This company is commonly known as Wj Electrical Limited. The company was founded 9 years ago and was given the registration number 09403513. The firm's registered office is in FAREHAM. You can find them at Castle Farm Barn North Denmead Road, Southwick, Fareham, Hampshire. This company's SIC code is 43210 - Electrical installation.
Name | : | WJ ELECTRICAL LIMITED |
---|---|---|
Company Number | : | 09403513 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Castle Farm Barn North Denmead Road, Southwick, Fareham, Hampshire, United Kingdom, PO17 6EX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Exbury Road, Leigh Park, Havant, England, PO9 5JA | Director | 01 February 2021 | Active |
23 Exbury Road, Leigh Park, Havant, United Kingdom, PO9 5JA | Director | 23 January 2015 | Active |
The Old Surgery, The Drove, High Street, Southwick, United Kingdom, PO17 6EB | Corporate Secretary | 23 January 2015 | Active |
59, Moneyfield Avenue, Portsmouth, United Kingdom, PO3 6LB | Director | 23 January 2015 | Active |
Mr William Andrew Jeeves | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 Exbury Road, Leigh Park, Havant, United Kingdom, PO9 5JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Capital | Capital allotment shares. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-29 | Officers | Change person director company with change date. | Download |
2019-04-29 | Officers | Change person director company with change date. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Address | Change registered office address company with date old address new address. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-23 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.