Southport
Merseyside
PR9 9NL
Secretary Name | Mr Colin Mark Jervis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2009(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Coudray Road Southport Merseyside PR9 9NL |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Mark Winder |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 November 2011) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 33 Surrey Road Gawsworth Macclesfield Cheshire SK11 7XA |
Director Name | Tracy Brown |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Emmanuel Road Southport Merseyside PR9 9RL |
Website | www.jelelectrical.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6500480 |
Telephone region | Liverpool |
Registered Address | 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
290.1k at £1 | Browns (Shopfitting & Construction) Limited 50.00% Ordinary |
---|---|
290.1k at £1 | Jel Electrical Limited 50.00% Ordinary |
14 at £1 | Mark Winder 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,325 |
Cash | £13,301 |
Current Liabilities | £218,109 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2014 | Final Gazette dissolved following liquidation (1 page) |
18 December 2014 | Final Gazette dissolved following liquidation (1 page) |
18 September 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
18 September 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
6 March 2014 | Liquidators statement of receipts and payments to 25 February 2014 (7 pages) |
6 March 2014 | Liquidators' statement of receipts and payments to 25 February 2014 (7 pages) |
6 March 2014 | Liquidators' statement of receipts and payments to 25 February 2014 (7 pages) |
4 March 2013 | Resolutions
|
4 March 2013 | Appointment of a voluntary liquidator (1 page) |
4 March 2013 | Appointment of a voluntary liquidator (1 page) |
4 March 2013 | Statement of affairs with form 4.19 (6 pages) |
4 March 2013 | Resolutions
|
4 March 2013 | Statement of affairs with form 4.19 (6 pages) |
11 February 2013 | Registered office address changed from 97 Tulketh Street Southport Merseyside PR8 1AW on 11 February 2013 (2 pages) |
11 February 2013 | Registered office address changed from 97 Tulketh Street Southport Merseyside PR8 1AW on 11 February 2013 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
18 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
22 November 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
22 November 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
15 November 2011 | Termination of appointment of Mark Winder as a director on 10 November 2011 (2 pages) |
15 November 2011 | Termination of appointment of Mark Winder as a director on 10 November 2011 (2 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Termination of appointment of Tracy Brown as a director (2 pages) |
19 April 2011 | Termination of appointment of Tracy Brown as a director (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 May 2010 | Director's details changed for Colin Mark Jervis on 30 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Mark Winder on 30 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Mark Winder on 30 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Colin Mark Jervis on 30 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Appointment of Tracy Brown as a director (1 page) |
1 December 2009 | Appointment of Tracy Brown as a director (1 page) |
30 July 2009 | Director appointed mark winder (2 pages) |
30 July 2009 | Director appointed mark winder (2 pages) |
27 May 2009 | Ad 11/05/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages) |
27 May 2009 | Ad 11/05/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages) |
20 May 2009 | Director and secretary appointed colin jervis (2 pages) |
20 May 2009 | Director and secretary appointed colin jervis (2 pages) |
4 April 2009 | Appointment terminated director barbara kahan (1 page) |
4 April 2009 | Appointment terminated director barbara kahan (1 page) |
30 March 2009 | Incorporation (12 pages) |
30 March 2009 | Incorporation (12 pages) |