Active - Proposal to Strike off
Company Information for JOULES ENERGY EFFICIENCY SERVICES LIMITED
WHITE LODGE, 147 SAINTFIELD ROAD, LISBURN, COUNTY ANTRIM, BT27 6UQ,
|
Company Registration Number
NI028721
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JOULES ENERGY EFFICIENCY SERVICES LIMITED | |
Legal Registered Office | |
WHITE LODGE 147 SAINTFIELD ROAD LISBURN COUNTY ANTRIM BT27 6UQ Other companies in BT8 | |
Company Number | NI028721 | |
---|---|---|
Company ID Number | NI028721 | |
Date formed | 1994-09-05 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-05 08:37:11 |
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 |
---|---|---|
MARGARET GILLIAN WELLS |
||
MARG GILLIAN WELLS |
||
NICHOLAS ARTHUR JAMES WELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM FRANCIS IRVINE MCKAY |
Director | ||
NICHOLAS ARTHUR JAMES WELLS |
Director | ||
BRIAN HUGHES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VICTORIA COLLEGE (BELFAST). | Director | 1989-12-01 | CURRENT | 1922-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 55000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS ARTHUR JAMES WELLS / 25/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET GILLIAN WELLS / 25/10/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET GILLIAN WELLS on 2015-10-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/15 FROM 10 Edenderry Road Belfast BT8 8LD | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 55000 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 55000 | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Margaret Gillian Wells on 2013-04-01 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DR NICHOLAS ARTHUR JAMES WELLS | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET GILLIAN WELLS on 2014-03-09 | |
AD02 | Register inspection address changed from 10 Edenderry Road Belfast Co. Down BT8 8LD Northern Ireland | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/14 FROM 10 Edenderry Road Belfast BT8 8LD | |
CH01 | Director's details changed for Mrs Margaret Gillian Wells on 2014-03-09 | |
AR01 | 29/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/08/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/08/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/08/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCKAY | |
AR01 | 29/08/09 FULL LIST | |
AC(NI) | 30/09/08 ANNUAL ACCTS | |
371S(NI) | 29/08/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/07 ANNUAL ACCTS | |
371S(NI) | 29/08/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/06 ANNUAL ACCTS | |
371S(NI) | 29/08/06 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/09/05 ANNUAL ACCTS | |
371S(NI) | 29/08/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/04 ANNUAL ACCTS | |
371S(NI) | 29/08/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/03 ANNUAL ACCTS | |
371S(NI) | 29/08/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/02 ANNUAL ACCTS | |
371S(NI) | 29/08/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/01 ANNUAL ACCTS | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
371S(NI) | 29/08/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/00 ANNUAL ACCTS | |
371S(NI) | 29/08/00 ANNUAL RETURN SHUTTLE | |
371S(NI) | 29/08/99 ANNUAL RETURN SHUTTLE | |
371S(NI) | 29/08/98 ANNUAL RETURN SHUTTLE | |
371S(NI) | 28/08/97 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/09/99 ANNUAL ACCTS | |
AC(NI) | 30/09/98 ANNUAL ACCTS | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
AC(NI) | 30/09/97 ANNUAL ACCTS | |
AC(NI) | 30/09/96 ANNUAL ACCTS | |
371S(NI) | 29/08/96 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 30/09/95 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 05/09/95 ANNUAL RETURN SHUTTLE | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
295(NI) | CHANGE IN SIT REG ADD | |
133(NI) | NOT OF INCR IN NOM CAP | |
296(NI) | CHANGE OF DIRS/SEC |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LTD |
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as JOULES ENERGY EFFICIENCY SERVICES LIMITED are:
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. |