Liquidation
Company Information for A.J. ELECTRICS LIMITED
7 ST. PETERSGATE, STOCKPORT, SK1 1EB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
A.J. ELECTRICS LIMITED | |
Legal Registered Office | |
7 ST. PETERSGATE STOCKPORT SK1 1EB Other companies in ST6 | |
Company Number | 03352574 | |
---|---|---|
Company ID Number | 03352574 | |
Date formed | 1997-04-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 15/04/2016 | |
Return next due | 13/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2022-03-10 07:35:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALISON ELIZABETH DAVIES |
||
ALISON ELIZABETH DAVIES |
||
JEFFREY ALLAN DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY ALLAN DAVIES |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/18 FROM 20 Moorland Road Burslem Stoke-on-Trent, Staffs ST6 1DW | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
PSC07 | CESSATION OF ALISON ELIZABETH DAVIES AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON ELIZABETH DAVIES | |
TM02 | Termination of appointment of Alison Elizabeth Davies on 2018-10-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES | |
LATEST SOC | 09/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033525740001 | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JEFFREY ALLAN DAVIES | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 30/04/13 TO 31/03/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AP01 | DIRECTOR APPOINTED ALISON ELIZABETH DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY DAVIES | |
AR01 | 15/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 15/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALLAN DAVIES / 14/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-11-01 |
Resolution | 2018-11-01 |
Meetings o | 2018-10-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HITACHI CAPITAL (UK) PLC |
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 A.J. ELECTRICS LIMITED
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as A.J. ELECTRICS LIMITED are:
ENERVEO LIMITED | £ 8,381,710 |
MORRISON FACILITIES SERVICES LIMITED | £ 5,080,452 |
BATCHELOR ELECTRICAL LIMITED | £ 3,799,254 |
CLAIRGLOW HEATING LIMITED | £ 864,110 |
SAFFRON CONTRACT SERVICES LIMITED | £ 739,105 |
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED | £ 569,096 |
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED | £ 526,666 |
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED | £ 469,101 |
C-ELECT ASSOCIATES LTD | £ 456,628 |
PIGGOTT AND WHITFIELD LIMITED | £ 447,968 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | A.J. ELECTRICS LIMITED | Event Date | 2018-11-01 |
Name of Company: A.J. ELECTRICS LIMITED Company Number: 03352574 Nature of Business: Electrical contractors Registered office: 20 Moorland Road, Burslem, Stoke on Trent, ST6 1DW Type of Liquidation: C… | |||
Initiating party | Event Type | Resolution | |
Defending party | A.J. ELECTRICS LIMITED | Event Date | 2018-11-01 |
Initiating party | Event Type | Meetings o | |
Defending party | A.J. ELECTRICS LIMITED | Event Date | 2018-10-15 |
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. |