Company NameJ H Electrical Supplies Limited
Company StatusDissolved
Company Number03703720
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date18 May 2015 (8 years, 11 months ago)
Previous NameJ.H. Welding Supplies Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NamePauline Heath
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2001(2 years, 8 months after company formation)
Appointment Duration13 years, 7 months (closed 18 May 2015)
RoleCompany Director
Correspondence Address6 Beaumont Court
Newcastle
Staffordshire
ST5 3TQ
Director NameStephen Bradshaw
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(3 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 18 May 2015)
RoleCompany Director
Correspondence AddressAragona House
Clay Lake
Stoke On Trent
Staffordshire
ST9 9BT
Secretary NameStephen Bradshaw
NationalityBritish
StatusClosed
Appointed03 February 2004(5 years after company formation)
Appointment Duration11 years, 3 months (closed 18 May 2015)
RoleCompany Director
Correspondence Address6 Beaumont Court
Newcastle
Staffordshire
ST5 3TQ
Director NameJulie Anne Hawthorne
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address58 Church Close
Biddulph
Stoke On Trent
ST8 6LZ
Secretary NameClaire Pendleton
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Taylor Street
Goldenhill
Stoke On Trent
Staffordshire
ST6 5RX
Director NameStephen Bradshaw
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(7 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 11 November 2002)
RoleCompany Director
Correspondence AddressAragona House
Clay Lake
Stoke On Trent
Staffordshire
ST9 9BT
Secretary NameBrian Donaldson
NationalityBritish
StatusResigned
Appointed30 July 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 2004)
RoleCompany Director
Correspondence AddressFlat 4 Millcourt
Park Drive
Trenton
Staffordshire
ST4 8FE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameJacksons Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2001(2 years, 8 months after company formation)
Appointment Duration10 months (resigned 30 July 2002)
Correspondence Address15-19 Marsh Parade
Newcastle Under Lyme
Staffordshire
ST5 1BT

Location

Registered AddressTavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£98,602
Cash£218,184
Current Liabilities£1,015,441

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

18 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2015Final Gazette dissolved following liquidation (1 page)
18 May 2015Final Gazette dissolved following liquidation (1 page)
18 February 2015Liquidators' statement of receipts and payments to 16 January 2015 (5 pages)
18 February 2015Liquidators statement of receipts and payments to 16 January 2015 (5 pages)
18 February 2015Liquidators' statement of receipts and payments to 16 January 2015 (5 pages)
18 February 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
18 February 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
4 November 2014Liquidators' statement of receipts and payments to 17 October 2014 (5 pages)
4 November 2014Liquidators' statement of receipts and payments to 17 October 2014 (5 pages)
4 November 2014Liquidators statement of receipts and payments to 17 October 2014 (5 pages)
8 May 2014Liquidators statement of receipts and payments to 17 April 2014 (5 pages)
8 May 2014Liquidators' statement of receipts and payments to 17 April 2014 (5 pages)
8 May 2014Liquidators' statement of receipts and payments to 17 April 2014 (5 pages)
23 October 2013Liquidators' statement of receipts and payments to 17 October 2013 (5 pages)
23 October 2013Liquidators' statement of receipts and payments to 17 October 2013 (5 pages)
23 October 2013Liquidators statement of receipts and payments to 17 October 2013 (5 pages)
10 May 2013Liquidators' statement of receipts and payments to 17 April 2013 (5 pages)
10 May 2013Liquidators statement of receipts and payments to 17 April 2013 (5 pages)
10 May 2013Liquidators' statement of receipts and payments to 17 April 2013 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 17 April 2012 (5 pages)
6 November 2012Liquidators' statement of receipts and payments (5 pages)
6 November 2012Liquidators' statement of receipts and payments (5 pages)
6 November 2012Liquidators' statement of receipts and payments (5 pages)
6 November 2012Liquidators' statement of receipts and payments (5 pages)
6 November 2012Liquidators statement of receipts and payments (5 pages)
6 November 2012Liquidators statement of receipts and payments (5 pages)
6 November 2012Liquidators' statement of receipts and payments (5 pages)
6 November 2012Liquidators' statement of receipts and payments (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 17 October 2012 (5 pages)
6 November 2012Liquidators statement of receipts and payments (5 pages)
6 November 2012Liquidators' statement of receipts and payments (5 pages)
6 November 2012Liquidators' statement of receipts and payments (5 pages)
6 November 2012Liquidators statement of receipts and payments to 17 April 2012 (5 pages)
