Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C J CONNALLY ELECTRICAL & MECHANICAL SERVICES LTD
Company Information for

C J CONNALLY ELECTRICAL & MECHANICAL SERVICES LTD

BOOTH & CO COOPERS HOUSE, INTAKE LANE, OSSETT, WF5 0RG,
Company Registration Number
02773303
Private Limited Company
Liquidation

Company Overview

About C J Connally Electrical & Mechanical Services Ltd
C J CONNALLY ELECTRICAL & MECHANICAL SERVICES LTD was founded on 1992-12-14 and has its registered office in Ossett. The organisation's status is listed as "Liquidation". C J Connally Electrical & Mechanical Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C J CONNALLY ELECTRICAL & MECHANICAL SERVICES LTD
 
Legal Registered Office
BOOTH & CO COOPERS HOUSE
INTAKE LANE
OSSETT
WF5 0RG
Other companies in HD1
 
Previous Names
C J CONNALLY (ELECTRICAL ENGINEERING SERVICES) LTD.24/09/2018
Filing Information
Company Number 02773303
Company ID Number 02773303
Date formed 1992-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/03/2023
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB567002260  
Last Datalog update: 2023-10-08 07:48:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C J CONNALLY ELECTRICAL & MECHANICAL SERVICES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ICSE LTD   JLG FINANCE LIMITED   WHS ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C J CONNALLY ELECTRICAL & MECHANICAL SERVICES LTD

Current Directors
Officer Role Date Appointed
JOANNE BENTLEY
Company Secretary 2015-04-01
CHRISTOPHER JOHN CONNALLY
Director 1992-12-14
MURIEL HELEN CONNALLY
Director 2013-07-01
HOWARD MARTIN TAYLOR
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MURIEL HELEN CONNALLY
Company Secretary 1992-12-14 2015-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-12-14 1992-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN CONNALLY CONMUTA ELECTRICAL LIMITED Director 2011-07-07 CURRENT 1994-05-16 Active - Proposal to Strike off
CHRISTOPHER JOHN CONNALLY J.G.T. ELECTRICAL LIMITED Director 2011-05-31 CURRENT 2011-05-31 Active
MURIEL HELEN CONNALLY CONMUTA ELECTRICAL LIMITED Director 2011-07-07 CURRENT 1994-05-16 Active - Proposal to Strike off
MURIEL HELEN CONNALLY J.G.T. ELECTRICAL LIMITED Director 2011-05-31 CURRENT 2011-05-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-13Notice of completion of voluntary arrangement
2023-07-27Notice to Registrar of Companies of Notice of disclaimer
2023-07-13REGISTERED OFFICE CHANGED ON 13/07/23 FROM Unit 20, the Ringway Beck Road Huddersfield HD1 5DG England
2023-06-30Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-30Appointment of a voluntary liquidator
2023-06-30Voluntary liquidation Statement of affairs
2023-01-20CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-12-15Notice to Registrar of companies voluntary arrangement taking effect
2022-12-15Notice to Registrar of companies voluntary arrangement taking effect
2022-12-15CVA1Notice to Registrar of companies voluntary arrangement taking effect
2022-01-14CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD MARTIN TAYLOR
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM Unit 24 the Ringway Industrial Estate Beck Road Huddersfield West Yorkshire HD1 5DG
2018-09-24RES15CHANGE OF COMPANY NAME 08/02/23
2018-07-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027733030002
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-11-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 300
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 300
2015-12-15AR0114/12/15 ANNUAL RETURN FULL LIST
2015-10-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22AP03Appointment of Joanne Bentley as company secretary on 2015-04-01
2015-04-17AP01DIRECTOR APPOINTED MR HOWARD MARTIN TAYLOR
2015-04-17TM02Termination of appointment of Muriel Helen Connally on 2015-03-31
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 300
2015-03-31SH0131/03/15 STATEMENT OF CAPITAL GBP 300
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0114/12/14 ANNUAL RETURN FULL LIST
2014-12-16AD04Register(s) moved to registered office address Unit 24 the Ringway Industrial Estate Beck Road Huddersfield West Yorkshire HD1 5DG
2014-12-16CH01Director's details changed for Mr Christopher John Connally on 2014-12-14
2014-12-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS MURIEL HELEN CONNALLY on 2014-12-14
2014-08-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/14 FROM Barlboro House 64a Beaumont Park Road Beaumont Park, Huddersfield West Yorkshire HD4 5JH
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0114/12/13 ANNUAL RETURN FULL LIST
2013-09-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19AP01DIRECTOR APPOINTED MRS MURIEL HELEN CONNALLY
2013-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-01-08AR0114/12/12 FULL LIST
2012-10-04AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-20AR0114/12/11 FULL LIST
2011-08-16AA01CURRSHO FROM 05/04/2012 TO 31/03/2012
2011-07-20AA05/04/11 TOTAL EXEMPTION SMALL
2010-12-16AR0114/12/10 FULL LIST
2010-05-26AA05/04/10 TOTAL EXEMPTION SMALL
2010-01-07AR0114/12/09 FULL LIST
2010-01-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC
2010-01-07AD02SAIL ADDRESS CREATED
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CONNALLY / 14/12/2009
2009-12-12AA05/04/09 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-07-16AA05/04/08 TOTAL EXEMPTION SMALL
2008-01-03363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: BARLBORO 64A BEAUMONT PARK ROAD BEAUMONT PARK HUDDERSFIELD WEST YORKSHIRE HD4 5JH
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-04-24395PARTICULARS OF MORTGAGE/CHARGE
2006-12-19363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2005-12-20363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2004-12-23363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-07-27287REGISTERED OFFICE CHANGED ON 27/07/04 FROM: KINGSWOOD 58 BEAUMONT PARK ROAD BEAUMONT PARK HUDDERSFIELD HD4 5JP
2004-07-27288cSECRETARY'S PARTICULARS CHANGED
2004-07-27288cDIRECTOR'S PARTICULARS CHANGED
2004-01-12363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2002-12-20363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2002-02-08363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-04-02225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 05/04/01
2001-01-31363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-12-22363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-12-21363sRETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS
1998-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-12-22363sRETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS
1997-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-01-07363sRETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS
1996-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-12-20363sRETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS
1995-11-06287REGISTERED OFFICE CHANGED ON 06/11/95 FROM: 59 ARMITAGE ROAD ARMITAGE BRIDGE HUDDERSFIELD WEST YORKSHIRE HD4 7PD
1995-11-06288DIRECTOR'S PARTICULARS CHANGED
1995-11-06288SECRETARY'S PARTICULARS CHANGED
1995-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-01-04363sRETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS
1994-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1994-01-05363sRETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS
1994-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-01-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to C J CONNALLY ELECTRICAL & MECHANICAL SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-06-28
Resolution2023-06-28
Meetings o2023-06-13
Fines / Sanctions
No fines or sanctions have been issued against C J CONNALLY ELECTRICAL & MECHANICAL SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-17 Satisfied CLYDESDALE BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 412,792
Creditors Due Within One Year 2012-03-31 £ 295,047
Provisions For Liabilities Charges 2013-03-31 £ 12,828
Provisions For Liabilities Charges 2012-03-31 £ 17,193

