C R J ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

C R J ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03764914

Incorporation date

05/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

30 Firgrove Crescent, Portsmouth, Hampshire PO3 5LTCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1999)
dot icon21/04/2026
First Gazette notice for voluntary strike-off
dot icon14/04/2026
Application to strike the company off the register
dot icon31/03/2026
Accounts for a dormant company made up to 2025-05-31
dot icon21/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon10/02/2025
Micro company accounts made up to 2024-05-31
dot icon16/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon23/11/2023
Micro company accounts made up to 2023-05-31
dot icon18/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon05/12/2022
Micro company accounts made up to 2022-05-31
dot icon19/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon04/04/2022
Director's details changed for Mr Mark Roy Lederer on 2022-04-04
dot icon04/04/2022
Change of details for Mr Mark Roy Lederer as a person with significant control on 2022-04-04
dot icon04/04/2022
Change of details for Mrs Joanna Lederer as a person with significant control on 2022-04-04
dot icon04/04/2022
Registered office address changed from 20 Hobby Close Hilsea Portsmouth Hampshire PO3 5QZ to 30 Firgrove Crescent Portsmouth Hampshire PO3 5LT on 2022-04-04
dot icon09/02/2022
Micro company accounts made up to 2021-05-31
dot icon24/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon18/01/2021
Micro company accounts made up to 2020-05-31
dot icon07/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-05-31
dot icon07/06/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon26/02/2019
Micro company accounts made up to 2018-05-31
dot icon24/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon20/09/2017
Confirmation statement made on 2017-05-06 with updates
dot icon20/09/2017
Change of details for Mrs Joanna Lederer as a person with significant control on 2016-05-06
dot icon20/09/2017
Notification of Joanna Lederer as a person with significant control on 2016-05-06
dot icon19/09/2017
Statement of capital following an allotment of shares on 2016-05-06
dot icon18/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon01/06/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon28/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon24/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon25/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon25/05/2012
Registered office address changed from 20 Hobby Close Hilsea Hampshire PO3 5QZ on 2012-05-25
dot icon25/05/2012
Director's details changed for Mr Mark Roy Lederer on 2012-01-01
dot icon25/05/2012
Secretary's details changed for Joanna Lederer on 2012-01-01
dot icon04/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon24/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon27/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon27/05/2010
Director's details changed for Mark Roy Lederer on 2010-01-01
dot icon09/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon15/06/2009
Return made up to 05/05/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon29/07/2008
Return made up to 05/05/08; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon13/08/2007
Return made up to 05/05/07; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon20/06/2006
Director's particulars changed
dot icon20/06/2006
Secretary's particulars changed
dot icon20/06/2006
Return made up to 05/05/06; full list of members
dot icon20/06/2006
Registered office changed on 20/06/06 from: 76 toronto road portsmouth hampshire PO2 7QE
dot icon07/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon08/06/2005
Return made up to 05/05/05; full list of members
dot icon06/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon12/05/2004
Return made up to 05/05/04; full list of members
dot icon15/10/2003
Total exemption full accounts made up to 2003-05-31
dot icon05/06/2003
Return made up to 05/05/03; full list of members
dot icon22/10/2002
Total exemption full accounts made up to 2002-05-31
dot icon11/06/2002
Return made up to 05/05/02; full list of members
dot icon28/07/2001
Total exemption full accounts made up to 2001-05-31
dot icon19/06/2001
Return made up to 05/05/01; full list of members
dot icon11/09/2000
Full accounts made up to 2000-05-31
dot icon13/06/2000
Return made up to 05/05/00; full list of members
dot icon12/05/1999
Secretary resigned
dot icon12/05/1999
Director resigned
dot icon12/05/1999
New secretary appointed
dot icon12/05/1999
New director appointed
dot icon12/05/1999
Registered office changed on 12/05/99 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon05/05/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
533.00
-
0.00
-
-
2022
0
38.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
05/05/1999 - 05/05/1999
9758
Lederer, Mark Roy
Director
05/05/1999 - Present
-
Graeme, Dorothy May
Nominee Secretary
05/05/1999 - 05/05/1999
5581
Lederer, Joanna
Secretary
05/05/1999 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C R J ELECTRICAL LIMITED

C R J ELECTRICAL LIMITED is an(a) Active company incorporated on 05/05/1999 with the registered office located at 30 Firgrove Crescent, Portsmouth, Hampshire PO3 5LT. 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 R J ELECTRICAL LIMITED?

toggle

C R J ELECTRICAL LIMITED is currently Active. It was registered on 05/05/1999 .

Where is C R J ELECTRICAL LIMITED located?

toggle

C R J ELECTRICAL LIMITED is registered at 30 Firgrove Crescent, Portsmouth, Hampshire PO3 5LT.

What does C R J ELECTRICAL LIMITED do?

toggle

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

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

toggle

The latest filing was on 21/04/2026: First Gazette notice for voluntary strike-off.