J.d.electrical Services (south East) Ltd

General information

Name:

J.d.electrical Services (south East) Limited

Office Address:

3 Winford Mews Elm Tree Drive ME1 3QP Rochester

Number: 08066499

Incorporation date: 2012-05-11

Dissolution date: 2020-12-01

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 signifies the launching of J.d.electrical Services (south East) Ltd, the firm which was situated at 3 Winford Mews, Elm Tree Drive in Rochester. It was registered on 2012-05-11. Its registered no. was 08066499 and its zip code was ME1 3QP. This firm had existed in this business for approximately eight years until 2020-12-01.

James D. was this enterprise's director, assigned this position in 2012.

James D. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

James D.

Role: Director

Appointed: 11 May 2012

Latest update: 2 October 2023

People with significant control

James D.
Notified on 6 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 25 May 2020
Confirmation statement last made up date 11 May 2019
Annual Accounts 10 March 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 10 March 2015
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 11 January 2016
Annual Accounts 7 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 7 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 10 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 10 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 1st, December 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

31 Port Rise

Post code:

ME4 6QA

City / Town:

Chatham

HQ address,
2014

Address:

29 Haig Avenue

Post code:

ME1 2RZ

City / Town:

Rochester

HQ address,
2015

Address:

29 Haig Avenue

Post code:

ME1 2RZ

City / Town:

Rochester

Accountant/Auditor,
2015 - 2014

Name:

Stephen Hill Partnership Limited

Address:

139-141 Watling Street

Post code:

ME7 2YY

City / Town:

Gillingham

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
8
Company Age

Similar companies nearby

Closest companies