Sutton
Surrey
SM3 9NL
Director Name | Gerard Michael Judge |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 328 Hillcross Avenue Morden Surrey SM4 4EX |
Secretary Name | Wendy Maria Anne Hemmings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 326 Hillcross Avenue Morden Surrey SM4 4EX |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.majorelectrical.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 86461771 |
Telephone region | London |
Registered Address | 24 Glenthorne Gardens Sutton SM3 9NL |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Gerard Michael Judge 50.00% Ordinary |
---|---|
50 at £1 | William John Lanham-brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,489 |
Cash | £21,445 |
Current Liabilities | £13,405 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
22 February 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
25 July 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
25 July 2016 | Registered 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 2016 | Termination of appointment of Gerard Michael Judge as a director on 25 July 2016 (1 page) |
25 July 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 January 2010 | Director's details changed for William John Lanham-Brown on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Gerard Michael Judge on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 February 2007 | Return made up to 09/01/07; full list of members (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 March 2006 | Return made up to 09/01/06; full list of members (7 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 April 2001 | Return made up to 22/01/01; full list of members (6 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: 24 glenthorne gardens sutton surrey SM3 9NL (1 page) |
4 January 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 April 2000 | Return made up to 22/01/00; full list of members
|
22 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 January 1998 | Return made up to 22/01/98; full list of members (6 pages) |
18 March 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
6 March 1997 | Ad 29/01/97-12/02/97 £ si 98@1=98 £ ic 2/100 (2 pages) |
26 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Incorporation (22 pages) |