Company NameV.J. Howe (Electrical) Limited
DirectorsGary William Sheldon and Jennifer Laane
Company StatusActive
Company Number00543232
CategoryPrivate Limited Company
Incorporation Date12 January 1955(69 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary William Sheldon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1998(43 years, 4 months after company formation)
Appointment Duration25 years, 11 months
RoleElectrician
Correspondence Address23 Baseing Close
Cyprus Place
Beckton
London
E6 4PJ
Director NameMiss Jennifer Laane
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(50 years, 1 month after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address23 Baseing Close
Cyprus Place
Beckton
London
E6 5PJ
Secretary NameMiss Jennifer Laane
NationalityBritish
StatusCurrent
Appointed01 February 2005(50 years, 1 month after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address23 Baseing Close
Cyprus Place
Beckton
London
E6 5PJ
Director NameMr Leslie William Sheldon
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(36 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 27 December 2004)
RoleElectrical Engineer
Correspondence Address28 Grundy Street
London
E14 6DR
Director NameMr Ronald James Shelton
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(36 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 May 1998)
RoleElectrician
Correspondence Address188 Hadleigh Road
Leigh On Sea
Essex
SS9 2LP
Secretary NameMr Ronald James Shelton
NationalityBritish
StatusResigned
Appointed31 July 1991(36 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 May 1998)
RoleCompany Director
Correspondence Address79 Salmon Lane
London
E14 7NA
Secretary NameMr Leslie William Sheldon
NationalityBritish
StatusResigned
Appointed13 May 1998(43 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 December 2004)
RoleCompany Director
Correspondence Address28 Grundy Street
London
E14 6DR

Location

Registered AddressSuite 16 Beaufort Court Admirals Way
South Quay Docklands
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

150 at £1Mr Gary William Sheldon
75.00%
Ordinary
50 at £1Mrs Jennifer Laane
25.00%
Ordinary

Financials

Year2014
Net Worth£34,111
Cash£17,598
Current Liabilities£6,215

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

6 January 1981Delivered on: 13 January 1981
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
1 March 1965Delivered on: 18 March 1965
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 79 selmau lane land on E14 and all fixtures present and future.
Outstanding

