Company NamePb Electrical Installation And Maintenance Ltd
DirectorRoss Ian Jordan
Company StatusActive
Company Number06394396
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 6 months ago)
Previous NameTb Electrical Installation And Maintenance Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Ross Ian Jordan
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2010(3 years after company formation)
Appointment Duration13 years, 6 months
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Padhams Green
Mountnessing
Brentwood
Essex
CM13 1UL
Director NameMr Paul Baxter
Date of BirthDecember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2007(3 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Debden Walk
Hornchurch
Essex
RM12 5PU
Secretary NameJohn Baxter
NationalityBritish
StatusResigned
Appointed01 November 2007(3 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2011)
RoleCo Secretary
Correspondence Address59 Veny Crescent
Hornchurch
Essex
RM12 6TJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressWhite Cottage Padhams Green
Mountnessing
Brentwood
Essex
CM13 1UL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishMountnessing
WardIngatestone, Fryerning and Mountnessing

Financials

Year2013
Net Worth£27,487
Cash£31,846
Current Liabilities£64,711

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Filing History

17 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
18 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
15 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
2 November 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
2 November 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
5 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
5 November 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
2 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Registered office address changed from White Cottage Padhams Green Mountnessing Brentwood Essex CM13 1UL England to White Cottage Padhams Green Mountnessing Brentwood Essex CM13 1UL on 13 October 2014 (1 page)
13 October 2014Registered office address changed from White Cottage Padhams Green Mountnessing Brentwood Essex CM13 1UL England to White Cottage Padhams Green Mountnessing Brentwood Essex CM13 1UL on 13 October 2014 (1 page)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Registered office address changed from 54a Kings Chase Brentwood Essex CM14 4LB to White Cottage Padhams Green Mountnessing Brentwood Essex CM13 1UL on 13 October 2014 (1 page)
13 October 2014Registered office address changed from 54a Kings Chase Brentwood Essex CM14 4LB to White Cottage Padhams Green Mountnessing Brentwood Essex CM13 1UL on 13 October 2014 (1 page)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 November 2011Registered office address changed from 4 Debden Walk Hornchurch Essex RM12 5PU on 5 November 2011 (1 page)
5 November 2011Termination of appointment of John Baxter as a secretary (1 page)
5 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
5 November 2011Registered office address changed from 4 Debden Walk Hornchurch Essex RM12 5PU on 5 November 2011 (1 page)
5 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
5 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
5 November 2011Termination of appointment of John Baxter as a secretary (1 page)
5 November 2011Registered office address changed from 4 Debden Walk Hornchurch Essex RM12 5PU on 5 November 2011 (1 page)
5 November 2011Termination of appointment of Paul Baxter as a director (1 page)
5 November 2011Termination of appointment of Paul Baxter as a director (1 page)
30 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
25 October 2010Appointment of Mr Ross Ian Jordan as a director (2 pages)
25 October 2010Appointment of Mr Ross Ian Jordan as a director (2 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Paul Baxter on 2 October 2009 (2 pages)
17 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Paul Baxter on 2 October 2009 (2 pages)
17 November 2009Director's details changed for Paul Baxter on 2 October 2009 (2 pages)
17 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 October 2008Return made up to 09/10/08; full list of members (3 pages)
21 October 2008Return made up to 09/10/08; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 September 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
15 September 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New secretary appointed (2 pages)
25 October 2007Company name changed tb electrical installation and m aintenance LTD\certificate issued on 25/10/07 (2 pages)
25 October 2007Company name changed tb electrical installation and m aintenance LTD\certificate issued on 25/10/07 (2 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007Director resigned (1 page)
9 October 2007Incorporation (9 pages)
9 October 2007Incorporation (9 pages)