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C J CONNALLY ELECTRICAL & MECHANICAL SERVICES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 150,215
Cash Bank In Hand 2012-03-31 £ 171,575
Current Assets 2013-03-31 £ 790,894
Current Assets 2012-03-31 £ 649,534
Debtors 2013-03-31 £ 617,098
Debtors 2012-03-31 £ 428,948
Shareholder Funds 2013-03-31 £ 546,469
Shareholder Funds 2012-03-31 £ 531,651
Stocks Inventory 2013-03-31 £ 23,581
Stocks Inventory 2012-03-31 £ 49,011
Tangible Fixed Assets 2013-03-31 £ 181,195
Tangible Fixed Assets 2012-03-31 £ 194,357

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C J CONNALLY ELECTRICAL & MECHANICAL SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for C J CONNALLY ELECTRICAL & MECHANICAL SERVICES LTD
Trademarks
We have not found any records of C J CONNALLY ELECTRICAL & MECHANICAL SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C J CONNALLY ELECTRICAL & MECHANICAL SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as C J CONNALLY ELECTRICAL & MECHANICAL SERVICES LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where C J CONNALLY ELECTRICAL & MECHANICAL SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyC J CONNALLY ELECTRICAL & MECHANICAL SERVICES LTDEvent Date2023-06-28
Name of Company: C J CONNALLY ELECTRICAL & MECHANICAL SERVICES LTD Company Number: 02773303 Nature of Business: Electrical & General Engineering Construction Services Registered office: Unit 20, The R…
 
Initiating party Event TypeResolution
Defending partyC J CONNALLY ELECTRICAL & MECHANICAL SERVICES LTDEvent Date2023-06-28
 
Initiating party Event TypeMeetings o
Defending partyC J CONNALLY ELECTRICAL & MECHANICAL SERVICES LTDEvent Date2023-06-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C J CONNALLY ELECTRICAL & MECHANICAL SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C J CONNALLY ELECTRICAL & MECHANICAL SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.