S J B ELECTRICAL LTD

1 Osborne Road 1 Osborne Road, Bristol, BS3 1PR
StatusDISSOLVED
Company No.06244051
CategoryPrivate Limited Company
Incorporated11 May 2007
Age17 years, 2 months
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 years, 4 months, 15 days

SUMMARY

S J B ELECTRICAL LTD is an dissolved private limited company with number 06244051. It was incorporated 17 years, 2 months ago, on 11 May 2007 and it was dissolved 4 years, 4 months, 15 days ago, on 25 February 2020. The company address is 1 Osborne Road 1 Osborne Road, Bristol, BS3 1PR.



Company Fillings

Gazette dissolved voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2016

Action Date: 02 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle Cambridge

Termination date: 2016-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-11

Officer name: Simon Buffrey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 01/12/2008 from, 25 sandyleaze, gloucester, gloucestershire, GL2 0PX

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Accounts

Type: 225

Description: Curr sho from 31/05/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL BLOCK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10743009
Status:ACTIVE
Category:Private Limited Company

CHESWORTHS LETTINGS LIMITED

13 TILGATE PARADE,CRAWLEY,RH10 5EQ

Number:11569463
Status:ACTIVE
Category:Private Limited Company

CONTROLOGY LTD

UNIT 8, DOCK OFFICES,LONDON,SE16 2XU

Number:08673829
Status:ACTIVE
Category:Private Limited Company

FOB FUSSBODENTECHNIK LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:07102245
Status:ACTIVE
Category:Private Limited Company

GEORGIA MIZEN LTD

KINGSCOTT DIX LTD MALVERN VIEW BUSINESS PARK,CHELTENHAM,GL52 7DQ

Number:10924137
Status:ACTIVE
Category:Private Limited Company

SIGMA PRS INVESTMENTS (OUR LADY'S) LIMITED

FLOOR 3, 1.,MANCHESTER,M2 7LR

Number:10684675
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source