C J W ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

C J W ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06040887

Incorporation date

03/01/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

Riverside House, Irwell Street, Manchester M3 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2007)
dot icon18/12/2025
Final Gazette dissolved following liquidation
dot icon18/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon20/09/2024
Liquidators' statement of receipts and payments to 2024-07-26
dot icon15/09/2023
Liquidators' statement of receipts and payments to 2023-07-26
dot icon03/10/2022
Liquidators' statement of receipts and payments to 2022-07-26
dot icon07/12/2021
Statement of affairs
dot icon29/07/2021
Registered office address changed from 9a Bamford Street Middle Hillgate Stockport SK1 3NZ to Riverside House Irwell Street Manchester M3 5EN on 2021-07-29
dot icon29/07/2021
Appointment of a voluntary liquidator
dot icon29/07/2021
Resolutions
dot icon26/02/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon05/02/2020
Confirmation statement made on 2020-01-03 with updates
dot icon05/02/2020
Director's details changed for Mr John Alan Ford on 2020-01-01
dot icon04/11/2019
Unaudited abridged accounts made up to 2018-12-30
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon11/02/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon27/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-01-03 with updates
dot icon23/09/2016
Statement of capital following an allotment of shares on 2016-08-15
dot icon31/08/2016
Statement of company's objects
dot icon31/08/2016
Resolutions
dot icon25/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/03/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon03/03/2015
Termination of appointment of Christopher John Ward as a director on 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2014
Director's details changed for Mr Michael Christopher Deignan on 2014-01-07
dot icon07/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/02/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon18/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/09/2011
Registered office address changed from 15 Sutcliffe Avenue Longsight Manchester M12 5TN on 2011-09-06
dot icon01/02/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon25/01/2011
Termination of appointment of Richard Ward as a secretary
dot icon20/01/2011
Statement of capital following an allotment of shares on 2010-11-05
dot icon14/01/2011
Appointment of Mr John Alan Ford as a director
dot icon14/01/2011
Appointment of Mr Michael Christopher Deignan as a director
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon04/01/2010
Director's details changed for Christopher John Ward on 2009-10-01
dot icon28/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/01/2009
Return made up to 03/01/09; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2008
Return made up to 03/01/08; full list of members
dot icon03/02/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon16/01/2007
New director appointed
dot icon16/01/2007
New secretary appointed
dot icon16/01/2007
Registered office changed on 16/01/07 from: 15 sutcliffe avenue longsight mancester M12 5TN
dot icon11/01/2007
Secretary resigned
dot icon11/01/2007
Director resigned
dot icon11/01/2007
Registered office changed on 11/01/07 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon03/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconNext confirmation date
03/01/2022
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
03/01/2007 - 03/01/2007
16015
HANOVER DIRECTORS LIMITED
Nominee Director
03/01/2007 - 03/01/2007
15849
Ford, John Alan
Director
12/01/2011 - Present
1
Deignan, Michael Christopher
Director
12/01/2011 - Present
2
Ward, Christopher John
Director
03/01/2007 - 31/12/2014
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C J W ELECTRICAL LIMITED

C J W ELECTRICAL LIMITED is an(a) Dissolved company incorporated on 03/01/2007 with the registered office located at Riverside House, Irwell Street, Manchester M3 5EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C J W ELECTRICAL LIMITED?

toggle

C J W ELECTRICAL LIMITED is currently Dissolved. It was registered on 03/01/2007 and dissolved on 18/12/2025.

Where is C J W ELECTRICAL LIMITED located?

toggle

C J W ELECTRICAL LIMITED is registered at Riverside House, Irwell Street, Manchester M3 5EN.

What does C J W ELECTRICAL LIMITED do?

toggle

C J W ELECTRICAL LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for C J W ELECTRICAL LIMITED?

toggle

The latest filing was on 18/12/2025: Final Gazette dissolved following liquidation.