Company NameJ T N Electrical Limited
Company StatusDissolved
Company Number06372766
CategoryPrivate Limited Company
Incorporation Date17 September 2007(16 years, 7 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Jason Nugent
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2007(3 days after company formation)
Appointment Duration15 years, 1 month (closed 18 October 2022)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address2nd Floor Romy House 163-167 Kings Road
Brentwood
Essex
CM14 4EG
Secretary NameMrs Lisa Nugent
NationalityBritish
StatusClosed
Appointed20 September 2007(3 days after company formation)
Appointment Duration15 years, 1 month (closed 18 October 2022)
RoleCompany Director
Correspondence Address12 Stambourne Road
Great Yeldham
Halstead
Essex
CO9 4RA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor Romy House
163-167 Kings Road
Brentwood
Essex
CM14 4EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood
Address Matches5 other UK companies use this postal address

Shareholders

75 at £1Jason Nugent
75.00%
Ordinary
25 at £1Lisa Ashford Smith
25.00%
Ordinary

Financials

Year2014
Net Worth£4,088
Cash£6,214
Current Liabilities£26,470

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 November 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 October 2019Secretary's details changed for Mrs Lisa Nugent on 1 September 2019 (1 page)
4 October 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
4 October 2019Change of details for Jason Nugent as a person with significant control on 1 September 2019 (2 pages)
4 October 2019Director's details changed for Jason Nugent on 1 September 2019 (2 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 October 2017Change of details for Jason Nugent as a person with significant control on 18 September 2017 (2 pages)
5 October 2017Change of details for Jason Nugent as a person with significant control on 18 September 2017 (2 pages)
5 October 2017Director's details changed for Jason Nugent on 18 September 2017 (2 pages)
5 October 2017Director's details changed for Jason Nugent on 18 September 2017 (2 pages)
4 October 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
4 October 2017Change of details for Jason Nugent as a person with significant control on 1 April 2017 (2 pages)
4 October 2017Secretary's details changed for Lisa Ashford-Smith on 16 September 2017 (1 page)
4 October 2017Secretary's details changed for Lisa Ashford-Smith on 16 September 2017 (1 page)
4 October 2017Change of details for Jason Nugent as a person with significant control on 1 April 2017 (2 pages)
4 October 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
11 April 2017Registered office address changed from C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017 (1 page)
11 April 2017Registered office address changed from C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
30 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 February 2015Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX on 16 February 2015 (1 page)
16 February 2015Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX on 16 February 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
17 September 2010Director's details changed for Jason Nugent on 11 September 2010 (2 pages)
17 September 2010Director's details changed for Jason Nugent on 11 September 2010 (2 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 February 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 9 February 2010 (1 page)
2 October 2009Return made up to 17/09/09; full list of members (3 pages)
2 October 2009Return made up to 17/09/09; full list of members (3 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 September 2008Capitals not rolled up (2 pages)
30 September 2008Capitals not rolled up (2 pages)
26 September 2008Return made up to 17/09/08; full list of members (3 pages)
26 September 2008Return made up to 17/09/08; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 September 2007New director appointed (2 pages)
28 September 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
28 September 2007New secretary appointed (2 pages)
28 September 2007New secretary appointed (2 pages)
28 September 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
28 September 2007New director appointed (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Director resigned (1 page)
17 September 2007Incorporation (9 pages)
17 September 2007Incorporation (9 pages)