Company NameJ.J.B. Electrical & Services Limited
DirectorJohn Buckley
Company StatusActive
Company Number05346597
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 2 months ago)
Previous NameJ.J.B. Electrical & Company Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John Buckley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Maybush Road
Hornchurch
Essex
RM11 3LB
Secretary NameMrs Kim Buckley
NationalityBritish
StatusCurrent
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Maybush Road
Hornchurch
Essex
RM11 3LB
Director NameMrs Kim Buckley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Maybush Road
Hornchurch
Essex
RM11 3LB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone01708 473138
Telephone regionRomford

Location

Registered Address193 High Street
Hornchurch
Essex
RM11 3XT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

26 at £1Mr John Buckley
26.00%
Ordinary
26 at £1Mrs Kim Buckley
26.00%
Ordinary
24 at £1Ian James Buckley
24.00%
Ordinary B
24 at £1Mr Mark John Buckley
24.00%
Ordinary A

Financials

Year2014
Net Worth£20,533
Cash£13,968
Current Liabilities£52,401

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

26 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
2 March 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
4 March 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
12 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
13 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
31 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(5 pages)
31 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
23 January 2014Company name changed J.J.B. electrical & company LIMITED\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2013-12-17
(2 pages)
23 January 2014Change of name notice (2 pages)
23 January 2014Company name changed J.J.B. electrical & company LIMITED\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2013-12-17
(2 pages)
23 January 2014Change of name notice (2 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
13 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
1 February 2013Director's details changed for Mr John Buckley on 28 January 2013 (2 pages)
1 February 2013Director's details changed for Mr John Buckley on 28 January 2013 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 April 2012Termination of appointment of Kim Buckley as a director (1 page)
20 April 2012Termination of appointment of Kim Buckley as a director (1 page)
14 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
26 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
26 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
22 August 2011Registered office address changed from 290B Kiln Road Benfleet Essex SS7 1QT on 22 August 2011 (1 page)
22 August 2011Registered office address changed from 193 High Street Hornchurch Essex RM11 3XT England on 22 August 2011 (1 page)
22 August 2011Registered office address changed from 193 High Street Hornchurch Essex RM11 3XT England on 22 August 2011 (1 page)
22 August 2011Registered office address changed from 290B Kiln Road Benfleet Essex SS7 1QT on 22 August 2011 (1 page)
21 February 2011Director's details changed for John Buckley on 1 February 2010 (2 pages)
21 February 2011Director's details changed for John Buckley on 1 February 2010 (2 pages)
21 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
21 February 2011Director's details changed for Kim Buckley on 1 February 2010 (2 pages)
21 February 2011Director's details changed for John Buckley on 1 February 2010 (2 pages)
21 February 2011Director's details changed for Kim Buckley on 1 February 2010 (2 pages)
21 February 2011Director's details changed for Kim Buckley on 1 February 2010 (2 pages)
8 November 2010Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 8 November 2010 (2 pages)
8 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page)
16 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
10 March 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
10 March 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
12 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
12 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
17 February 2009Return made up to 28/01/09; full list of members (4 pages)
17 February 2009Return made up to 28/01/09; full list of members (4 pages)
22 April 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
22 April 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
14 March 2008Ad 06/02/08\gbp si 50@1=50\gbp ic 2/52\ (2 pages)
14 March 2008Ad 06/02/08\gbp si 24@1=24\gbp ic 52/76\ (2 pages)
14 March 2008Ad 06/02/08\gbp si 24@1=24\gbp ic 76/100\ (2 pages)
14 March 2008Ad 06/02/08\gbp si 50@1=50\gbp ic 2/52\ (2 pages)
14 March 2008Ad 06/02/08\gbp si 24@1=24\gbp ic 52/76\ (2 pages)
14 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2008Ad 06/02/08\gbp si 24@1=24\gbp ic 76/100\ (2 pages)
14 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2008Return made up to 28/01/08; full list of members (4 pages)
10 March 2008Return made up to 28/01/08; full list of members (4 pages)
4 January 2008Accounts for a dormant company made up to 31 January 2007 (5 pages)
4 January 2008Accounts for a dormant company made up to 31 January 2007 (5 pages)
19 February 2007Return made up to 28/01/07; full list of members (2 pages)
19 February 2007Return made up to 28/01/07; full list of members (2 pages)
27 June 2006Return made up to 28/01/06; full list of members (5 pages)
27 June 2006Return made up to 28/01/06; full list of members (5 pages)
22 June 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
22 June 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
7 April 2005New secretary appointed;new director appointed (2 pages)
7 April 2005Registered office changed on 07/04/05 from: 191-193 high street hornchurch essex RM11 3XT (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005Registered office changed on 07/04/05 from: 191-193 high street hornchurch essex RM11 3XT (1 page)
7 April 2005New secretary appointed;new director appointed (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Secretary resigned (1 page)
28 January 2005Incorporation (9 pages)
28 January 2005Incorporation (9 pages)