UKBizDB.co.uk

T & J ELECTRICS LIMITED

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

This company is commonly known as T & J Electrics Limited. The company was founded 28 years ago and was given the registration number 03179578. The firm's registered office is in CHESTERFIELD. You can find them at 77 South St North, New Whittington, Chesterfield, Derbyshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:T & J ELECTRICS LIMITED
Company Number:03179578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1996
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:77 South St North, New Whittington, Chesterfield, Derbyshire, S43 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77 South St North, New Whittington, Chesterfield, S43 2AA

Director17 August 1999Active
77, South Street North, New Whittington, Chesterfield, England, S43 2AA

Secretary17 August 1999Active
15 Little Brind Road Upper Newbold, Chesterfield, S41 8XW

Secretary28 March 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary28 March 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director28 March 1996Active
77 South St North, New Whittington, Chesterfield, S43 2AA

Director28 March 1996Active
15 Little Brind Road Upper Newbold, Chesterfield, S41 8XW

Director28 March 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director28 March 1996Active

People with Significant Control

Mr Robert Morton
Notified on:01 March 2019
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:T&J Electrics Ltd, 77, South Street North, Chesterfield, England, S43 2AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew James Thacker
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Address:77 South St North, Chesterfield, S43 2AA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Persons with significant control

Notification of a person with significant control.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-03-20Officers

Termination secretary company with name termination date.

Download
2019-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-15Accounts

Change account reference date company previous shortened.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.