Company NameJLM Electrical Contractors Limited
DirectorsJohn Maher and Liam Maher
Company StatusActive
Company Number06006492
CategoryPrivate Limited Company
Incorporation Date22 November 2006(17 years, 5 months ago)
Previous NameJML Electrical Contractors Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Maher
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2006(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address4 Ashridge Way
Morden
Surrey
SM4 4EF
Director NameMr Liam Maher
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(12 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address36 A Enterprise House 44-46 Terrace Road
Walton-On-Thames
Surrey
KT12 2SD
Secretary NameFern Maher
NationalityBritish
StatusResigned
Appointed22 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Ashridge Way
Morden
Surrey
SM4 4EF

Location

Registered Address36 A Enterprise House
44-46 Terrace Road
Walton-On-Thames
Surrey
KT12 2SD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton North
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1John Maher
100.00%
Ordinary

Financials

Year2014
Net Worth£2,145
Cash£56,557
Current Liabilities£191,292

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

17 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
12 December 2019Director's details changed for Mr Liam Miah on 1 November 2019 (2 pages)
9 December 2019Appointment of Mr Liam Miah as a director on 1 November 2019 (2 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
27 June 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 June 2017Order of court to rescind winding up (2 pages)
7 June 2017Order of court to rescind winding up (2 pages)
1 June 2017Termination of appointment of Fern Maher as a secretary on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Fern Maher as a secretary on 31 May 2017 (1 page)
2 May 2017Order of court to wind up (2 pages)
2 May 2017Order of court to wind up (2 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
4 October 2016Registered office address changed from Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN England to 1 Tudors Business Centre, Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN on 4 October 2016 (1 page)
4 October 2016Registered office address changed from Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN England to 1 Tudors Business Centre, Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN on 4 October 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 February 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
2 February 2016Registered office address changed from Room 6 Tudors Business Centre Kingswood Station Waterhouse Lane Kingswood Surrey KT20 6EN to Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN on 2 February 2016 (1 page)
2 February 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
2 February 2016Registered office address changed from Room 6 Tudors Business Centre Kingswood Station Waterhouse Lane Kingswood Surrey KT20 6EN to Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN on 2 February 2016 (1 page)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
10 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
22 October 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 October 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
3 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 June 2012Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page)
7 June 2012Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page)
18 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
18 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
28 March 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
28 March 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
22 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
12 December 2009Accounts for a dormant company made up to 30 November 2009 (1 page)
12 December 2009Accounts for a dormant company made up to 30 November 2009 (1 page)
27 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for John Maher on 27 November 2009 (2 pages)
27 November 2009Director's details changed for John Maher on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
21 March 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
21 March 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
1 December 2008Return made up to 22/11/08; full list of members (3 pages)
1 December 2008Return made up to 22/11/08; full list of members (3 pages)
11 February 2008Registered office changed on 11/02/08 from: unit 8, pinewood place kingston road ewell surrey KT19 0BZ (1 page)
11 February 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
11 February 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 February 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 February 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
11 February 2008Registered office changed on 11/02/08 from: unit 8, pinewood place kingston road ewell surrey KT19 0BZ (1 page)
28 November 2007Return made up to 22/11/07; full list of members (2 pages)
28 November 2007Return made up to 22/11/07; full list of members (2 pages)
6 December 2006Company name changed jml electrical contractors limit ed\certificate issued on 06/12/06 (2 pages)
6 December 2006Company name changed jml electrical contractors limit ed\certificate issued on 06/12/06 (2 pages)
22 November 2006Incorporation (11 pages)
22 November 2006Incorporation (11 pages)