Company NameJLD Electrical Contractors Limited
Company StatusDissolved
Company Number07807409
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 6 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameSW Co. No. 3 Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Jamie Dockerill
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2012(3 months, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 20 March 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Pask Way Clare
Sudbury
Suffolk
CO10 8FJ
Director NameMr Paul Albert Baker
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Jamie Dockerill
100.00%
Ordinary

Financials

Year2014
Net Worth£221
Cash£613
Current Liabilities£5,368

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
30 October 2017Total exemption small company accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption small company accounts made up to 31 January 2017 (9 pages)
29 March 2017Previous accounting period extended from 31 October 2016 to 31 January 2017 (3 pages)
29 March 2017Previous accounting period extended from 31 October 2016 to 31 January 2017 (3 pages)
29 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
26 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
30 September 2015Director's details changed for Mr Jamie Dockerill on 8 September 2015 (2 pages)
30 September 2015Director's details changed for Mr Jamie Dockerill on 8 September 2015 (2 pages)
30 September 2015Director's details changed for Mr Jamie Dockerill on 8 September 2015 (2 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
11 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
14 February 2013Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
25 April 2012Company name changed sw co. No. 3 LTD\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
(2 pages)
25 April 2012Company name changed sw co. No. 3 LTD\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
(2 pages)
25 April 2012Change of name notice (2 pages)
25 April 2012Change of name notice (2 pages)
28 March 2012Appointment of Mr Jamie Dockerill as a director (2 pages)
28 March 2012Appointment of Mr Jamie Dockerill as a director (2 pages)
28 March 2012Termination of appointment of Paul Baker as a director (1 page)
28 March 2012Termination of appointment of Paul Baker as a director (1 page)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)