UKBizDB.co.uk

J.P.C. ELECTRICAL WHOLESALERS (WOODFORD) LIMITED

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

This company is commonly known as J.p.c. Electrical Wholesalers (woodford) Limited. The company was founded 47 years ago and was given the registration number 01260162. The firm's registered office is in WOODFORD GREEN. You can find them at 8-9 Jubilee Parade, Snakes Lane, Woodford Green, Essex. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:J.P.C. ELECTRICAL WHOLESALERS (WOODFORD) LIMITED
Company Number:01260162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1976
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:8-9 Jubilee Parade, Snakes Lane, Woodford Green, Essex, IG8 7QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-9, Jubilee Parade, Snakes Lane, Woodford Green, IG8 7QG

Secretary15 August 2019Active
8-9, Jubilee Parade, Snakes Lane, Woodford Green, IG8 7QG

Director01 June 2020Active
8-9, Jubilee Parade, Snakes Lane, Woodford Green, United Kingdom, IG8 7QG

Director01 December 2005Active
8-9, Jubilee Parade, Snakes Lane, Woodford Green, IG8 7QG

Director-Active
124 Winchmore Hill Road Southgate, London, N14 6PY

Secretary01 December 2005Active
8-9, Jubilee Parade, Snakes Lane, Woodford Green, United Kingdom, IG8 7QG

Secretary22 March 2010Active
124 Winchmore Hill Road Southgate, London, N14 6PY

Director01 December 2005Active
8-9, Jubilee Parade, Snakes Lane, Woodford Green, United Kingdom, IG8 7QG

Director-Active
7 Broadstrood, Loughton, IG10 2SE

Director-Active

People with Significant Control

Mrs Jenna Hawkins
Notified on:01 June 2020
Status:Active
Date of birth:August 1986
Nationality:British
Address:8-9, Jubilee Parade, Woodford Green, IG8 7QG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Gordon Anthony Johnson
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:United Kingdom
Address:8-9, Jubilee Parade, Woodford Green, United Kingdom, IG8 7QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-01-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Persons with significant control

Change to a person with significant control.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts amended with accounts type total exemption full.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Officers

Appoint person secretary company with name date.

Download
2019-08-15Officers

Termination secretary company with name termination date.

Download
2018-12-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.