Dissolved 2016-01-19
Company Information for J3 ELECTRICAL WHOLESALERS LTD
NORTH CHESHIRE TRADING ESTATE, PRENTON, CH43,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-01-19 |
Company Name | |
---|---|
J3 ELECTRICAL WHOLESALERS LTD | |
Legal Registered Office | |
NORTH CHESHIRE TRADING ESTATE PRENTON | |
Company Number | 06133191 | |
---|---|---|
Date formed | 2007-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-01-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-02 13:39:31 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
J3 ELECTRICAL WHOLESALERS (CHESTER) LTD | UNIT 2 KETLAN COURT, RIVER LANE SALTNEY CHESTER ENGLAND CH4 8SB | Dissolved | Company formed on the 2009-05-20 |
Officer | Role | Date Appointed |
---|---|---|
BARRY WYLDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL GEORGE |
Director | ||
ROBERT ERNEST ASHTON CHAPMAN |
Director | ||
DONNA MARIE WYLDE |
Company Secretary | ||
BARRY WYLDE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J3 ELECTRICAL WHOLESALERS (CHESTER) LTD | Director | 2014-01-20 | CURRENT | 2009-05-20 | Dissolved 2014-12-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 01/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BARRY WYLDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CHAPMAN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GEORGE | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DONNA WYLDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY WYLDE | |
AP01 | DIRECTOR APPOINTED MR ROBERT ERNEST ASHTON CHAPMAN | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DONNA MARIE WYLDE / 17/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY WYLDE / 17/05/2013 | |
AR01 | 01/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
SH01 | 01/06/10 STATEMENT OF CAPITAL GBP 10 | |
AR01 | 01/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY WYLDE / 31/10/2009 | |
SH01 | 01/02/10 STATEMENT OF CAPITAL GBP 2 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
88(2) | AD 04/03/09 GBP SI 1@1=1 GBP IC 1/2 | |
123 | NC INC ALREADY ADJUSTED 04/03/09 | |
RES01 | ADOPT MEM AND ARTS 04/03/2009 | |
RES04 | GBP NC 1000/1010 04/03/2009 | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2014-03-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.93 | 9 |
MortgagesNumMortOutstanding | 0.60 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.33 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46520 - Wholesale of electronic and telecommunications equipment and parts
Creditors Due Within One Year | 2012-04-01 | £ 148,744 |
---|
Creditors and other liabilities
|
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 J3 ELECTRICAL WHOLESALERS LTD
Called Up Share Capital | 2012-04-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 6,983 |
Current Assets | 2012-04-01 | £ 217,279 |
Debtors | 2012-04-01 | £ 154,346 |
Fixed Assets | 2012-04-01 | £ 39,161 |
Shareholder Funds | 2012-04-01 | £ 107,696 |
Stocks Inventory | 2012-04-01 | £ 55,950 |
Tangible Fixed Assets | 2012-04-01 | £ 14,661 |
Debtors and other cash assets
J3 ELECTRICAL WHOLESALERS LTD owns 1 domain names.
j3electrical.co.uk
The top companies supplying to UK government with the same SIC code (46520 - Wholesale of electronic and telecommunications equipment and parts) as J3 ELECTRICAL WHOLESALERS LTD are:
Initiating party | AMNACK LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | J3 ELECTRICAL WHOLESALERS LTD | Event Date | 2014-02-04 |
In the High Court of Justice (Chancery Division) Companies Court case number 876 A Petition to wind up the above named company of 1 Vale Row, Park Vale Avenue, North Cheshire Trading Estate, Prenton CH43 3HE (registered office) presented on 4 February 2014 , by AMNACK LIMITED trading as Doncaster Cables of Millfield Industrial Estate, Arksey Lane, Bentley, Doncaster, South Yorkshire DN5 0SJ , will be heard by the High Court sitting at Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL on 24 March 2014 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on 21 March 2014 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. Jeffrey Green Russell Limited , Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref: AJB/21273.00006.) Solicitors for the Petitioner. : | |||
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. |