B J A ELECTRICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 04999643 |
Category | Private Limited Company |
Incorporated | 18 Dec 2003 |
Age | 20 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
B J A ELECTRICAL SERVICES LIMITED is an active private limited company with number 04999643. It was incorporated 20 years, 6 months, 19 days ago, on 18 December 2003. The company address is Dipford House, Queens Square Huddersfield Road Dipford House, Queens Square Huddersfield Road, Holmfirth, HD9 6QZ, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 23 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-23
Documents
Confirmation statement with updates
Date: 04 Oct 2023
Action Date: 23 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-23
Documents
Capital name of class of shares
Date: 03 Oct 2023
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 04 Apr 2023
Action Date: 23 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Joseph Mcpherson
Appointment date: 2022-12-23
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 18 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-18
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 18 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-18
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-29
Old address: 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England
New address: Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2017
Action Date: 23 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-23
Old address: C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD
New address: 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Accounts with accounts type total exemption small
Date: 07 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 18 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-18
Documents
Change person director company with change date
Date: 06 Jan 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-01
Officer name: Robert Mcpherson
Documents
Change person director company with change date
Date: 06 Jan 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-01
Officer name: Elizabeth Mary Mcpherson
Documents
Change person secretary company with change date
Date: 06 Jan 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-12-01
Officer name: Elizabeth Mary Mcpherson
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 18 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-18
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 28 Aug 2012
Action Date: 28 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-28
Old address: Whitby Court Abbey Road, Shepley Huddersfield West Yorkshire HD8 8ER
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 18 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-18
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 18 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-18
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 18 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-18
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-18
Officer name: Robert Mcpherson
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-18
Officer name: Elizabeth Mary Mcpherson
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/04; full list of members
Documents
Legacy
Date: 05 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 18/12/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 26 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 26/01/04 from: 8/10 stamford hill london N16 6XZ
Documents
Legacy
Date: 26 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
C/O HARRIS BASSETT LIMITED 5 NEW MILL COURT,SWANSEA,SA7 9FG
Number: | 09227278 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SHORT CLOSE,PETERBOROUGH,PE8 6WG
Number: | 10543964 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORNBLOWER HOUSE,COLNBROOK,SL3 0EN
Number: | 00982861 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THE CRESCENT,SPALDING,PE11 1AF
Number: | 11624630 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 NEW QUEBEC STREET,LONDON,W1H 7SF
Number: | 04162810 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKHURST MANAGEMENT SERVICES LTD
7 MILBANKE COURT,BRACKNELL,RG12 1RP
Number: | 06530112 |
Status: | ACTIVE |
Category: | Private Limited Company |