Filing History

1 August 2023Confirmation statement made on 31 July 2023 with updates (5 pages)
19 June 2023Micro company accounts made up to 31 March 2023 (5 pages)
7 September 2022Termination of appointment of Jennifer Laane as a secretary on 18 August 2022 (1 page)
7 September 2022Termination of appointment of Jennifer Laane as a director on 18 August 2022 (1 page)
1 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
28 July 2022Change of details for Miss Jennifer Laane as a person with significant control on 28 July 2022 (2 pages)
28 July 2022Director's details changed for Mr Gary William Sheldon on 28 July 2022 (2 pages)
28 July 2022Director's details changed for Miss Jennifer Laane on 28 July 2022 (2 pages)
28 July 2022Change of details for Mr Gary William Sheldon as a person with significant control on 28 July 2022 (2 pages)
3 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
3 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
19 April 2021Micro company accounts made up to 31 March 2021 (5 pages)
12 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
27 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
30 April 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
13 April 2018Micro company accounts made up to 31 March 2018 (5 pages)
1 September 2017Notification of Gary William Sheldon as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
1 September 2017Notification of Gary William Sheldon as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
1 September 2017Notification of Gary William Sheldon as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 May 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
5 May 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 200
(5 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 200
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200
(5 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200
(5 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
27 July 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
27 July 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
8 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
8 July 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 July 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 August 2009Registered office changed on 06/08/2009 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
6 August 2009Return made up to 31/07/09; full list of members (4 pages)
6 August 2009Return made up to 31/07/09; full list of members (4 pages)
6 August 2009Registered office changed on 06/08/2009 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
14 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 August 2008Return made up to 31/07/08; full list of members (4 pages)
13 August 2008Registered office changed on 13/08/2008 from suite 16 beaufort court admirals way, south quay docklands london E14 9XL (1 page)
13 August 2008Return made up to 31/07/08; full list of members (4 pages)
13 August 2008Director and secretary's change of particulars / jennifer leane / 30/07/2008 (2 pages)
13 August 2008Director's change of particulars / gary sheldon / 30/07/2008 (2 pages)
13 August 2008Director and secretary's change of particulars / jennifer leane / 30/07/2008 (2 pages)
13 August 2008Director's change of particulars / gary sheldon / 30/07/2008 (2 pages)
13 August 2008Registered office changed on 13/08/2008 from suite 16 beaufort court admirals way, south quay docklands london E14 9XL (1 page)
25 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Registered office changed on 03/10/07 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Return made up to 31/07/07; full list of members (3 pages)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2007Registered office changed on 03/10/07 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
3 October 2007Return made up to 31/07/07; full list of members (3 pages)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
19 September 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
18 September 2007Total exemption small company accounts made up to 31 May 2005 (7 pages)
18 September 2007Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 August 2007Registered office changed on 31/08/07 from: c/o boltsa genis kisch holywell house wellington passage london E11 2AL (1 page)
31 August 2007Registered office changed on 31/08/07 from: c/o boltsa genis kisch holywell house wellington passage london E11 2AL (1 page)
13 December 2006Return made up to 31/07/06; full list of members (2 pages)
13 December 2006Return made up to 31/07/06; full list of members (2 pages)
3 August 2006Return made up to 31/07/05; full list of members (3 pages)
3 August 2006Return made up to 31/07/05; full list of members (3 pages)
1 July 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
1 July 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
8 February 2005Secretary resigned;director resigned (1 page)
8 February 2005Return made up to 31/07/04; full list of members (7 pages)
8 February 2005New secretary appointed;new director appointed (2 pages)
8 February 2005Secretary resigned;director resigned (1 page)
8 February 2005New secretary appointed;new director appointed (2 pages)
8 February 2005Return made up to 31/07/04; full list of members (7 pages)
26 May 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
26 May 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
15 May 2004Total exemption full accounts made up to 31 May 2002 (20 pages)
15 May 2004Total exemption full accounts made up to 31 May 2002 (20 pages)
8 May 2004Return made up to 31/07/03; full list of members (7 pages)
8 May 2004Return made up to 31/07/03; full list of members (7 pages)
16 October 2002Return made up to 31/07/02; full list of members (7 pages)
16 October 2002Return made up to 31/07/02; full list of members (7 pages)
14 October 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
14 October 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
25 September 2002Registered office changed on 25/09/02 from: c/o boltsa genis kisch 4 old compton street london W1D 4TB (1 page)
25 September 2002Registered office changed on 25/09/02 from: c/o boltsa genis kisch 4 old compton street london W1D 4TB (1 page)
27 September 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
(6 pages)
27 September 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
(6 pages)
23 January 2001Full accounts made up to 31 May 2000 (9 pages)
23 January 2001Full accounts made up to 31 May 2000 (9 pages)
27 September 2000Return made up to 31/07/00; full list of members (6 pages)
27 September 2000Return made up to 31/07/00; full list of members (6 pages)
24 March 2000Full accounts made up to 31 May 1999 (9 pages)
24 March 2000Full accounts made up to 31 May 1999 (9 pages)
27 October 1999Return made up to 31/07/99; no change of members (4 pages)
27 October 1999Registered office changed on 27/10/99 from: c/o boltsa genis kisch 37 marylebone lane london W1M 5FN (1 page)
27 October 1999Registered office changed on 27/10/99 from: c/o boltsa genis kisch 37 marylebone lane london W1M 5FN (1 page)
27 October 1999Return made up to 31/07/99; no change of members (4 pages)
26 March 1999Full accounts made up to 31 May 1998 (9 pages)
26 March 1999Full accounts made up to 31 May 1998 (9 pages)
15 January 1999Registered office changed on 15/01/99 from: 8 anglers lane london NW5 3ES (1 page)
15 January 1999Registered office changed on 15/01/99 from: 8 anglers lane london NW5 3ES (1 page)
15 January 1999Return made up to 31/07/98; full list of members (5 pages)
15 January 1999Return made up to 31/07/98; full list of members (5 pages)
27 May 1998New director appointed (2 pages)
27 May 1998Secretary resigned;director resigned (1 page)
27 May 1998New secretary appointed (2 pages)
27 May 1998New secretary appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998Secretary resigned;director resigned (1 page)
4 December 1997Full accounts made up to 31 May 1997 (12 pages)
4 December 1997Return made up to 31/07/97; full list of members (7 pages)
4 December 1997Full accounts made up to 31 May 1997 (12 pages)
4 December 1997Return made up to 31/07/97; full list of members (7 pages)
20 February 1997Full accounts made up to 31 May 1996 (12 pages)
20 February 1997Full accounts made up to 31 May 1996 (12 pages)
6 October 1995Full accounts made up to 31 May 1995 (12 pages)
6 October 1995Full accounts made up to 31 May 1995 (12 pages)
25 September 1995Return made up to 31/07/95; no change of members (4 pages)
25 September 1995Return made up to 31/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)