Company NameCJB Electrical Limited
Company StatusDissolved
Company Number06889652
CategoryPrivate Limited Company
Incorporation Date28 April 2009(14 years, 11 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameChristopher Bass
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2009(4 weeks after company formation)
Appointment Duration13 years, 9 months (closed 07 March 2023)
RoleElectrician
Country of ResidenceEngland
Correspondence Address11 Drayton Road Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BH
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressWest Clayton Business Centre
Berry Lane
Chorleywood
Hertfordshire
WD3 5EX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Christopher Bass
100.00%
Ordinary

Financials

Year2014
Net Worth£259
Cash£9
Current Liabilities£11,485

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

29 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
7 November 2019Registered office address changed from Suite 215 42-44, Clarendon Road, Watford, Hertfordshire WD17 1JJ United Kingdom to Suite 25 Barkat House 116-118 Finchley Road London NW3 5HT on 7 November 2019 (1 page)
1 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
30 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
15 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
15 May 2018Director's details changed for Christopher Bass on 15 May 2018 (2 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
25 September 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 September 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
25 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
25 April 2017Registered office address changed from Suite 215 42-44, Clarendon Road, Watford, Hertfordshire WD17 1JJ United Kingdom to Suite 215 42-44, Clarendon Road, Watford, Hertfordshire WD17 1JJ on 25 April 2017 (1 page)
25 April 2017Registered office address changed from Suite 215 42-44, Clarendon Road, Watford, Hertfordshire WD17 1JJ United Kingdom to Suite 215 42-44, Clarendon Road, Watford, Hertfordshire WD17 1JJ on 25 April 2017 (1 page)
18 April 2017Registered office address changed from C/O Second Floor Suite Stanmore House Stanmore Middx HA7 4AR to Suite 215 42-44, Clarendon Road, Watford, Hertfordshire WD17 1JJ on 18 April 2017 (1 page)
18 April 2017Registered office address changed from C/O Second Floor Suite Stanmore House Stanmore Middx HA7 4AR to Suite 215 42-44, Clarendon Road, Watford, Hertfordshire WD17 1JJ on 18 April 2017 (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
4 February 2014Registered office address changed from 28 Church Road Stanmore Middx HA7 4AW on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 28 Church Road Stanmore Middx HA7 4AW on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 28 Church Road Stanmore Middx HA7 4AW on 4 February 2014 (1 page)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
26 April 2011Director's details changed for Christopher Bass on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Christopher Bass on 26 April 2011 (2 pages)
8 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Christopher Bass on 28 April 2010 (2 pages)
16 June 2010Director's details changed for Christopher Bass on 28 April 2010 (2 pages)
23 February 2010Registered office address changed from 7 Church Cottages Great Gaddesden Hemel Hempstead Hertfordshire HP1 3BU on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from 7 Church Cottages Great Gaddesden Hemel Hempstead Hertfordshire HP1 3BU on 23 February 2010 (2 pages)
28 May 2009Director appointed christopher bass (2 pages)
28 May 2009Director appointed christopher bass (2 pages)
1 May 2009Appointment terminated director aderyn hurworth (1 page)
1 May 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
1 May 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
1 May 2009Appointment terminated director aderyn hurworth (1 page)
28 April 2009Incorporation (6 pages)
28 April 2009Incorporation (6 pages)