Company NameJ V A Electrical Ltd
Company StatusDissolved
Company Number04706343
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)
Dissolution Date4 August 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr James Victor Albert
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed28 March 2003(1 week after company formation)
Appointment Duration18 years, 4 months (closed 04 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Lodge London Road
West Kingsdown
Sevenoaks
Kent
TN15 6AR
Director NameMr Craig Peter Albert
Date of BirthJune 1984 (Born 39 years ago)
NationalityEnglish
StatusClosed
Appointed22 November 2013(10 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 04 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Lodge London Road
West Kingsdown
Sevenoaks
Kent
TN15 6AR
Secretary NameLynne Ruth Albert
NationalityBritish
StatusResigned
Appointed28 March 2003(1 week after company formation)
Appointment Duration9 years, 6 months (resigned 28 September 2012)
RoleCompany Director
Correspondence AddressDormans Cottage Wrotham Road
South Street
Meopham
Kent
DA13 0QW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitejvaelectrical.co.uk
Telephone01474 814455
Telephone regionGravesend

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Mr James Victor Albert
100.00%
Ordinary

Financials

Year2014
Net Worth£79,526
Cash£4,730
Current Liabilities£259,233

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

17 June 2016Delivered on: 28 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 August 2021Final Gazette dissolved following liquidation (1 page)
4 May 2021Notice of move from Administration to Dissolution (25 pages)
4 May 2021Administrator's progress report (25 pages)
2 December 2020Administrator's progress report (28 pages)
26 May 2020Administrator's progress report (27 pages)
19 December 2019Notice of extension of period of Administration (3 pages)
23 November 2019Statement of affairs with form AM02SOA (13 pages)
23 November 2019Administrator's progress report (29 pages)
9 July 2019Notice of deemed approval of proposals (3 pages)
21 June 2019Statement of administrator's proposal (38 pages)
21 May 2019Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to 31st Floor 40 Bank Street London E14 5NR on 21 May 2019 (2 pages)
15 May 2019Appointment of an administrator (3 pages)
14 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
11 January 2019Unaudited abridged accounts made up to 31 March 2018 (7 pages)
26 June 2018Director's details changed for Mr Craig Peter Albert on 1 June 2018 (2 pages)
26 June 2018Registered office address changed from 2 the Barn Lomer Farm Wrotham Road Meopham Kent DA13 0AN to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 26 June 2018 (1 page)
26 June 2018Director's details changed for Mr James Victor Albert on 1 June 2018 (2 pages)
26 June 2018Change of details for Mr James Victor Albert as a person with significant control on 1 June 2018 (2 pages)
26 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
9 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
9 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 June 2016Registration of charge 047063430001, created on 17 June 2016 (18 pages)
28 June 2016Registration of charge 047063430001, created on 17 June 2016 (18 pages)
19 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Appointment of Mr Craig Albert as a director (2 pages)
13 December 2013Appointment of Mr Craig Albert as a director (2 pages)
17 April 2013Termination of appointment of Lynne Albert as a secretary (1 page)
17 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
17 April 2013Termination of appointment of Lynne Albert as a secretary (1 page)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 April 2009Return made up to 21/03/09; full list of members (3 pages)
20 April 2009Return made up to 21/03/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
15 April 2008Return made up to 21/03/08; full list of members (3 pages)
15 April 2008Return made up to 21/03/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
31 March 2007Return made up to 21/03/07; full list of members (6 pages)
31 March 2007Return made up to 21/03/07; full list of members (6 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
4 July 2006Secretary's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Secretary's particulars changed (1 page)
29 June 2006Return made up to 21/03/06; full list of members; amend (6 pages)
29 June 2006Return made up to 21/03/06; full list of members; amend (6 pages)
22 June 2006Registered office changed on 22/06/06 from: 1 evenden road meopham gravesend kent DA13 0HA (1 page)
22 June 2006Registered office changed on 22/06/06 from: 1 evenden road meopham gravesend kent DA13 0HA (1 page)
10 April 2006Return made up to 21/03/06; full list of members (6 pages)
10 April 2006Return made up to 21/03/06; full list of members (6 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
20 April 2005Return made up to 21/03/05; full list of members (6 pages)
20 April 2005Return made up to 21/03/05; full list of members (6 pages)
7 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
7 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 April 2004Return made up to 21/03/04; full list of members (6 pages)
8 April 2004Return made up to 21/03/04; full list of members (6 pages)
17 May 2003New secretary appointed (2 pages)
17 May 2003Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2003Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2003Registered office changed on 17/05/03 from: mayfield wrotham road, meopham gravesend kent DA13 0HP (1 page)
17 May 2003New director appointed (2 pages)
17 May 2003Registered office changed on 17/05/03 from: mayfield wrotham road, meopham gravesend kent DA13 0HP (1 page)
17 May 2003New secretary appointed (2 pages)
17 May 2003New director appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
21 March 2003Incorporation (11 pages)
21 March 2003Incorporation (11 pages)