Company NameR.J.Electrical Contract Services Ltd
DirectorRicardo Jose Reid
Company StatusActive
Company Number05736821
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ricardo Jose Reid
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2006(1 week, 4 days after company formation)
Appointment Duration18 years, 1 month
RoleDirector Electrician
Country of ResidenceEngland
Correspondence Address45 Brunswick Park Road
New Southgate
London
N11 1JH
Secretary NameMrs Herminia Monica Reid
NationalitySpanish
StatusCurrent
Appointed20 March 2006(1 week, 4 days after company formation)
Appointment Duration18 years, 1 month
RoleDomestic
Correspondence Address45 Brunswick Park Road
New Southgate
London
N11 1JH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address255 Green Lanes
Palmers Green
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£9,209
Cash£48
Current Liabilities£13,142

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return9 March 2023 (1 year, 1 month ago)
Next Return Due23 March 2024 (overdue)

Filing History

11 December 2023Previous accounting period extended from 26 March 2023 to 31 March 2023 (1 page)
17 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
17 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
21 December 2022Previous accounting period shortened from 27 March 2022 to 26 March 2022 (1 page)
22 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
23 December 2021Previous accounting period shortened from 28 March 2021 to 27 March 2021 (1 page)
3 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
22 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
24 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
18 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
28 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
22 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
3 April 2017Previous accounting period extended from 25 March 2017 to 31 March 2017 (1 page)
3 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
3 April 2017Previous accounting period extended from 25 March 2017 to 31 March 2017 (1 page)
28 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 March 2017Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
16 March 2017Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
16 June 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
18 March 2016Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
18 March 2016Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
7 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2015Secretary's details changed for Herminia Vilas Paz on 6 July 2013 (1 page)
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Secretary's details changed for Herminia Vilas Paz on 6 July 2013 (1 page)
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Secretary's details changed for Herminia Vilas Paz on 6 July 2013 (1 page)
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
24 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
3 July 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 June 2014Secretary's details changed for Herminia Vilas Paz on 6 July 2013 (1 page)
11 June 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Secretary's details changed for Herminia Vilas Paz on 6 July 2013 (1 page)
11 June 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Secretary's details changed for Herminia Vilas Paz on 6 July 2013 (1 page)
30 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
30 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
18 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 April 2012Director's details changed for Ricardo Jose Reid on 10 March 2011 (2 pages)
26 April 2012Director's details changed for Ricardo Jose Reid on 10 March 2011 (2 pages)
26 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (14 pages)
4 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (14 pages)
4 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (14 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 May 2009Return made up to 09/03/09; no change of members (4 pages)
6 May 2009Return made up to 09/03/09; no change of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 April 2008Return made up to 09/03/08; full list of members (6 pages)
28 April 2008Return made up to 09/03/08; full list of members (6 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 January 2008Registered office changed on 09/01/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
9 January 2008Registered office changed on 09/01/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 April 2007Return made up to 09/03/07; full list of members (2 pages)
10 April 2007Return made up to 09/03/07; full list of members (2 pages)
22 March 2007Secretary resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Director resigned (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
29 March 2006Ad 20/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 March 2006Ad 20/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 March 2006Incorporation (13 pages)
9 March 2006Incorporation (13 pages)