Company NameJ.S.G.(Electrical)Limited
DirectorsBrian George Beveridge and William Glyn Greene
Company StatusActive
Company Number00962609
CategoryPrivate Limited Company
Incorporation Date24 September 1969(54 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Brian George Beveridge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1992(22 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleService Engineer
Country of ResidenceEngland
Correspondence Address62 Falmer Road
Enfield
Middlesex
EN1 1TY
Director NameMr William Glyn Greene
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1992(22 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleService Engineer
Country of ResidenceEngland
Correspondence Address39 Melbourne Way
Bush Hill Park
Enfield
Middlesex
EN1 1XG
Secretary NameMr William Glyn Greene
NationalityBritish
StatusCurrent
Appointed31 March 1998(28 years, 6 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Melbourne Way
Bush Hill Park
Enfield
Middlesex
EN1 1XG
Director NameMary Elsey
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(22 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 1995)
RoleSecretary
Correspondence Address2 Elmscott Gardens
Winchmore Hill
London
N21 2BP
Director NameVictor Charles Elsey
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(22 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 1995)
RoleElectrical Engineer
Correspondence Address2 Elmscott Gardens
Winchmore Hill
London
N21 2BP
Director NameSteven Harry Shortland
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(22 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 January 1993)
RoleService Engineer
Correspondence Address9 Wenlock Road
Burnt Oak
Edgware
Middlesex
HA8 9JG
Secretary NameMary Elsey
NationalityBritish
StatusResigned
Appointed19 January 1992(22 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address2 Elmscott Gardens
Winchmore Hill
London
N21 2BP

Contact

Websitejsgelectricalltd.co.uk
Email address[email protected]
Telephone0845 8393307
Telephone regionUnknown

Location

Registered Address18 Middle Lane
Hornsey
London
N8 8PL
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Shareholders

3 at £1William Glyn Greene
60.00%
Ordinary
2 at £1Brian George Beveridge
40.00%
Ordinary

Financials

Year2014
Turnover£146,771
Gross Profit£66,827
Net Worth£66,708
Cash£15,747
Current Liabilities£42,738

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return21 February 2023 (1 year, 1 month ago)
Next Return Due6 March 2024 (overdue)

Charges

24 March 1995Delivered 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 1995Delivered 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

Filing History

30 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 31 August 2019 (2 pages)
31 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
24 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
17 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
13 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
20 May 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
20 May 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
1 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 5
(5 pages)
1 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 5
(5 pages)
4 June 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
4 June 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
28 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5
(5 pages)
28 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5
(5 pages)
20 May 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
20 May 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
10 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 5
(5 pages)
10 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 5
(5 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
4 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
20 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
9 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
8 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
6 March 2010Director's details changed for Brian George Beveridge on 19 January 2010 (2 pages)
6 March 2010Director's details changed for Brian George Beveridge on 19 January 2010 (2 pages)
6 March 2010Director's details changed for William Glyn Greene on 10 January 2010 (2 pages)
6 March 2010Director's details changed for William Glyn Greene on 10 January 2010 (2 pages)
15 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 February 2009Return made up to 19/01/09; full list of members (4 pages)
27 February 2009Return made up to 19/01/09; full list of members (4 pages)
17 June 2008Return made up to 19/01/08; full list of members (4 pages)
17 June 2008Return made up to 19/01/08; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 February 2007Return made up to 19/01/07; full list of members (7 pages)
13 February 2007Return made up to 19/01/07; full list of members (7 pages)
16 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 January 2006Return made up to 19/01/06; full list of members (7 pages)
26 January 2006Return made up to 19/01/06; full list of members (7 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
31 March 2005Return made up to 19/01/05; full list of members (7 pages)
31 March 2005Return made up to 19/01/05; full list of members (7 pages)
9 June 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
9 June 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
13 February 2004Return made up to 19/01/04; full list of members (7 pages)
13 February 2004Return made up to 19/01/04; full list of members (7 pages)
19 November 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
19 November 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
3 April 2003Return made up to 19/01/03; full list of members (7 pages)
3 April 2003Return made up to 19/01/03; full list of members (7 pages)
21 August 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
21 August 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
8 February 2002Return made up to 19/01/02; full list of members (6 pages)
8 February 2002Return made up to 19/01/02; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
25 January 2001Return made up to 19/01/01; full list of members (6 pages)
25 January 2001Return made up to 19/01/01; full list of members (6 pages)
20 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
20 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
30 January 2000Return made up to 19/01/00; full list of members (6 pages)
30 January 2000Return made up to 19/01/00; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
24 February 1999Return made up to 19/01/99; full list of members (6 pages)
24 February 1999Return made up to 19/01/99; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
25 February 1998Return made up to 19/01/98; full list of members (6 pages)
25 February 1998Registered office changed on 25/02/98 from: victory house 62/64 east barnet road new barnet hertfordshire EN4 8RQ (1 page)
25 February 1998Return made up to 19/01/98; full list of members (6 pages)
25 February 1998Registered office changed on 25/02/98 from: victory house 62/64 east barnet road new barnet hertfordshire EN4 8RQ (1 page)
20 January 1997Return made up to 19/01/97; no change of members (4 pages)
20 January 1997Return made up to 19/01/97; no change of members (4 pages)
27 December 1996Accounts for a small company made up to 31 August 1996 (6 pages)
27 December 1996Accounts for a small company made up to 31 August 1996 (6 pages)
25 March 1996Director resigned (1 page)
25 March 1996Director resigned (1 page)
25 March 1996Registered office changed on 25/03/96 from: 180 wardour street london W1V 3AA (1 page)
25 March 1996Return made up to 19/01/96; no change of members (4 pages)
25 March 1996Director resigned (1 page)
25 March 1996Return made up to 19/01/96; no change of members (4 pages)
25 March 1996Registered office changed on 25/03/96 from: 180 wardour street london W1V 3AA (1 page)
25 March 1996Director resigned (1 page)
20 March 1996Accounts for a small company made up to 31 August 1995 (6 pages)
20 March 1996Accounts for a small company made up to 31 August 1995 (6 pages)
2 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)
2 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)
25 April 1995Return made up to 19/01/95; full list of members (14 pages)
25 April 1995Return made up to 19/01/95; full list of members (14 pages)
3 April 1995Particulars of mortgage/charge (4 pages)
3 April 1995Particulars of mortgage/charge (4 pages)
3 April 1995Particulars of mortgage/charge (4 pages)
3 April 1995Particulars of mortgage/charge (4 pages)