Company NameB.J. Cope (Electrical) Limited
Company StatusDissolved
Company Number00899309
CategoryPrivate Limited Company
Incorporation Date28 February 1967(57 years, 2 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameJeremy Donald Cope
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(35 years, 1 month after company formation)
Appointment Duration17 years, 2 months (closed 11 June 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennerdale Avenue
Dunstable
Bedfordshire
LU6 3AR
Director NameMr Lewis Daniel Watcham
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(35 years, 1 month after company formation)
Appointment Duration17 years, 2 months (closed 11 June 2019)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage
East Common
Harpenden
Hertfordshire
AL5 1DA
Secretary NameJeremy Donald Cope
NationalityBritish
StatusClosed
Appointed31 March 2004(37 years, 1 month after company formation)
Appointment Duration15 years, 2 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennerdale Avenue
Dunstable
Bedfordshire
LU6 3AR
Director NameBernard Joseph Cope
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(25 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2004)
RoleElectrical Engineer
Correspondence Address14 Priory Road
Dunstable
Bedfordshire
LU5 4HR
Director NameMr Kenneth Paul Watcham
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(25 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2004)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address14 Pipers Mead
Birdham
West Sussex
PO20 7BJ
Secretary NameBernard Joseph Cope
NationalityBritish
StatusResigned
Appointed28 June 1992(25 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address14 Priory Road
Dunstable
Bedfordshire
LU5 4HR
Director NameTimothy Griffith Hone
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(42 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 December 2017)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Pembroke Close
Marston Moretaine
Bedford
Bedfordshire
MK43 0JX

Contact

Websitebjcopeelectrical.co.uk

Location

Registered Address400 Harrow Rd.
London
W9 2HU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Shareholders

84 at £1Jeremy Cope
33.60%
Ordinary
83 at £1Lewis Watcham
33.20%
Ordinary
83 at £1Timothy Griffith Hone
33.20%
Ordinary

Financials

Year2014
Net Worth£286,968
Cash£82,886
Current Liabilities£102,084

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

3 August 1993Delivered on: 13 August 1993
Satisfied on: 5 April 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 princes street dunstable beds t/no.BD45839.
Fully Satisfied
14 April 1977Delivered on: 2 May 1977
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6, princes street dunstable, bedfordshire, title no. Bd 45839.
Outstanding

Filing History

20 October 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
20 October 2017Notification of Jeremy Donald Cope as a person with significant control on 28 June 2017 (2 pages)
8 August 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 250
(6 pages)
6 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 250
(6 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 250
(6 pages)
5 August 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 250
(6 pages)
11 June 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
18 June 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
16 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (15 pages)
5 January 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
14 December 2009Appointment of Timothy Griffith Hone as a director (3 pages)
14 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
6 July 2009Return made up to 28/06/09; full list of members (8 pages)
28 July 2008Partial exemption accounts made up to 31 March 2008 (12 pages)
17 July 2008Return made up to 28/06/08; full list of members (5 pages)
18 December 2007Partial exemption accounts made up to 31 March 2007 (11 pages)
24 July 2007Return made up to 28/06/07; full list of members (5 pages)
4 September 2006Return made up to 28/06/06; full list of members (5 pages)
4 September 2006Director's particulars changed (1 page)
12 July 2006Partial exemption accounts made up to 31 March 2006 (12 pages)
21 July 2005Return made up to 28/06/05; full list of members (5 pages)
21 July 2005Secretary's particulars changed;director's particulars changed (1 page)
18 June 2005Partial exemption accounts made up to 31 March 2005 (12 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004Return made up to 28/06/04; full list of members (6 pages)
27 July 2004Secretary resigned;director resigned (1 page)
27 July 2004Director resigned (1 page)
6 August 2003Return made up to 28/06/03; full list of members (7 pages)
6 August 2003Director's particulars changed (1 page)
24 July 2003Full accounts made up to 31 March 2003 (12 pages)
1 August 2002Return made up to 28/06/02; full list of members (7 pages)
18 June 2002Full accounts made up to 31 March 2002 (12 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
25 July 2001Return made up to 28/06/01; full list of members (5 pages)
3 July 2001Full accounts made up to 31 March 2001 (12 pages)
16 August 2000Return made up to 28/06/00; no change of members (6 pages)
16 August 2000Director's particulars changed (1 page)
1 August 2000Director's particulars changed (1 page)
23 June 2000Full accounts made up to 31 March 2000 (12 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1999Return made up to 28/06/99; full list of members (7 pages)
16 June 1999Full accounts made up to 31 March 1999 (12 pages)
7 September 1998Return made up to 28/06/98; full list of members (7 pages)
28 July 1998Full accounts made up to 31 March 1998 (13 pages)
21 July 1997Full accounts made up to 31 March 1997 (12 pages)
28 June 1997Return made up to 28/06/97; no change of members (6 pages)
13 September 1996Return made up to 28/06/96; full list of members (7 pages)
21 July 1996Full accounts made up to 31 March 1996 (13 pages)
12 September 1995Return made up to 28/06/95; no change of members (6 pages)
25 August 1995Full accounts made up to 31 March 1995 (13 pages)
28 February 1967Incorporation (13 pages)