UKBizDB.co.uk

JAC ELECTRICAL SERVICES (UK) LIMITED

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

This company is commonly known as Jac Electrical Services (uk) Limited. The company was founded 14 years ago and was given the registration number 07174349. The firm's registered office is in ST. HELENS. You can find them at Unit 20 Bold Business Centre, Bold Lane, St. Helens, Merseyside. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:JAC ELECTRICAL SERVICES (UK) LIMITED
Company Number:07174349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 20 Bold Business Centre, Bold Lane, St. Helens, Merseyside, England, WA9 4TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 20, Bold Business Centre, Bold Lane, St. Helens, England, WA9 4TX

Secretary08 March 2010Active
Unit 20, Bold Business Centre, Bold Lane, St. Helens, England, WA9 4TX

Director08 March 2010Active
Unit 20, Bold Business Centre, Bold Lane, St. Helens, England, WA9 4TX

Director08 March 2010Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director02 March 2010Active

People with Significant Control

Althabit Ltd
Notified on:30 April 2024
Status:Active
Country of residence:United Kingdom
Address:Trust House C/O Isaacs, St James Business Park, Bradford, United Kingdom, BD1 5LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jeanette Crooks
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:19, Mersham Court, Widnes, England, WA8 9AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Anthony Crooks
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:19, Mersham Court, Widnes, England, WA8 9AT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Persons with significant control

Notification of a person with significant control.

Download
2024-05-09Persons with significant control

Cessation of a person with significant control.

Download
2024-05-09Persons with significant control

Cessation of a person with significant control.

Download
2024-05-09Officers

Appoint person director company with name date.

Download
2024-05-09Officers

Termination director company with name termination date.

Download
2024-05-09Officers

Termination director company with name termination date.

Download
2024-05-09Officers

Termination secretary company with name termination date.

Download
2024-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-28Mortgage

Mortgage satisfy charge full.

Download
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-11-01Officers

Change person secretary company with change date.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Address

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

Download

Copyright © 2024. All rights reserved.