Company NameJ. A. E. Electrical Limited
DirectorPaul Allen
Company StatusActive
Company Number06112106
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Allen
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2007(1 week, 4 days after company formation)
Appointment Duration17 years, 2 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address105 Devonshire Road
Hornchurch
Essex
RM12 4LW
Secretary NameJane Ann Allen
NationalityBritish
StatusCurrent
Appointed27 February 2007(1 week, 4 days after company formation)
Appointment Duration17 years, 2 months
RoleCo Secretary
Correspondence Address105 Devonshire Road
Hornchurch
Essex
RM12 4LW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Paul Allen
60.00%
Ordinary
40 at £1Jane Ann Allen
40.00%
Ordinary

Financials

Year2014
Net Worth£47
Cash£4,690
Current Liabilities£6,798

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

1 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
10 September 2020Micro company accounts made up to 29 February 2020 (3 pages)
1 April 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
10 July 2019Micro company accounts made up to 28 February 2019 (2 pages)
7 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
11 June 2018Micro company accounts made up to 28 February 2018 (3 pages)
23 April 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
5 March 2018Registered office address changed from 10 Weston Chambers, Weston Road Southend-on-Sea Essex SS1 1AT England to 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 5 March 2018 (2 pages)
11 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
11 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
28 August 2016Registered office address changed from 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT England to 10 Weston Chambers, Weston Road Southend-on-Sea Essex SS1 1AT on 28 August 2016 (1 page)
28 August 2016Registered office address changed from 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT England to 10 Weston Chambers, Weston Road Southend-on-Sea Essex SS1 1AT on 28 August 2016 (1 page)
5 July 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
5 July 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
7 March 2016Registered office address changed from 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT to 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT to 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 7 March 2016 (1 page)
29 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
25 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
3 February 2015Registered office address changed from Unit 9a Midas Business Centre Wantz Road Dagenham Essex RM10 8PS England to 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Unit 9a Midas Business Centre Wantz Road Dagenham Essex RM10 8PS England to 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Unit 9a Midas Business Centre Wantz Road Dagenham Essex RM10 8PS England to 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 3 February 2015 (1 page)
30 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 May 2014Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA on 16 May 2014 (1 page)
16 May 2014Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA on 16 May 2014 (1 page)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
26 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 April 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Paul Allen on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Paul Allen on 22 February 2010 (2 pages)
20 May 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
20 May 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
10 March 2009Return made up to 16/02/09; full list of members (3 pages)
10 March 2009Return made up to 16/02/09; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
25 April 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
22 April 2008Return made up to 16/02/08; full list of members (3 pages)
22 April 2008Return made up to 16/02/08; full list of members (3 pages)
20 March 2007New secretary appointed (2 pages)
20 March 2007New secretary appointed (2 pages)
10 March 2007Ad 16/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2007Registered office changed on 10/03/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
10 March 2007Registered office changed on 10/03/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007Ad 16/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2007Incorporation (14 pages)
16 February 2007Incorporation (14 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Secretary resigned (1 page)