Company NameMJG Electrical Services Limited
Company StatusDissolved
Company Number04700643
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMichael John Gaunt
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address8 Branton Road
Horns Cross
Greenhithe
Kent
DA9 9JU
Secretary NameAlison Hindle
NationalityBritish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Branton Road
Horns Cross
Greenhithe
Kent
DA9 9JU
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Telephone07 738053809
Telephone regionMobile

Location

Registered AddressGround Floor Windmill House
127-128 Windmill Street
Gravesend
Kent
DA12 1BL
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1M.j. Gaunt
100.00%
Ordinary

Financials

Year2014
Net Worth£42,468
Cash£58,650
Current Liabilities£50,913

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2021First Gazette notice for voluntary strike-off (1 page)
22 November 2021Application to strike the company off the register (1 page)
22 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
7 August 2012Registered office address changed from C/O C/O West Reynolds 42 Windmill Street Gravesend Kent DA12 1BA United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from C/O C/O West Reynolds 42 Windmill Street Gravesend Kent DA12 1BA United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from C/O C/O West Reynolds 42 Windmill Street Gravesend Kent DA12 1BA United Kingdom on 7 August 2012 (1 page)
15 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
26 November 2010Registered office address changed from Black Barn, Gay Dawn Farm Valley Road Fawkham Kent DA3 8LX on 26 November 2010 (1 page)
26 November 2010Registered office address changed from Black Barn, Gay Dawn Farm Valley Road Fawkham Kent DA3 8LX on 26 November 2010 (1 page)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 May 2010Director's details changed for Michael John Gaunt on 10 March 2010 (2 pages)
11 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Michael John Gaunt on 10 March 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 April 2009Return made up to 18/03/09; full list of members (3 pages)
7 April 2009Return made up to 18/03/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 August 2008Return made up to 18/03/08; full list of members (3 pages)
27 August 2008Return made up to 18/03/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 April 2007Return made up to 18/03/07; full list of members (2 pages)
2 April 2007Return made up to 18/03/07; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 April 2006Return made up to 18/03/06; full list of members (2 pages)
19 April 2006Return made up to 18/03/06; full list of members (2 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 June 2005Return made up to 18/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
13 June 2005Return made up to 18/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003Registered office changed on 09/06/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
9 June 2003Registered office changed on 09/06/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
18 March 2003Incorporation (12 pages)
18 March 2003Incorporation (12 pages)