UKBizDB.co.uk

JAMES ELECTRICS CONTRACTING LIMITED

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

This company is commonly known as James Electrics Contracting Limited. The company was founded 23 years ago and was given the registration number 04095090. The firm's registered office is in BARNSTAPLE. You can find them at Unit 1a Brannam Crescent, Roundswell Business Park, Barnstaple, Devon. This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:JAMES ELECTRICS CONTRACTING LIMITED
Company Number:04095090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:Unit 1a Brannam Crescent, Roundswell Business Park, Barnstaple, Devon, EX31 3TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Sanctuary Close, Bishops Tawton, Barnstaple, EX32 0BT

Secretary24 October 2000Active
4 Sanctuary Close, Bishops Tawton, Barnstaple, EX32 0BT

Director24 October 2000Active
Unit 1a, Brannam Crescent, Roundswell Business Park, Barnstaple, England, EX31 3TD

Director05 October 2015Active
Unit 1a, Brannam Crescent, Roundswell Business Park, Barnstaple, EX31 3TD

Director13 December 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 October 2000Active
2 Shorelands Way, Barnstaple, EX31 3AB

Director24 October 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 October 2000Active

People with Significant Control

James Electrics Holdings Limited
Notified on:28 September 2023
Status:Active
Country of residence:England
Address:Unit 1a, Brannam Crescent, Barnstaple, England, EX31 3TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Bernadine Ann Gould
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:4 Sanctuary Close, Bishops Tawton, Barnstaple, England, EX32 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Gould
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:4 Sanctuary Close, Bishops Tawton, Barnstaple, England, EX32 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aaron Heighton
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Unit 1a Brannam Crescent, Roundswell Business Park, Barnstaple, England, EX31 3TD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Officers

Change person director company with change date.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Persons with significant control

Change to a person with significant control.

Download
2017-10-11Persons with significant control

Change to a person with significant control.

Download
2017-10-11Persons with significant control

Change to a person with significant control.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.