Company NameD.J.L. (Electrical) Ltd.
Company StatusDissolved
Company Number05423942
CategoryPrivate Limited Company
Incorporation Date14 April 2005(19 years ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Director NameDavid John Lightfoot
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prospect Close
Hatfield Peverel
Chelmsford
Essex
CM3 2JE
Secretary NameMr Victor James Rutherford
StatusClosed
Appointed22 June 2012(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 21 October 2014)
RoleCompany Director
Correspondence Address6 Rye Court
214 Peckham Rye
London
SE22 0LT
Secretary NameMr Raymond Alfred Gardiner
NationalityBritish
StatusResigned
Appointed14 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGB
Correspondence Address431 Springfield Road
Chelmsford
Essex
CM2 6AP

Location

Registered Address6 Rye Court
214 Peckham Rye
London
SE22 0LT
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1David John Lightfoot
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,142
Cash£157
Current Liabilities£9,299

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
30 June 2014Application to strike the company off the register (3 pages)
30 June 2014Application to strike the company off the register (3 pages)
11 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 June 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(3 pages)
20 June 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(3 pages)
30 May 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 May 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 June 2012Termination of appointment of Raymond Gardiner as a secretary (1 page)
22 June 2012Appointment of Mr Victor James Rutherford as a secretary (1 page)
22 June 2012Appointment of Mr Victor James Rutherford as a secretary (1 page)
22 June 2012Termination of appointment of Raymond Gardiner as a secretary (1 page)
21 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
18 May 2012Registered office address changed from 431 Springfield Road Chelmsford Essex CM2 6AP on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 431 Springfield Road Chelmsford Essex CM2 6AP on 18 May 2012 (1 page)
17 May 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
17 May 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
27 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
3 June 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
3 June 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
12 May 2010Director's details changed for David John Lightfoot on 10 April 2010 (2 pages)
12 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for David John Lightfoot on 10 April 2010 (2 pages)
12 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
10 June 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
10 June 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
12 May 2009Return made up to 14/04/09; full list of members (3 pages)
12 May 2009Return made up to 14/04/09; full list of members (3 pages)
12 June 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
12 June 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
28 April 2008Return made up to 14/04/08; full list of members (3 pages)
28 April 2008Return made up to 14/04/08; full list of members (3 pages)
23 May 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
23 May 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
30 April 2007Return made up to 14/04/07; full list of members (2 pages)
30 April 2007Return made up to 14/04/07; full list of members (2 pages)
8 June 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
8 June 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
8 May 2006Return made up to 14/04/06; full list of members (2 pages)
8 May 2006Return made up to 14/04/06; full list of members (2 pages)
14 April 2005Incorporation (13 pages)
14 April 2005Incorporation (13 pages)