Company NameD.J.W. Electrical Engineering Limited
DirectorDarren Joseph Wren
Company StatusActive
Company Number04463574
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Darren Joseph Wren
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2002(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressLoft Hall Farm
Brentwood Road
Orsett
Essex
RM16 3BD
Secretary NameJustine Lisa Webb
NationalityBritish
StatusCurrent
Appointed18 June 2002(same day as company formation)
RoleElectrical
Correspondence AddressLoft Hall Farm
Brentwood Road
Orsett
Essex
RM16 3BD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01375 893880
Telephone regionGrays Thurrock

Location

Registered AddressWestgate Chambers
8a Elm Park Road
Pinner
Middlesex
HA5 3LA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

80 at £1Darren Joseph Wren
80.00%
Ordinary
20 at £1Justine Lisa Webb
20.00%
Ordinary

Financials

Year2014
Net Worth-£32,216
Current Liabilities£501,577

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Charges

24 March 2023Delivered on: 27 March 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 September 2015Delivered on: 16 September 2015
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.
Outstanding
9 October 2013Delivered on: 24 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 May 2011Delivered on: 2 June 2011
Satisfied on: 17 September 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
29 September 2009Delivered on: 10 October 2009
Satisfied on: 3 June 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
11 January 2005Delivered on: 14 January 2005
Satisfied on: 3 June 2011
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.
Fully Satisfied

Filing History

7 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
4 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
19 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
27 June 2017Notification of Darren Joseph Wren as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
27 June 2017Notification of Darren Joseph Wren as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 October 2015Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY to Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA on 4 October 2015 (2 pages)
4 October 2015Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY to Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA on 4 October 2015 (2 pages)
4 October 2015Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY to Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA on 4 October 2015 (2 pages)
17 September 2015Satisfaction of charge 3 in full (1 page)
17 September 2015Satisfaction of charge 3 in full (1 page)
16 September 2015Registration of charge 044635740005, created on 11 September 2015 (15 pages)
16 September 2015Registration of charge 044635740005, created on 11 September 2015 (15 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 October 2013Registration of charge 044635740004 (44 pages)
24 October 2013Registration of charge 044635740004 (44 pages)
10 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
2 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 July 2011Annual return made up to 18 June 2011 (4 pages)
8 July 2011Annual return made up to 18 June 2011 (4 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
29 July 2009Return made up to 18/06/09; full list of members (3 pages)
29 July 2009Return made up to 18/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
31 October 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
31 October 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
5 September 2008Return made up to 18/06/08; no change of members (3 pages)
5 September 2008Return made up to 18/06/08; no change of members (3 pages)
23 August 2007Return made up to 18/06/07; full list of members (2 pages)
23 August 2007Return made up to 18/06/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
31 August 2006Return made up to 18/06/06; full list of members (2 pages)
31 August 2006Return made up to 18/06/06; full list of members (2 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
11 July 2005Return made up to 18/06/05; no change of members (2 pages)
11 July 2005Return made up to 18/06/05; no change of members (2 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
14 January 2005Particulars of mortgage/charge (9 pages)
14 January 2005Particulars of mortgage/charge (9 pages)
15 September 2004Secretary's particulars changed (1 page)
15 September 2004Director's particulars changed (1 page)
15 September 2004Director's particulars changed (1 page)
15 September 2004Secretary's particulars changed (1 page)
2 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
22 October 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
30 July 2003Return made up to 18/06/03; full list of members (6 pages)
30 July 2003Return made up to 18/06/03; full list of members (6 pages)
27 October 2002Ad 02/10/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
27 October 2002Registered office changed on 27/10/02 from: 50 queen elizabeth avenue east tilbury tilbury essex RM18 8SP (1 page)
27 October 2002Ad 02/10/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
27 October 2002Registered office changed on 27/10/02 from: 50 queen elizabeth avenue east tilbury tilbury essex RM18 8SP (1 page)
23 October 2002Director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
23 October 2002Secretary's particulars changed (1 page)
23 October 2002Secretary's particulars changed (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002New director appointed (1 page)
21 June 2002New director appointed (1 page)
21 June 2002New secretary appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Incorporation (17 pages)
18 June 2002Incorporation (17 pages)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Secretary resigned (1 page)