Company NameAJF Electrical (Services) Limited
DirectorsAndrew James Folkes and David Truman
Company StatusActive
Company Number09162905
CategoryPrivate Limited Company
Incorporation Date5 August 2014(9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew James Folkes
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2014(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address65 Eastwood Old Road
Leigh-On-Sea
Essex
SS9 4RS
Director NameMr David Truman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(5 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB

Location

Registered Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Filing History

17 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 August 2023Confirmation statement made on 5 August 2023 with updates (5 pages)
10 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 June 2023Memorandum and Articles of Association (38 pages)
5 May 2023Statement of capital following an allotment of shares on 6 April 2023
  • GBP 300
(3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
15 August 2022Confirmation statement made on 5 August 2022 with updates (4 pages)
11 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
5 August 2021Confirmation statement made on 5 August 2021 with updates (4 pages)
13 July 2021Change of details for Mr Andrew James Folkes as a person with significant control on 17 May 2021 (2 pages)
23 June 2021Director's details changed for Mr David Truman on 9 March 2021 (2 pages)
8 June 2021Director's details changed for Mr Andrew James Folkes on 8 June 2021 (2 pages)
8 June 2021Director's details changed for Mr Andrew James Folkes on 17 May 2021 (2 pages)
8 June 2021Change of details for Mr Andrew James Folkes as a person with significant control on 17 May 2021 (2 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 August 2020Confirmation statement made on 5 August 2020 with updates (5 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 September 2019Statement of capital following an allotment of shares on 1 September 2019
  • GBP 200
(3 pages)
22 August 2019Appointment of Mr David Truman as a director on 22 August 2019 (2 pages)
14 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
12 July 2018Change of details for Mr Andrew James Folkes as a person with significant control on 11 July 2018 (2 pages)
11 July 2018Change of details for Mr Andrew James Folkes as a person with significant control on 11 July 2018 (2 pages)
11 July 2018Director's details changed for Mr Andrew James Folkes on 11 July 2018 (2 pages)
11 July 2018Director's details changed for Mr Andrew James Folkes on 11 July 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 October 2017Change of details for Mr Andrew James Folkes as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Change of details for Mr Andrew James Folkes as a person with significant control on 12 October 2017 (2 pages)
9 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
9 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
9 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
24 July 2015Registered office address changed from 1 Church Hill Leigh-on Sea Essex SS9 2DE United Kingdom to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page)
24 July 2015Registered office address changed from 1 Church Hill Leigh-on Sea Essex SS9 2DE United Kingdom to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
7 May 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 100
(20 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 100
(20 pages)