6 November 2012Liquidators' statement of receipts and payments (5 pages)
6 November 2012Liquidators' statement of receipts and payments (5 pages)
6 November 2012Liquidators' statement of receipts and payments (5 pages)
6 November 2012Liquidators statement of receipts and payments (5 pages)
6 November 2012Liquidators statement of receipts and payments (5 pages)
6 November 2012Liquidators statement of receipts and payments (5 pages)
6 November 2012Liquidators statement of receipts and payments to 17 October 2012 (5 pages)
6 November 2012Liquidators' statement of receipts and payments (5 pages)
6 November 2012Liquidators statement of receipts and payments (5 pages)
6 November 2012Liquidators' statement of receipts and payments (5 pages)
6 November 2012Liquidators' statement of receipts and payments (5 pages)
6 November 2012Liquidators' statement of receipts and payments (5 pages)
6 November 2012Liquidators statement of receipts and payments (5 pages)
6 November 2012Liquidators' statement of receipts and payments (5 pages)
6 November 2012Liquidators' statement of receipts and payments (5 pages)
6 November 2012Liquidators' statement of receipts and payments (5 pages)
6 November 2012Liquidators' statement of receipts and payments (5 pages)
6 November 2012Liquidators' statement of receipts and payments (5 pages)
6 November 2012Liquidators statement of receipts and payments (5 pages)
6 November 2012Liquidators' statement of receipts and payments (5 pages)
6 November 2012Liquidators' statement of receipts and payments (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 17 April 2012 (5 pages)
6 November 2012Liquidators' statement of receipts and payments (5 pages)
6 November 2012Liquidators' statement of receipts and payments (5 pages)
6 November 2012Liquidators' statement of receipts and payments (5 pages)
6 November 2012Liquidators statement of receipts and payments (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 17 October 2012 (5 pages)
6 November 2012Liquidators' statement of receipts and payments (5 pages)
6 November 2012Liquidators statement of receipts and payments (5 pages)
6 November 2012Liquidators statement of receipts and payments (5 pages)
6 November 2012Liquidators statement of receipts and payments (5 pages)
3 May 2012Liquidators' statement of receipts and payments to 16 April 2012 (5 pages)
3 May 2012Liquidators' statement of receipts and payments to 16 April 2012 (5 pages)
3 May 2012Liquidators statement of receipts and payments to 16 April 2012 (5 pages)
4 November 2011Liquidators' statement of receipts and payments to 17 October 2011 (5 pages)
4 November 2011Liquidators' statement of receipts and payments to 17 October 2011 (5 pages)
4 November 2011Liquidators statement of receipts and payments to 17 October 2011 (5 pages)
27 May 2011Liquidators' statement of receipts and payments to 17 April 2011 (5 pages)
27 May 2011Liquidators statement of receipts and payments to 17 April 2011 (5 pages)
27 May 2011Liquidators' statement of receipts and payments to 17 April 2011 (5 pages)
26 October 2010Liquidators' statement of receipts and payments to 17 October 2010 (5 pages)
26 October 2010Liquidators' statement of receipts and payments to 17 October 2010 (5 pages)
26 October 2010Liquidators statement of receipts and payments to 17 October 2010 (5 pages)
12 May 2010Liquidators statement of receipts and payments to 17 April 2010 (5 pages)
12 May 2010Liquidators' statement of receipts and payments to 17 April 2010 (5 pages)
12 May 2010Liquidators' statement of receipts and payments to 17 April 2010 (5 pages)
22 November 2009Liquidators' statement of receipts and payments to 17 October 2009 (5 pages)
22 November 2009Liquidators statement of receipts and payments to 17 October 2009 (5 pages)
22 November 2009Liquidators' statement of receipts and payments to 17 October 2009 (5 pages)
4 June 2009Liquidators' statement of receipts and payments to 17 April 2009 (5 pages)
4 June 2009Liquidators' statement of receipts and payments to 17 April 2009 (5 pages)
4 June 2009Liquidators statement of receipts and payments to 17 April 2009 (5 pages)
31 January 2009Registered office changed on 31/01/2009 from heskin hall farm wood lane heskin lancashire PR7 5PA (1 page)
31 January 2009Registered office changed on 31/01/2009 from heskin hall farm wood lane heskin lancashire PR7 5PA (1 page)
28 October 2008Liquidators' statement of receipts and payments to 17 October 2008 (5 pages)
28 October 2008Liquidators statement of receipts and payments to 17 October 2008 (5 pages)
28 October 2008Liquidators' statement of receipts and payments to 17 October 2008 (5 pages)
28 April 2008Liquidators' statement of receipts and payments to 17 October 2008 (5 pages)
28 April 2008Liquidators statement of receipts and payments to 17 October 2008 (5 pages)
28 April 2008Liquidators' statement of receipts and payments to 17 October 2008 (5 pages)
22 October 2007Liquidators' statement of receipts and payments (5 pages)
