09/07/08; full list of members (3 pages)
23 July 2008Registered office changed on 23/07/2008 from 1ST floor, broad oak house grover walk corringham, stanford-le-hope essex SS17 7LU (1 page)
23 July 2008Location of debenture register (1 page)
23 July 2008Location of register of members (1 page)
25 January 2008Registered office changed on 25/01/08 from: c/o a w fenn & co grover house grover walk corringham, stanford le hope essex SS17 7LS (1 page)
25 January 2008Registered office changed on 25/01/08 from: c/o a w fenn & co grover house grover walk corringham, stanford le hope essex SS17 7LS (1 page)
19 November 2007Total exemption full accounts made up to 31 July 2007 (13 pages)
19 November 2007Total exemption full accounts made up to 31 July 2007 (13 pages)
1 August 2007Registered office changed on 01/08/07 from: 2ND floor grover house grover walk corringham stanford le hope essex SS17 7LS (1 page)
1 August 2007Registered office changed on 01/08/07 from: 2ND floor grover house grover walk corringham stanford le hope essex SS17 7LS (1 page)
1 August 2007Return made up to 09/07/07; full list of members (2 pages)
1 August 2007Location of debenture register (1 page)
1 August 2007Location of register of members (1 page)
1 August 2007Location of register of members (1 page)
1 August 2007Return made up to 09/07/07; full list of members (2 pages)
1 August 2007Location of debenture register (1 page)
11 November 2006Total exemption full accounts made up to 31 July 2006 (13 pages)
11 November 2006Total exemption full accounts made up to 31 July 2006 (13 pages)
19 July 2006Return made up to 09/07/06; full list of members (2 pages)
19 July 2006Return made up to 09/07/06; full list of members (2 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
17 March 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
17 March 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
2 September 2005Return made up to 09/07/05; full list of members (2 pages)
2 September 2005Return made up to 09/07/05; full list of members (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004Secretary resigned (1 page)
9 July 2004Incorporation (16 pages)
9 July 2004Incorporation (16 pages)