J&M ELECTRICAL SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

J&M ELECTRICAL SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04229954

Incorporation date

06/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Morley Road Shopping Centre, Burntwood, Staffordshire WS7 9AZCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2001)
dot icon24/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon19/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon07/06/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon14/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon16/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon14/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon06/05/2022
Cessation of Sam Jones as a person with significant control on 2022-05-06
dot icon16/02/2022
Termination of appointment of Jeanette Lenton Jones as a director on 2022-02-10
dot icon26/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon20/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon20/06/2021
Notification of Sam Jones as a person with significant control on 2021-06-01
dot icon08/12/2020
Micro company accounts made up to 2020-05-31
dot icon20/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon21/01/2020
Micro company accounts made up to 2019-05-31
dot icon26/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon12/09/2018
Micro company accounts made up to 2018-05-31
dot icon21/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon21/06/2018
Registered office address changed from PO Box WS7 9AZ Unit 2 Morley Road Shopping Centre Burntwood Staffordshire WS7 9AZ United Kingdom to Unit 2 Morley Road Shopping Centre Burntwood Staffordshire WS7 9AZ on 2018-06-21
dot icon18/06/2018
Registered office address changed from Unit 3 Morley Road Shopping Centre Morley Road Burntwood Staffordshire WS7 9AZ England to PO Box WS7 9AZ Unit 2 Morley Road Shopping Centre Burntwood Staffordshire WS7 9AZ on 2018-06-18
dot icon23/08/2017
Micro company accounts made up to 2017-05-31
dot icon06/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon08/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon04/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon25/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon09/08/2015
Appointment of Mrs Jeanette Lenton Jones as a director on 2015-06-01
dot icon09/08/2015
Registered office address changed from Harmony House 34 High Street Aldridge Walsall West Midlands WS9 8LZ to Unit 3 Morley Road Shopping Centre Morley Road Burntwood Staffordshire WS7 9AZ on 2015-08-09
dot icon18/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon09/06/2014
Director's details changed for Mr Wayne Thomas Jones on 2014-06-06
dot icon09/06/2014
Secretary's details changed for Mr Wayne Thomas Jones on 2014-06-06
dot icon04/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon28/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon08/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2011-05-31
dot icon22/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon24/01/2011
Appointment of Mr Sam Jones as a director
dot icon24/01/2011
Appointment of Mr Wayne Thomas Jones as a secretary
dot icon24/01/2011
Termination of appointment of Jeffrey Jones as a secretary
dot icon24/01/2011
Termination of appointment of Jeffrey Jones as a director
dot icon12/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon30/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon30/06/2010
Director's details changed for Mr Wayne Thomas Jones on 2010-06-06
dot icon30/06/2010
Director's details changed for Mr Jeffrey Jones on 2010-06-06
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon15/07/2009
Return made up to 06/06/09; full list of members
dot icon12/09/2008
Director appointed mr wayne thomas jones
dot icon12/09/2008
Appointment terminated secretary margaret jones
dot icon12/09/2008
Secretary appointed mr jeffrey jones
dot icon04/09/2008
Return made up to 06/06/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2008-05-31
dot icon01/08/2008
Accounts for a dormant company made up to 2007-06-30
dot icon26/06/2008
Accounting reference date shortened from 30/06/2008 to 31/05/2008
dot icon03/08/2007
Return made up to 06/06/07; full list of members
dot icon23/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon04/09/2006
Return made up to 06/06/06; full list of members
dot icon10/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon15/08/2005
Secretary resigned
dot icon02/08/2005
New secretary appointed
dot icon12/07/2005
Return made up to 06/06/05; full list of members
dot icon18/02/2005
Accounts for a dormant company made up to 2004-06-30
dot icon28/06/2004
Registered office changed on 28/06/04 from: 47 anchor road aldridge walsall WS9 8PT
dot icon02/06/2004
Return made up to 06/06/04; full list of members
dot icon10/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon06/06/2003
Return made up to 06/06/03; full list of members
dot icon03/05/2003
Accounts for a dormant company made up to 2002-06-30
dot icon01/07/2002
Return made up to 06/06/02; full list of members
dot icon13/07/2001
New secretary appointed
dot icon13/07/2001
New director appointed
dot icon15/06/2001
Registered office changed on 15/06/01 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon15/06/2001
Secretary resigned
dot icon15/06/2001
Director resigned
dot icon06/06/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon-50.81 % *

* during past year

Cash in Bank

£8,655.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
885.00
-
0.00
17.60K
-
2022
3
144.00
-
0.00
8.66K
-
2022
3
144.00
-
0.00
8.66K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

144.00 £Descended-83.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.66K £Descended-50.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Sam
Director
31/12/2010 - Present
2
Jones, Wayne Thomas
Director
29/07/2008 - Present
15

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 J&M ELECTRICAL SUPPLIES LIMITED

J&M ELECTRICAL SUPPLIES LIMITED is an(a) Active company incorporated on 06/06/2001 with the registered office located at Unit 2 Morley Road Shopping Centre, Burntwood, Staffordshire WS7 9AZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of J&M ELECTRICAL SUPPLIES LIMITED?

toggle

J&M ELECTRICAL SUPPLIES LIMITED is currently Active. It was registered on 06/06/2001 .

Where is J&M ELECTRICAL SUPPLIES LIMITED located?

toggle

J&M ELECTRICAL SUPPLIES LIMITED is registered at Unit 2 Morley Road Shopping Centre, Burntwood, Staffordshire WS7 9AZ.

What does J&M ELECTRICAL SUPPLIES LIMITED do?

toggle

J&M ELECTRICAL SUPPLIES LIMITED operates in the Retail sale of electrical household appliances in specialised stores (47.54 - SIC 2007) sector.

How many employees does J&M ELECTRICAL SUPPLIES LIMITED have?

toggle

J&M ELECTRICAL SUPPLIES LIMITED had 3 employees in 2022.

What is the latest filing for J&M ELECTRICAL SUPPLIES LIMITED?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-05-31.