Company NameMajor Electrical Limited
DirectorWilliam John Brown
Company StatusActive
Company Number03305916
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 3 months ago)

Business Activity

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

Directors

Director NameWilliam John Brown
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1997(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address24 Glenthorne Gardens
Sutton
Surrey
SM3 9NL
Director NameGerard Michael Judge
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address328 Hillcross Avenue
Morden
Surrey
SM4 4EX
Secretary NameWendy Maria Anne Hemmings
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address326 Hillcross Avenue
Morden
Surrey
SM4 4EX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.majorelectrical.com/
Email address[email protected]
Telephone020 86461771
Telephone regionLondon

Location

Registered Address24 Glenthorne Gardens
Sutton
SM3 9NL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Gerard Michael Judge
50.00%
Ordinary
50 at £1William John Lanham-brown
50.00%
Ordinary

Financials

Year2014
Net Worth£2,489
Cash£21,445
Current Liabilities£13,405

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

22 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
25 July 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 100
(3 pages)
25 July 2016Registered office address changed from 22 Abbotsbury Road Morden Surrey SM4 5LQ to 24 Glenthorne Gardens Sutton Surrey SM3 9NL on 25 July 2016 (1 page)
25 July 2016Termination of appointment of Gerard Michael Judge as a director on 25 July 2016 (1 page)
25 July 2016Registered office address changed from 24 Glenthorne Gardens Sutton Surrey SM3 9NL England to 24 Glenthorne Gardens Sutton SM3 9NL on 25 July 2016 (1 page)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 January 2010Director's details changed for William John Lanham-Brown on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Gerard Michael Judge on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 January 2009Return made up to 09/01/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 January 2008Return made up to 09/01/08; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 February 2007Return made up to 09/01/07; full list of members (7 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 March 2006Return made up to 09/01/06; full list of members (7 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 January 2005Return made up to 09/01/05; full list of members (7 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 January 2004Return made up to 09/01/04; full list of members (7 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 January 2003Return made up to 09/01/03; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 January 2002Return made up to 09/01/02; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 April 2001Return made up to 22/01/01; full list of members (6 pages)
11 January 2001Registered office changed on 11/01/01 from: 24 glenthorne gardens sutton surrey SM3 9NL (1 page)
4 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
20 April 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 February 1999Return made up to 22/01/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 December 1997 (5 pages)
26 January 1998Return made up to 22/01/98; full list of members (6 pages)
18 March 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
6 March 1997Ad 29/01/97-12/02/97 £ si 98@1=98 £ ic 2/100 (2 pages)
26 January 1997Secretary resigned (1 page)
22 January 1997Incorporation (22 pages)