Chelmsford
CM1 2QE
Telephone | 01268 763327 |
---|---|
Telephone region | Basildon |
Registered Address | Suite 76 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Jay Shorey 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
29 September 2023 | Director's details changed for Mr Jay Shorey on 28 November 2019 (2 pages) |
---|---|
29 September 2023 | Registered office address changed from 57a Broadway Leigh-on-Sea Essex SS9 1PE United Kingdom to Suite 76 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 29 September 2023 (1 page) |
29 September 2023 | Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
3 July 2023 | Confirmation statement made on 3 July 2023 with updates (5 pages) |
19 April 2023 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
8 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
21 July 2022 | Registered office address changed from Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 21 July 2022 (1 page) |
19 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2022 | Compulsory strike-off action has been suspended (1 page) |
18 March 2022 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2021 | Confirmation statement made on 13 December 2021 with updates (5 pages) |
27 January 2021 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
7 January 2021 | Confirmation statement made on 13 December 2020 with updates (5 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with updates (5 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
24 December 2018 | Confirmation statement made on 13 December 2018 with updates (5 pages) |
25 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
27 December 2017 | Notification of Scott Thomas as a person with significant control on 6 April 2016 (2 pages) |
27 December 2017 | Notification of Jay Shorey as a person with significant control on 6 April 2016 (2 pages) |
27 December 2017 | Change of details for Mr Jay Shorey as a person with significant control on 6 April 2016 (2 pages) |
27 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
27 December 2017 | Notification of David Tebbit as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
6 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
21 December 2016 | Confirmation statement made on 13 December 2016 with updates (8 pages) |
21 December 2016 | Confirmation statement made on 13 December 2016 with updates (8 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
28 September 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
27 September 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
27 September 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
24 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
10 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
10 February 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
10 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
10 February 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
24 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
17 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
25 March 2014 | Director's details changed for Jay Shorey on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Jay Shorey on 25 March 2014 (2 pages) |
17 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
7 January 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
7 January 2014 | Change of name notice (2 pages) |
7 January 2014 | Registered office address changed from 6 Galt Close Wickford Essex SS12 9SG United Kingdom on 7 January 2014 (2 pages) |
7 January 2014 | Company name changed jd electrical contractors (essex) LIMITED\certificate issued on 07/01/14
|
7 January 2014 | Registered office address changed from 6 Galt Close Wickford Essex SS12 9SG United Kingdom on 7 January 2014 (2 pages) |
7 January 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
7 January 2014 | Company name changed jd electrical contractors (essex) LIMITED\certificate issued on 07/01/14
|
7 January 2014 | Change of name notice (2 pages) |
7 January 2014 | Registered office address changed from 6 Galt Close Wickford Essex SS12 9SG United Kingdom on 7 January 2014 (2 pages) |
13 December 2012 | Incorporation (26 pages) |
13 December 2012 | Incorporation (26 pages) |