Company NameA J Field Electrical Limited
DirectorsAlan James Field and Lisa Michelle Field
Company StatusActive
Company Number06538426
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alan James Field
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, Holland Park Factory Road
Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
Secretary NameLisa Michelle Field
StatusCurrent
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 9, Holland Park Factory Road
Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
Director NameMrs Lisa Michelle Field
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(9 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, Holland Park Factory Road
Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
Director NameMrs Lisa Michelle Field
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(1 year, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence Address10 Wordsworth Close
Hawarden
Deeside
Flintshire
CH5 3TF
Wales
Director NameMr Steven John Harrison
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Herriot Grove
Ewloe
Deeside
Flintshire
CH5 3UR
Wales

Contact

Websiteajfieldelectrical.co.uk
Telephone01244 536441
Telephone regionChester

Location

Registered AddressUnit 9, Holland Park Factory Road
Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1A J Field Electrical Limited
50.00%
Ordinary
10 at £1Alan James Field
50.00%
Ordinary

Financials

Year2014
Net Worth£259,696
Cash£89,368
Current Liabilities£834,045

Accounts

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

Returns

Latest Return7 December 2023 (4 months, 1 week ago)
Next Return Due21 December 2024 (8 months from now)

Charges

15 August 2019Delivered on: 20 August 2019
Persons entitled: Dbw Investments (14) Limited

Classification: A registered charge
Outstanding
15 August 2019Delivered on: 19 August 2019
Persons entitled: Dbw Investments (14) Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
12 June 2015Delivered on: 18 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 August 2013Delivered on: 14 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 August 2019Delivered on: 19 August 2019
Satisfied on: 20 August 2019
Persons entitled: Dbw Investments (14) Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Fully Satisfied
11 November 2010Delivered on: 16 November 2010
Satisfied on: 28 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

13 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
8 September 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
8 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
24 November 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
20 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
20 August 2019Registration of charge 065384260006, created on 15 August 2019 (12 pages)
20 August 2019Satisfaction of charge 065384260004 in full (1 page)
19 August 2019Registration of charge 065384260005, created on 15 August 2019 (21 pages)
19 August 2019Registration of charge 065384260004, created on 15 August 2019 (13 pages)
4 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 March 2018Secretary's details changed for Lisa Michelle Field on 6 March 2018 (1 page)
7 March 2018Director's details changed for Mr Alan James Field on 6 March 2018 (2 pages)
7 March 2018Director's details changed for Mrs Lisa Michelle Field on 6 March 2018 (2 pages)
7 March 2018Change of details for Mr Alan James Field as a person with significant control on 6 March 2018 (2 pages)
11 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 June 2017Appointment of Mrs Lisa Michelle Field as a director on 9 June 2017 (2 pages)
13 June 2017Appointment of Mrs Lisa Michelle Field as a director on 9 June 2017 (2 pages)
22 April 2017Satisfaction of charge 065384260002 in full (4 pages)
22 April 2017Satisfaction of charge 065384260002 in full (4 pages)
3 April 2017Termination of appointment of Lisa Michelle Field as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Lisa Michelle Field as a director on 1 April 2017 (1 page)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (4 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 20
(5 pages)
29 July 2015Termination of appointment of Steven John Harrison as a director on 1 July 2015 (1 page)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 20
(5 pages)
29 July 2015Termination of appointment of Steven John Harrison as a director on 1 July 2015 (1 page)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 20
(5 pages)
29 July 2015Termination of appointment of Steven John Harrison as a director on 1 July 2015 (1 page)
18 June 2015Registration of charge 065384260003, created on 12 June 2015 (5 pages)
18 June 2015Registration of charge 065384260003, created on 12 June 2015 (5 pages)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 20
(6 pages)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 20
(6 pages)
19 January 2015Registered office address changed from Unit 2 Holland Park Factory Road Sandycroft Deeside Flintshire CH5 2QJ to Unit 9, Holland Park Factory Road Sandycroft Deeside Flintshire CH5 2QJ on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Unit 2 Holland Park Factory Road Sandycroft Deeside Flintshire CH5 2QJ to Unit 9, Holland Park Factory Road Sandycroft Deeside Flintshire CH5 2QJ on 19 January 2015 (1 page)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 20
(6 pages)
28 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 20
(6 pages)
14 August 2013Registration of charge 065384260002 (26 pages)
14 August 2013Registration of charge 065384260002 (26 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Director's details changed for Steven John Harrison on 18 March 2012 (3 pages)
22 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
22 March 2012Director's details changed for Steven John Harrison on 18 March 2012 (3 pages)
22 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
12 March 2012Registered office address changed from 10 Wordsworth Close Hawarden Flintshire CH5 3TF on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 10 Wordsworth Close Hawarden Flintshire CH5 3TF on 12 March 2012 (1 page)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Alan James Field on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Alan James Field on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Alan James Field on 1 January 2010 (2 pages)
24 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 20
(3 pages)
24 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 20
(3 pages)
24 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 20
(3 pages)
23 March 2010Appointment of Steven John Harrison as a director (2 pages)
23 March 2010Appointment of Steven John Harrison as a director (2 pages)
5 March 2010Secretary's details changed for Lisa Michelle Johnson on 1 January 2010 (2 pages)
5 March 2010Appointment of Lisa Michelle Field as a director (2 pages)
5 March 2010Secretary's details changed for Lisa Michelle Johnson on 1 January 2010 (2 pages)
5 March 2010Appointment of Lisa Michelle Field as a director (2 pages)
5 March 2010Secretary's details changed for Lisa Michelle Johnson on 1 January 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 June 2009Return made up to 18/03/09; full list of members (3 pages)
1 June 2009Return made up to 18/03/09; full list of members (3 pages)
11 May 2009Registered office changed on 11/05/2009 from 33 chester road west queensferry deeside flintshire CH5 1SA united kingdom (1 page)
11 May 2009Registered office changed on 11/05/2009 from 33 chester road west queensferry deeside flintshire CH5 1SA united kingdom (1 page)
18 March 2008Incorporation (12 pages)
18 March 2008Incorporation (12 pages)