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.
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 | : |
|
Registered Address | : | Unit 1a Brannam Crescent, Roundswell Business Park, Barnstaple, Devon, EX31 3TD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Sanctuary Close, Bishops Tawton, Barnstaple, EX32 0BT | Secretary | 24 October 2000 | Active |
4 Sanctuary Close, Bishops Tawton, Barnstaple, EX32 0BT | Director | 24 October 2000 | Active |
Unit 1a, Brannam Crescent, Roundswell Business Park, Barnstaple, England, EX31 3TD | Director | 05 October 2015 | Active |
Unit 1a, Brannam Crescent, Roundswell Business Park, Barnstaple, EX31 3TD | Director | 13 December 2018 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 24 October 2000 | Active |
2 Shorelands Way, Barnstaple, EX31 3AB | Director | 24 October 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 24 October 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-15 | Officers | Change person director company with change date. | Download |
2019-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-01 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.