UKBizDB.co.uk

S. J. F. ELECTRICS LIMITED

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

This company is commonly known as S. J. F. Electrics Limited. The company was founded 20 years ago and was given the registration number 04938464. The firm's registered office is in BLACKBURN. You can find them at Guardian House, 42 Preston New Road, Blackburn, . This company's SIC code is 35140 - Trade of electricity.

Company Information

Name:S. J. F. ELECTRICS LIMITED
Company Number:04938464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35140 - Trade of electricity

Office Address & Contact

Registered Address:Guardian House, 42 Preston New Road, Blackburn, BB2 6AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15, Cunningham Court, Lions Drive, Blackburn, England, BB1 2QX

Secretary20 July 2021Active
Unit 15, Cunningham Court, Lions Drive, Blackburn, England, BB1 2QX

Director17 October 2023Active
Unit 15, Cunningham Court, Lions Drive, Blackburn, England, BB1 2QX

Director20 July 2021Active
16 Harlech Drive, Oswaldtwistle, Accrington, BB5 4NW

Secretary21 October 2003Active
Guardian House, 42 Preston New Road, Blackburn, BB2 6AH

Director14 March 2016Active
16 Harlech Drive, Oswaldtwistle, Accrington, BB5 4NW

Director21 October 2003Active
Office 3, Business First Centre, Davyfield Road, Blackburn, England, BB1 2QY

Director20 July 2021Active
1b, Dalton Court, Commercial Road, Darwen, United Kingdom, BB3 0DG

Director23 March 2023Active
Guardian House, 42 Preston New Road, Blackburn, BB2 6AH

Director30 October 2020Active
Guardian House, 42 Preston New Road, Blackburn, England, BB2 6AH

Director05 May 2015Active

People with Significant Control

Mr Scott Robert Holt
Notified on:20 July 2021
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:Office 3, Davyfield Road, Blackburn, England, BB1 2QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin John Spink
Notified on:20 July 2021
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:15, Cunningham Court, Blackburn, England, BB1 2QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Lesley Spink
Notified on:20 July 2021
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Unit 15, Cunningham Court, Blackburn, England, BB1 2QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Fish
Notified on:19 May 2021
Status:Active
Date of birth:September 1970
Nationality:British
Address:Guardian House, 42 Preston New Road, Blackburn, BB2 6AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Wilkinson
Notified on:20 May 2017
Status:Active
Date of birth:May 1966
Nationality:British
Address:Guardian House, 42 Preston New Road, Blackburn, BB2 6AH
Nature of control:
  • Ownership of shares 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Officers

Change person director company with change date.

Download
2023-10-20Officers

Change person secretary company with change date.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-08-20Persons with significant control

Change to a person with significant control.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-06-11Accounts

Accounts with accounts type micro entity.

Download
2023-06-02Address

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

Download
2023-03-23Officers

Change person director company with change date.

Download
2023-03-23Officers

Change person secretary company with change date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-01Persons with significant control

Change to a person with significant control.

Download
2022-07-14Address

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

Download
2022-06-07Officers

Change person secretary company with change date.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Capital

Capital allotment shares.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-10-06Officers

Appoint person secretary company with name date.

Download
2021-09-09Address

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

Download
2021-09-03Persons with significant control

Change to a person with significant control.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.