This company is commonly known as Jcs Electrical Contractors Limited. The company was founded 18 years ago and was given the registration number 05680071. The firm's registered office is in BURNLEY. You can find them at Ribble Court 1 Mead Way, Padiham, Burnley, Lancashire. This company's SIC code is 43210 - Electrical installation.
Name | : | JCS ELECTRICAL CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 05680071 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 January 2006 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ribble Court 1 Mead Way, Padiham, Burnley, Lancashire, BB12 7NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ribble Court 1, Mead Way, Padiham, Burnley, BB12 7NG | Secretary | 19 January 2006 | Active |
16 Parkway, Blackpool, United Kingdom, FY3 8NF | Director | 19 January 2006 | Active |
Mr John Callum Shields | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Address | : | Ribble Court 1, Mead Way, Burnley, BB12 7NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-05 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-01-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-17 | Address | Change registered office address company with date old address new address. | Download |
2018-12-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-12-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-12-12 | Resolution | Resolution. | Download |
2018-10-11 | Officers | Change person secretary company with change date. | Download |
2018-09-18 | Address | Change registered office address company with date old address new address. | Download |
2018-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-18 | Officers | Change person director company. | Download |
2018-09-18 | Officers | Change person director company with change date. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.