CJ ELECTRICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CJ ELECTRICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04590419

Incorporation date

14/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Herschel House Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2002)
dot icon24/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon20/11/2025
Director's details changed for Mr Stuart Creaser on 2025-11-14
dot icon20/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon02/01/2025
Confirmation statement made on 2024-11-14 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2024-02-29
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon16/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon29/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon26/05/2022
Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG to Herschel House Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 2022-05-26
dot icon03/12/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon25/01/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon07/10/2020
Termination of appointment of Colin Thurley as a director on 2019-12-11
dot icon06/10/2020
Appointment of Mr Stuart Creaser as a director on 2019-12-11
dot icon18/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon23/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon24/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/07/2018
Satisfaction of charge 045904190001 in full
dot icon09/01/2018
Notification of Clarkswell Limited as a person with significant control on 2016-10-11
dot icon09/01/2018
Withdrawal of a person with significant control statement on 2018-01-09
dot icon09/01/2018
Confirmation statement made on 2017-11-14 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon12/12/2016
Confirmation statement made on 2016-11-14 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon10/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/11/2014
Registration of charge 045904190001, created on 2014-11-11
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon28/01/2013
Annual return made up to 2012-11-14 with full list of shareholders
dot icon28/01/2013
Director's details changed for Mr Colin Thurley on 2013-01-28
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon16/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/01/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mr Colin Thurley on 2009-11-14
dot icon10/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon12/02/2009
Return made up to 14/11/08; full list of members
dot icon03/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon27/05/2008
Appointment terminated secretary peter crisp
dot icon08/01/2008
Return made up to 14/11/07; full list of members
dot icon19/12/2007
Director's particulars changed
dot icon01/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon28/04/2007
Accounting reference date shortened from 31/03/07 to 28/02/07
dot icon11/03/2007
New secretary appointed
dot icon11/03/2007
Secretary resigned
dot icon11/03/2007
New director appointed
dot icon11/03/2007
Director resigned
dot icon22/02/2007
Return made up to 14/11/06; full list of members
dot icon16/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/06/2006
Ad 20/01/06--------- £ si 98@1=98 £ ic 2/100
dot icon02/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/03/2006
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon13/12/2005
Return made up to 14/11/05; full list of members
dot icon20/04/2005
Registered office changed on 20/04/05 from: unit 6 ground floor east the courtyard merlin centre gatehouse close aylesbury buckinghamshire HP19 8DP
dot icon09/02/2005
New secretary appointed
dot icon27/01/2005
Director's particulars changed
dot icon27/01/2005
Registered office changed on 27/01/05 from: c/o 485 london road boxmoor hertfordshire HP3 9BE
dot icon27/01/2005
Secretary resigned
dot icon19/11/2004
Return made up to 14/11/04; full list of members
dot icon16/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon07/09/2004
Accounting reference date extended from 30/11/03 to 30/04/04
dot icon16/01/2004
Return made up to 14/11/03; full list of members
dot icon20/12/2002
Ad 14/11/02--------- £ si 2@1=2 £ ic 2/4
dot icon05/12/2002
Secretary resigned
dot icon05/12/2002
Director resigned
dot icon28/11/2002
New secretary appointed
dot icon28/11/2002
New director appointed
dot icon28/11/2002
Registered office changed on 28/11/02 from: the studio, st nicholas close elstree herts WD6 3EW
dot icon14/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon+124.24 % *

* during past year

Cash in Bank

£271,219.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
191.05K
-
0.00
120.95K
-
2022
4
372.46K
-
0.00
271.22K
-
2022
4
372.46K
-
0.00
271.22K
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

372.46K £Ascended94.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

271.22K £Ascended124.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CJ ELECTRICAL SERVICES LIMITED

CJ ELECTRICAL SERVICES LIMITED is an(a) Active company incorporated on 14/11/2002 with the registered office located at Herschel House Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CJ ELECTRICAL SERVICES LIMITED?

toggle

CJ ELECTRICAL SERVICES LIMITED is currently Active. It was registered on 14/11/2002 .

Where is CJ ELECTRICAL SERVICES LIMITED located?

toggle

CJ ELECTRICAL SERVICES LIMITED is registered at Herschel House Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG.

What does CJ ELECTRICAL SERVICES LIMITED do?

toggle

CJ ELECTRICAL SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CJ ELECTRICAL SERVICES LIMITED have?

toggle

CJ ELECTRICAL SERVICES LIMITED had 4 employees in 2022.

What is the latest filing for CJ ELECTRICAL SERVICES LIMITED?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-14 with no updates.