Hornchurch
Essex
RM11 3LB
Secretary Name | Mrs Kim Buckley |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Maybush Road Hornchurch Essex RM11 3LB |
Director Name | Mrs Kim Buckley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Maybush Road Hornchurch Essex RM11 3LB |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Telephone | 01708 473138 |
---|---|
Telephone region | Romford |
Registered Address | 193 High Street Hornchurch Essex RM11 3XT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
26 at £1 | Mr John Buckley 26.00% Ordinary |
---|---|
26 at £1 | Mrs Kim Buckley 26.00% Ordinary |
24 at £1 | Ian James Buckley 24.00% Ordinary B |
24 at £1 | Mr Mark John Buckley 24.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £20,533 |
Cash | £13,968 |
Current Liabilities | £52,401 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
26 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
---|---|
2 March 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
4 March 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
12 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
13 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
10 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
31 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
23 January 2014 | Company name changed J.J.B. electrical & company LIMITED\certificate issued on 23/01/14
|
23 January 2014 | Change of name notice (2 pages) |
23 January 2014 | Company name changed J.J.B. electrical & company LIMITED\certificate issued on 23/01/14
|
23 January 2014 | Change of name notice (2 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
13 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Director's details changed for Mr John Buckley on 28 January 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr John Buckley on 28 January 2013 (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
20 April 2012 | Termination of appointment of Kim Buckley as a director (1 page) |
20 April 2012 | Termination of appointment of Kim Buckley as a director (1 page) |
14 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
22 August 2011 | Registered office address changed from 290B Kiln Road Benfleet Essex SS7 1QT on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from 193 High Street Hornchurch Essex RM11 3XT England on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from 193 High Street Hornchurch Essex RM11 3XT England on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from 290B Kiln Road Benfleet Essex SS7 1QT on 22 August 2011 (1 page) |
21 February 2011 | Director's details changed for John Buckley on 1 February 2010 (2 pages) |
21 February 2011 | Director's details changed for John Buckley on 1 February 2010 (2 pages) |
21 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Director's details changed for Kim Buckley on 1 February 2010 (2 pages) |
21 February 2011 | Director's details changed for John Buckley on 1 February 2010 (2 pages) |
21 February 2011 | Director's details changed for Kim Buckley on 1 February 2010 (2 pages) |
21 February 2011 | Director's details changed for Kim Buckley on 1 February 2010 (2 pages) |
8 November 2010 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 8 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 8 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 8 November 2010 (2 pages) |
8 October 2010 | Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page) |
16 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
17 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
14 March 2008 | Ad 06/02/08\gbp si 50@1=50\gbp ic 2/52\ (2 pages) |
14 March 2008 | Ad 06/02/08\gbp si 24@1=24\gbp ic 52/76\ (2 pages) |
14 March 2008 | Ad 06/02/08\gbp si 24@1=24\gbp ic 76/100\ (2 pages) |
14 March 2008 | Ad 06/02/08\gbp si 50@1=50\gbp ic 2/52\ (2 pages) |
14 March 2008 | Ad 06/02/08\gbp si 24@1=24\gbp ic 52/76\ (2 pages) |
14 March 2008 | Resolutions
|
14 March 2008 | Ad 06/02/08\gbp si 24@1=24\gbp ic 76/100\ (2 pages) |
14 March 2008 | Resolutions
|
10 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
10 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
4 January 2008 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
4 January 2008 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
19 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
27 June 2006 | Return made up to 28/01/06; full list of members (5 pages) |
27 June 2006 | Return made up to 28/01/06; full list of members (5 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
7 April 2005 | New secretary appointed;new director appointed (2 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: 191-193 high street hornchurch essex RM11 3XT (1 page) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: 191-193 high street hornchurch essex RM11 3XT (1 page) |
7 April 2005 | New secretary appointed;new director appointed (2 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
28 January 2005 | Incorporation (9 pages) |
28 January 2005 | Incorporation (9 pages) |