22 October 2007Liquidators' statement of receipts and payments (5 pages)
22 October 2007Liquidators statement of receipts and payments (5 pages)
25 April 2007Liquidators' statement of receipts and payments (5 pages)
25 April 2007Liquidators statement of receipts and payments (5 pages)
25 April 2007Liquidators' statement of receipts and payments (5 pages)
1 November 2006Liquidators' statement of receipts and payments (5 pages)
1 November 2006Liquidators statement of receipts and payments (5 pages)
1 November 2006Liquidators' statement of receipts and payments (5 pages)
2 May 2006Liquidators' statement of receipts and payments (5 pages)
2 May 2006Liquidators' statement of receipts and payments (5 pages)
2 May 2006Liquidators statement of receipts and payments (5 pages)
1 December 2005Liquidators statement of receipts and payments (5 pages)
1 December 2005Liquidators' statement of receipts and payments (5 pages)
1 December 2005Liquidators' statement of receipts and payments (5 pages)
22 February 2005Registered office changed on 22/02/05 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
22 February 2005Registered office changed on 22/02/05 from: heskin hall wood lane heskin lancashire PR7 5PA (1 page)
22 February 2005Registered office changed on 22/02/05 from: heskin hall wood lane heskin lancashire PR7 5PA (1 page)
22 February 2005Registered office changed on 22/02/05 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
18 February 2005Certificate of removal of voluntary liquidator (1 page)
18 February 2005Appointment of a voluntary liquidator (1 page)
18 February 2005Certificate of removal of voluntary liquidator (1 page)
18 February 2005Appointment of a voluntary liquidator (1 page)
18 October 2004Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
18 October 2004Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
1 September 2004Registered office changed on 01/09/04 from: unit 4 crown house oldhill street stoke on trent staffordshire ST4 2RP (1 page)
1 September 2004Registered office changed on 01/09/04 from: unit 4 crown house oldhill street stoke on trent staffordshire ST4 2RP (1 page)
23 August 2004Appointment of an administrator (1 page)
23 August 2004Appointment of an administrator (1 page)
30 March 2004 (9 pages)
30 March 2004 (9 pages)
19 February 2004Return made up to 28/01/04; full list of members (7 pages)
19 February 2004Return made up to 28/01/04; full list of members (7 pages)
18 February 2004New secretary appointed (1 page)
18 February 2004New secretary appointed (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004Secretary resigned (1 page)
14 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
5 February 2003Return made up to 28/01/03; full list of members
  • 363(287) ‐ Registered office changed on 05/02/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003Return made up to 28/01/03; full list of members
  • 363(287) ‐ Registered office changed on 05/02/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2003 (6 pages)
28 January 2003 (6 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
19 November 2002Director resigned (2 pages)
19 November 2002Director resigned (2 pages)
9 August 2002Ad 30/07/02--------- £ si 97@1=97 £ ic 2/99 (2 pages)
9 August 2002Secretary resigned (1 page)
9 August 2002New secretary appointed (2 pages)
9 August 2002Registered office changed on 09/08/02 from: 31 ironmarket newcastle under lyme staffordshire ST5 1RP (1 page)
9 August 2002Registered office changed on 09/08/02 from: 31 ironmarket newcastle under lyme staffordshire ST5 1RP (1 page)
9 August 2002New secretary appointed (2 pages)
9 August 2002Ad 30/07/02--------- £ si 97@1=97 £ ic 2/99 (2 pages)
9 August 2002Secretary resigned (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
25 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
25 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
10 October 2001Company name changed J.H. welding supplies LIMITED\certificate issued on 10/10/01 (2 pages)
10 October 2001Company name changed J.H. welding supplies LIMITED\certificate issued on 10/10/01 (2 pages)
6 February 2001Return made up to 28/01/01; full list of members (6 pages)
6 February 2001Return made up to 28/01/01; full list of members (6 pages)
25 September 2000Registered office changed on 25/09/00 from: 31 ironmarket newcastle staffordshire ST5 1RP (1 page)
25 September 2000Registered office changed on 25/09/00 from: 31 ironmarket newcastle staffordshire ST5 1RP (1 page)
17 July 2000 (5 pages)
17 July 2000 (5 pages)
29 March 2000Return made up to 28/01/00; full list of members (6 pages)
29 March 2000Return made up to 28/01/00; full list of members (6 pages)
30 September 1999New director appointed (2 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999New director appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Registered office changed on 04/02/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
28 January 1999Incorporation (14 pages)
28 January 1999Incorporation (14 pages)