J H ELECTRICAL SUPPLIES LIMITED
Status | DISSOLVED |
Company No. | 03703720 |
Category | Private Limited Company |
Incorporated | 28 Jan 1999 |
Age | 25 years, 5 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 18 May 2015 |
Years | 9 years, 1 month, 19 days |
SUMMARY
J H ELECTRICAL SUPPLIES LIMITED is an dissolved private limited company with number 03703720. It was incorporated 25 years, 5 months, 9 days ago, on 28 January 1999 and it was dissolved 9 years, 1 month, 19 days ago, on 18 May 2015. The company address is Tavistock House South Tavistock House South, London, WC1H 9LG.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Feb 2015
Action Date: 16 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-01-16
Documents
Liquidation voluntary creditors return of final meeting
Date: 18 Feb 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Nov 2014
Action Date: 17 Oct 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-10-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 May 2014
Action Date: 17 Apr 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-04-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Oct 2013
Action Date: 17 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-10-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 May 2013
Action Date: 17 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-04-17
Documents
Liquidation voluntary statement of receipts and payments
Date: 06 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 06 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 06 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 06 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 06 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 06 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 06 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 06 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 06 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 06 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 06 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 06 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 06 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Nov 2012
Action Date: 17 Apr 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-04-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Nov 2012
Action Date: 17 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-10-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 May 2012
Action Date: 16 Apr 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-04-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Nov 2011
Action Date: 17 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-10-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 May 2011
Action Date: 17 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-04-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Oct 2010
Action Date: 17 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-10-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 May 2010
Action Date: 17 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-04-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Nov 2009
Action Date: 17 Oct 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-10-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jun 2009
Action Date: 17 Apr 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-04-17
Documents
Legacy
Date: 31 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 31/01/2009 from heskin hall farm wood lane heskin lancashire PR7 5PA
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Oct 2008
Action Date: 17 Oct 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-10-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Apr 2008
Action Date: 17 Oct 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-10-17
Documents
Liquidation voluntary statement of receipts and payments
Date: 22 Oct 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 25 Apr 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 01 Nov 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 02 May 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 01 Dec 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 22 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 22/02/05 from: 105 st peters street st albans hertfordshire AL1 3EJ
Documents
Legacy
Date: 22 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 22/02/05 from: heskin hall wood lane heskin lancashire PR7 5PA
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Feb 2005
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal liquidator
Date: 18 Feb 2005
Category: Insolvency
Type: 4.38
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 18 Oct 2004
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Legacy
Date: 01 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 01/09/04 from: unit 4 crown house oldhill street stoke on trent staffordshire ST4 2RP
Documents
Liquidation in administration appointment of administrator
Date: 23 Aug 2004
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Accounts with accounts type
Date: 30 Mar 2004
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/04; full list of members
Documents
Legacy
Date: 18 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/03; full list of members
Documents
Accounts with accounts type
Date: 28 Jan 2003
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 20 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 30/07/02--------- £ si 97@1=97 £ ic 2/99
Documents
Legacy
Date: 09 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 09/08/02 from: 31 ironmarket newcastle under lyme staffordshire ST5 1RP
Documents
Legacy
Date: 20 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/02; full list of members
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Certificate change of name company
Date: 10 Oct 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed J.H. welding supplies LIMITED\certificate issued on 10/10/01
Documents
Legacy
Date: 06 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/01; full list of members
Documents
Legacy
Date: 25 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 25/09/00 from: 31 ironmarket newcastle staffordshire ST5 1RP
Documents
Accounts with accounts type
Date: 17 Jul 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 29 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/00; full list of members
Documents
Legacy
Date: 30 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 04/02/99 from: 381 kingsway hove east sussex BN3 4QD
Documents
Legacy
Date: 04 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
7 ROCHE CLOSE,NOTTINGHAM,NG5 6RY
Number: | 08467440 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PRIMROSE ROAD,LEEDS,LS15 7RR
Number: | 11403958 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 EASTGATE BUSINESS CENTRE,BURTON ON TRENT,DE13 0AT
Number: | 08870402 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDAR HOUSE,NORWICH,NR1 1ES
Number: | 11406603 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMPSHIRE ACCOUNTANCY SERVICES LIMITED
16 ST GEORGES COURT ST. GEORGES COURT,TROWBRIDGE,BA14 6GA
Number: | 05440317 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 GLOUCESTER ROAD,,SW7 4RB
Number: | 06395740 |
Status: | ACTIVE |
Category: | Private Limited Company |