Enfield
Middlesex
EN1 1TY
Director Name | Mr William Glyn Greene |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1992(22 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Service Engineer |
Country of Residence | England |
Correspondence Address | 39 Melbourne Way Bush Hill Park Enfield Middlesex EN1 1XG |
Secretary Name | Mr William Glyn Greene |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1998(28 years, 6 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Melbourne Way Bush Hill Park Enfield Middlesex EN1 1XG |
Director Name | Mary Elsey |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 1995) |
Role | Secretary |
Correspondence Address | 2 Elmscott Gardens Winchmore Hill London N21 2BP |
Director Name | Victor Charles Elsey |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 1995) |
Role | Electrical Engineer |
Correspondence Address | 2 Elmscott Gardens Winchmore Hill London N21 2BP |
Director Name | Steven Harry Shortland |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(22 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 19 January 1993) |
Role | Service Engineer |
Correspondence Address | 9 Wenlock Road Burnt Oak Edgware Middlesex HA8 9JG |
Secretary Name | Mary Elsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 2 Elmscott Gardens Winchmore Hill London N21 2BP |
Website | jsgelectricalltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 8393307 |
Telephone region | Unknown |
Registered Address | 18 Middle Lane Hornsey London N8 8PL |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
3 at £1 | William Glyn Greene 60.00% Ordinary |
---|---|
2 at £1 | Brian George Beveridge 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £146,771 |
Gross Profit | £66,827 |
Net Worth | £66,708 |
Cash | £15,747 |
Current Liabilities | £42,738 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 21 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 March 2024 (overdue) |
24 March 1995 | Delivered on: 3 April 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
24 March 1995 | Delivered on: 3 April 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 18 middle lane, hornsey, london t/no. MX191359 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
30 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
---|---|
15 January 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
31 January 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
17 April 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
13 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
20 May 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
20 May 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
1 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
4 June 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
4 June 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
28 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
20 May 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
20 May 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
10 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
4 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
1 June 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
20 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
9 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
8 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Director's details changed for Brian George Beveridge on 19 January 2010 (2 pages) |
6 March 2010 | Director's details changed for Brian George Beveridge on 19 January 2010 (2 pages) |
6 March 2010 | Director's details changed for William Glyn Greene on 10 January 2010 (2 pages) |
6 March 2010 | Director's details changed for William Glyn Greene on 10 January 2010 (2 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
17 June 2008 | Return made up to 19/01/08; full list of members (4 pages) |
17 June 2008 | Return made up to 19/01/08; full list of members (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
26 January 2006 | Return made up to 19/01/06; full list of members (7 pages) |
26 January 2006 | Return made up to 19/01/06; full list of members (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
31 March 2005 | Return made up to 19/01/05; full list of members (7 pages) |
31 March 2005 | Return made up to 19/01/05; full list of members (7 pages) |
9 June 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
9 June 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
13 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
13 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
19 November 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
19 November 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
3 April 2003 | Return made up to 19/01/03; full list of members (7 pages) |
3 April 2003 | Return made up to 19/01/03; full list of members (7 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
8 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
25 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
25 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
20 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
20 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
30 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
30 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
24 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
24 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
25 February 1998 | Return made up to 19/01/98; full list of members (6 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: victory house 62/64 east barnet road new barnet hertfordshire EN4 8RQ (1 page) |
25 February 1998 | Return made up to 19/01/98; full list of members (6 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: victory house 62/64 east barnet road new barnet hertfordshire EN4 8RQ (1 page) |
20 January 1997 | Return made up to 19/01/97; no change of members (4 pages) |
20 January 1997 | Return made up to 19/01/97; no change of members (4 pages) |
27 December 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
27 December 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Registered office changed on 25/03/96 from: 180 wardour street london W1V 3AA (1 page) |
25 March 1996 | Return made up to 19/01/96; no change of members (4 pages) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Return made up to 19/01/96; no change of members (4 pages) |
25 March 1996 | Registered office changed on 25/03/96 from: 180 wardour street london W1V 3AA (1 page) |
25 March 1996 | Director resigned (1 page) |
20 March 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
20 March 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
2 May 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
2 May 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
25 April 1995 | Return made up to 19/01/95; full list of members (14 pages) |
25 April 1995 | Return made up to 19/01/95; full list of members (14 pages) |
3 April 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Particulars of mortgage/charge (4 pages) |