Warning: file_put_contents(c/ae295dede768a13c540a31a6a09815fa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Jbbelectrical Limited, DE74 2GE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JBBELECTRICAL LIMITED

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

This company is commonly known as Jbbelectrical Limited. The company was founded 57 years ago and was given the registration number 00884314. The firm's registered office is in KEGWORTH. You can find them at Unit 7 Station Terrace, , Kegworth, Derbyshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:JBBELECTRICAL LIMITED
Company Number:00884314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1966
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 7 Station Terrace, Kegworth, Derbyshire, United Kingdom, DE74 2GE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79 Sandy Lane, Hucknall, Nottingham, NG15 7GN

Secretary02 May 2000Active
Westward Farm West End, Long Whatton, Loughborough, LE12 5DW

Director-Active
2a Millers Lane, Costock, Loughborough, LE12 6XJ

Director-Active
2a Millers Lane, Costock, Loughborough, LE12 6XJ

Secretary-Active
2a Millers Lane, Costock, Loughborough, LE12 6XJ

Director-Active

People with Significant Control

Mr John Brian Birch
Notified on:06 April 2016
Status:Active
Date of birth:February 1940
Nationality:British
Country of residence:United Kingdom
Address:Langdale, 2a Millers Close, Loughborough, United Kingdom, LE12 6XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Brenda Birch
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:United Kingdom
Address:Langdale, 2a Millers Lane, Loughborough, United Kingdom, LE12 6XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David James Birch
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:Westward Farm, West End, Loughborough, United Kingdom, LE12 5DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Resolution

Resolution.

Download
2022-08-11Capital

Capital name of class of shares.

Download
2022-08-11Persons with significant control

Change to a person with significant control.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Incorporation

Memorandum articles.

Download
2022-03-10Resolution

Resolution.

Download
2022-03-07Capital

Capital name of class of shares.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Persons with significant control

Change to a person with significant control.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Address

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

Download
2019-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.