Company NameDeltra Electronics Limited
DirectorAlan Jacobs
Company StatusActive
Company Number02286583
CategoryPrivate Limited Company
Incorporation Date12 August 1988(35 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Alan Jacobs
NationalityBritish
StatusCurrent
Appointed08 June 1993(4 years, 10 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Glebe Crescent
Hendon
London
NW4 1BT
Director NameMr Alan Jacobs
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2010(21 years, 9 months after company formation)
Appointment Duration13 years, 11 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address260 Abbeydale Road
Wembley
Middlesex
HA0 1TW
Director NameMr Anthony Cecil Jacobs
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 10 months after company formation)
Appointment Duration22 years, 2 months (resigned 06 August 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Glebe Crescent
Hendon
London
NW4 1BT

Contact

Websitedeltra.co.uk
Email address[email protected]
Telephone020 89912500
Telephone regionLondon

Location

Registered Address260 Abbeydale Road
Wembley
Middlesex
HA0 1TW
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

100 at £1Shoshana Jacobs
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,033
Cash£17,201
Current Liabilities£77,666

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

8 May 2000Delivered on: 16 May 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
18 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
9 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
8 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
7 July 2017Notification of Shoshana Jacobs as a person with significant control on 18 May 2016 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
7 July 2017Notification of Shoshana Jacobs as a person with significant control on 18 May 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (7 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 August 2013Director's details changed for Mr Anthony Cecil Jacobs on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Mr Anthony Cecil Jacobs on 6 August 2013 (2 pages)
6 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Termination of appointment of Anthony Jacobs as a director (1 page)
6 August 2013Termination of appointment of Anthony Jacobs as a director (1 page)
6 August 2013Director's details changed for Mr Anthony Cecil Jacobs on 6 August 2013 (2 pages)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (14 pages)
4 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (14 pages)
15 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (14 pages)
11 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (14 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (14 pages)
15 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (14 pages)
19 May 2010Appointment of Alan Jacobs as a director (3 pages)
19 May 2010Appointment of Alan Jacobs as a director (3 pages)
10 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
10 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
9 July 2009Return made up to 26/06/09; full list of members (4 pages)
9 July 2009Return made up to 26/06/09; full list of members (4 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 July 2008Return made up to 29/05/08; no change of members (6 pages)
1 July 2008Return made up to 29/05/08; no change of members (6 pages)
8 April 2008Registered office changed on 08/04/2008 from deltra house heather park drive wembley middlesex HA0 1TL (1 page)
8 April 2008Registered office changed on 08/04/2008 from deltra house heather park drive wembley middlesex HA0 1TL (1 page)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 June 2007Return made up to 29/05/07; no change of members (6 pages)
27 June 2007Return made up to 29/05/07; no change of members (6 pages)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
7 August 2006Return made up to 29/05/06; full list of members (6 pages)
7 August 2006Return made up to 29/05/06; full list of members (6 pages)
3 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 September 2005Return made up to 29/05/05; full list of members (6 pages)
12 September 2005Return made up to 29/05/05; full list of members (6 pages)
17 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 July 2004Return made up to 29/05/04; full list of members (6 pages)
15 July 2004Return made up to 29/05/04; full list of members (6 pages)
30 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 July 2003Return made up to 29/05/03; full list of members (6 pages)
11 July 2003Return made up to 29/05/03; full list of members (6 pages)
23 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
24 September 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
24 September 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
12 September 2002Return made up to 29/05/02; full list of members (6 pages)
12 September 2002Return made up to 29/05/02; full list of members (6 pages)
27 December 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
27 December 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
7 June 2001Return made up to 29/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 June 2001Return made up to 29/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 August 2000Full accounts made up to 30 September 1999 (12 pages)
1 August 2000Full accounts made up to 30 September 1999 (12 pages)
20 June 2000Return made up to 29/05/00; full list of members (6 pages)
20 June 2000Return made up to 29/05/00; full list of members (6 pages)
16 May 2000Particulars of mortgage/charge (4 pages)
16 May 2000Particulars of mortgage/charge (4 pages)
28 October 1999Full accounts made up to 30 September 1998 (11 pages)
28 October 1999Full accounts made up to 30 September 1998 (11 pages)
21 May 1999Return made up to 29/05/99; full list of members (6 pages)
21 May 1999Return made up to 29/05/99; full list of members (6 pages)
23 July 1998Full accounts made up to 30 September 1997 (10 pages)
23 July 1998Full accounts made up to 30 September 1997 (10 pages)
7 July 1998Return made up to 29/05/98; full list of members (6 pages)
7 July 1998Return made up to 29/05/98; full list of members (6 pages)
25 June 1997Full accounts made up to 30 September 1996 (8 pages)
25 June 1997Full accounts made up to 30 September 1996 (8 pages)
22 July 1996Return made up to 29/05/96; no change of members (4 pages)
22 July 1996Return made up to 29/05/96; no change of members (4 pages)
29 May 1996Full accounts made up to 30 September 1995 (9 pages)
29 May 1996Full accounts made up to 30 September 1995 (9 pages)
29 September 1995Full accounts made up to 30 September 1994 (9 pages)
29 September 1995Full accounts made up to 30 September 1994 (9 pages)
5 June 1995Return made up to 29/05/95; full list of members (6 pages)
5 June 1995Return made up to 29/05/95; full list of members (6 pages)
26 April 1995Director's particulars changed (4 pages)
26 April 1995Secretary's particulars changed (4 pages)
26 April 1995Secretary's particulars changed (4 pages)
26 April 1995Director's particulars changed (4 pages)