Jascom Electrical Contractors Limited

General information

Name:

Jascom Electrical Contractors Ltd

Office Address:

The Old Pay Office The Historic Dockyard Dock Road ME4 4TE Chatham

Number: 04181897

Incorporation date: 2001-03-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2001 marks the start of Jascom Electrical Contractors Limited, a company which is situated at The Old Pay Office, The Historic Dockyard Dock Road in Chatham. This means it's been twenty three years Jascom Electrical Contractors has prospered on the British market, as the company was founded on 2001/03/19. The Companies House Registration Number is 04181897 and its area code is ME4 4TE. This enterprise's Standard Industrial Classification Code is 43210, that means Electrical installation. 2022-03-31 is the last time when the accounts were filed.

Currently, the directors chosen by the following firm are as follow: Christopher A. formally appointed in 2002 in May and Diane A. formally appointed in 2002 in May.

Executives who have control over the firm are as follows: Christopher A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Diane A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christopher A.

Role: Director

Appointed: 22 May 2002

Latest update: 4 April 2024

Diane A.

Role: Director

Appointed: 22 May 2002

Latest update: 4 April 2024

People with significant control

Christopher A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Diane A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Valerie A.
Notified on 6 April 2016
Ceased on 5 November 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
John A.
Notified on 6 April 2016
Ceased on 5 November 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 September 2014
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 May 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 6 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 8th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Michael Martin Partnership Limited

Address:

18 Canterbury Road

Post code:

CT5 4EY

City / Town:

Whitstable

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
23
Company Age

Similar companies nearby

Closest companies