Company NameJd Solutions (Essex) Ltd
DirectorJay Robert Shorey
Company StatusActive
Company Number08329640
CategoryPrivate Limited Company
Incorporation Date13 December 2012(11 years, 4 months ago)
Previous NameJd Electrical Contractors (Essex) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr Jay Robert Shorey
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 76 Waterhouse Business Centre Cromar Way
Chelmsford
CM1 2QE

Contact

Telephone01268 763327
Telephone regionBasildon

Location

Registered AddressSuite 76 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jay Shorey
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

29 September 2023Director's details changed for Mr Jay Shorey on 28 November 2019 (2 pages)
29 September 2023Registered 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 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
3 July 2023Confirmation statement made on 3 July 2023 with updates (5 pages)
19 April 2023Total exemption full accounts made up to 31 December 2021 (7 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
21 July 2022Registered 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 2022Compulsory strike-off action has been discontinued (1 page)
18 March 2022Compulsory strike-off action has been suspended (1 page)
18 March 2022Unaudited abridged accounts made up to 31 December 2020 (8 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
13 December 2021Confirmation statement made on 13 December 2021 with updates (5 pages)
27 January 2021Unaudited abridged accounts made up to 31 December 2019 (8 pages)
7 January 2021Confirmation statement made on 13 December 2020 with updates (5 pages)
13 December 2019Confirmation statement made on 13 December 2019 with updates (5 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
24 December 2018Confirmation statement made on 13 December 2018 with updates (5 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
27 December 2017Notification of Scott Thomas as a person with significant control on 6 April 2016 (2 pages)
27 December 2017Notification of Jay Shorey as a person with significant control on 6 April 2016 (2 pages)
27 December 2017Change of details for Mr Jay Shorey as a person with significant control on 6 April 2016 (2 pages)
27 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
27 December 2017Notification of David Tebbit as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
6 October 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (8 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (8 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 3
(3 pages)
28 September 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 3
(3 pages)
27 September 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 3
(3 pages)
27 September 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 3
(3 pages)
24 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(3 pages)
24 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(3 pages)
10 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
10 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
10 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(3 pages)
24 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(3 pages)
17 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
17 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
25 March 2014Director's details changed for Jay Shorey on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Jay Shorey on 25 March 2014 (2 pages)
17 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
17 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
7 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
7 January 2014Change of name notice (2 pages)
7 January 2014Registered office address changed from 6 Galt Close Wickford Essex SS12 9SG United Kingdom on 7 January 2014 (2 pages)
7 January 2014Company name changed jd electrical contractors (essex) LIMITED\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2013-06-28
(2 pages)
7 January 2014Registered office address changed from 6 Galt Close Wickford Essex SS12 9SG United Kingdom on 7 January 2014 (2 pages)
7 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
7 January 2014Company name changed jd electrical contractors (essex) LIMITED\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2013-06-28
(2 pages)
7 January 2014Change of name notice (2 pages)
7 January 2014Registered office address changed from 6 Galt Close Wickford Essex SS12 9SG United Kingdom on 7 January 2014 (2 pages)
13 December 2012Incorporation (26 pages)
13 December 2012Incorporation (26 pages)