This company is commonly known as J.c.m Electricals Limited. The company was founded 9 years ago and was given the registration number 09502030. The firm's registered office is in BOREHAMWOOD. You can find them at Devonshire House, Manor Way, Borehamwood, Hertfordshire. This company's SIC code is 43210 - Electrical installation.
Name | : | J.C.M ELECTRICALS LIMITED |
---|---|---|
Company Number | : | 09502030 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 March 2015 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Devonshire House, Manor Way, Borehamwood, WD6 1QQ | Director | 20 March 2015 | Active |
Mr Jason Meads | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Imperial Court, Laporte Way, Luton, England, LU4 8FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-30 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-12-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-05 | Address | Change registered office address company with date old address new address. | Download |
2018-10-19 | Address | Change registered office address company with date old address new address. | Download |
2018-10-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-10-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-10 | Resolution | Resolution. | Download |
2018-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-17 | Officers | Change person director company with change date. | Download |
2018-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.