UKBizDB.co.uk

ELECTRICAL JOINTING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Electrical Jointing Services Limited. The company was founded 21 years ago and was given the registration number 04698767. The firm's registered office is in WARRINGTON. You can find them at 15 Clarendon Court, Winwick Quay, Warrington, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ELECTRICAL JOINTING SERVICES LIMITED
Company Number:04698767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:15 Clarendon Court, Winwick Quay, Warrington, England, WA2 8QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor Suite 2 The Cai Building, Coble Dene, Royal Quays, North Shields, United Kingdom, NE29 6DE

Director29 October 2021Active
5th Floor Suite 2 The Cai Building, Coble Dene, Royal Quays, North Shields, United Kingdom, NE29 6DE

Director29 October 2021Active
5th Floor Suite 2 The Cai Building, Coble Dene, Royal Quays, North Shields, United Kingdom, NE29 6DE

Director29 October 2021Active
5th Floor Suite 2 The Cai Building, Coble Dene, Royal Quays, North Shields, United Kingdom, NE29 6DE

Director29 October 2021Active
61, Red Lane, Appleton, Warrington, United Kingdom, WA4 5AL

Secretary19 March 2003Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary14 March 2003Active
61, Red Lane, Appleton, Warrington, United Kingdom, WA4 5AL

Director19 March 2003Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director14 March 2003Active

People with Significant Control

Ventus Energy Holdings Limited
Notified on:29 October 2021
Status:Active
Country of residence:England
Address:St. Crispin House, St. Crispin Way, Rossendale, England, BB4 4PW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Philip Edward Stewart
Notified on:01 July 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:61 Red Lane, Appleton, Warrington, United Kingdom, WA4 5AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Ann Stewart
Notified on:01 July 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:61 Red Lane, Appleton, Warrington, United Kingdom, WA4 5AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-06-12Accounts

Accounts with accounts type small.

Download
2023-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Address

Change registered office address company with date old address new address.

Download
2022-06-28Address

Change registered office address company with date old address new address.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Accounts

Change account reference date company previous shortened.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Change of name

Certificate change of name company.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-10-29Officers

Termination secretary company with name termination date.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Change person director company.

Download

Copyright © 2024. All rights reserved.