Company NameJBS Electrical & Properties Ltd
Company StatusDissolved
Company Number07265422
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameBS Electrical Maintenance Ltd.

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Jiten Patel
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(7 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Winchfield Close
Harrow
Middlesex
HA3 0DT
Secretary NameMr Jiten Patel
StatusClosed
Appointed01 April 2011(10 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 20 September 2016)
RoleCompany Director
Correspondence Address2 Winchfield Close
Harrow
Middlesex
HA3 0DT
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Director NameMr Bhimji Patel
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2010(5 days after company formation)
Appointment Duration10 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 St. Georges Road
London
E7 8HY
Secretary NameMrs Jasuben Patel
StatusResigned
Appointed04 June 2010(1 week, 2 days after company formation)
Appointment Duration10 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address50 St Georges Road
Forest Gate East London
London
E7 8HY

Location

Registered Address2 Winchfield Close
Harrow
Middlesex
HA3 0DT
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London

Shareholders

1 at £1Jiten Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£1,919
Cash£1,919

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
23 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Application to strike the company off the register (3 pages)
23 June 2016Application to strike the company off the register (3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1
(3 pages)
1 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 September 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
2 September 2013Registered office address changed from 29 Crummock Gardens London NW9 0DE United Kingdom on 2 September 2013 (1 page)
2 September 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
2 September 2013Registered office address changed from 29 Crummock Gardens London NW9 0DE United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 29 Crummock Gardens London NW9 0DE United Kingdom on 2 September 2013 (1 page)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Company name changed bs electrical maintenance LTD.\certificate issued on 15/10/12
  • RES15 ‐ Change company name resolution on 2012-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2012Company name changed bs electrical maintenance LTD.\certificate issued on 15/10/12
  • RES15 ‐ Change company name resolution on 2012-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
12 August 2012Appointment of Mr Jiten Patel as a secretary (1 page)
12 August 2012Termination of appointment of Jasuben Patel as a secretary (1 page)
12 August 2012Appointment of Mr Jiten Patel as a secretary (1 page)
12 August 2012Termination of appointment of Jasuben Patel as a secretary (1 page)
14 July 2012Registered office address changed from 50 St Georges Road Forest Gate East London London E7 8HY United Kingdom on 14 July 2012 (1 page)
14 July 2012Registered office address changed from 50 St Georges Road Forest Gate East London London E7 8HY United Kingdom on 14 July 2012 (1 page)
26 June 2012Termination of appointment of Bhimji Patel as a director (1 page)
26 June 2012Termination of appointment of Bhimji Patel as a director (1 page)
26 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
25 June 2012Termination of appointment of Bhimji Patel as a director (1 page)
25 June 2012Termination of appointment of Bhimji Patel as a director (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
9 May 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
9 May 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
26 March 2011Secretary's details changed for Ms Jasuben Patel on 1 July 2010 (1 page)
26 March 2011Secretary's details changed for Ms Jasuben Patel on 1 July 2010 (1 page)
26 March 2011Appointment of Mr Jiten Patel as a director (2 pages)
26 March 2011Secretary's details changed for Ms Jasuben Patel on 1 July 2010 (1 page)
26 March 2011Appointment of Mr Jiten Patel as a director (2 pages)
21 June 2010Director's details changed for Mr Patel Patel on 31 May 2010 (2 pages)
21 June 2010Director's details changed for Mr Patel Patel on 31 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Bhimji Bhimji on 31 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Bhimji Bhimji on 31 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Patel Bhimji on 31 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Patel Bhimji on 31 May 2010 (2 pages)
6 June 2010Appointment of Ms Jasuben Patel as a secretary (1 page)
6 June 2010Appointment of Ms Jasuben Patel as a secretary (1 page)
4 June 2010Termination of appointment of Rhys Evans as a director (1 page)
4 June 2010Termination of appointment of Rhys Evans as a director (1 page)
31 May 2010Appointment of Mr Patel Bhimji as a director (2 pages)
31 May 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 1
(2 pages)
31 May 2010Appointment of Mr Patel Bhimji as a director (2 pages)
31 May 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 1
(2 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)