P.J.S. ELECTRICAL CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

P.J.S. ELECTRICAL CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02699968

Incorporation date

23/03/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor Brentmead House, Britannia Road North Finchley, London N12 9RUCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1992)
dot icon01/02/2013
Final Gazette dissolved following liquidation
dot icon01/11/2012
Return of final meeting in a creditors' voluntary winding up
dot icon20/05/2012
Liquidators' statement of receipts and payments to 2012-03-28
dot icon05/04/2011
Statement of affairs with form 4.19
dot icon05/04/2011
Resolutions
dot icon05/04/2011
Appointment of a voluntary liquidator
dot icon13/03/2011
Registered office address changed from 7a Currie Street Hertford Herts SG13 7DA on 2011-03-14
dot icon24/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon30/03/2010
Director's details changed for Mrs Patricia Mary Moore on 2010-03-23
dot icon30/03/2010
Director's details changed for Philip Martin Walker on 2010-03-23
dot icon30/03/2010
Director's details changed for Sophie Jane Patel on 2010-03-23
dot icon30/03/2010
Director's details changed for Mr Michael Frederick Moore on 2010-03-23
dot icon14/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 24/03/09; full list of members
dot icon08/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/03/2008
Return made up to 24/03/08; full list of members
dot icon09/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/04/2007
Return made up to 24/03/07; full list of members
dot icon04/04/2007
Director's particulars changed
dot icon29/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/04/2006
Return made up to 24/03/06; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/03/2005
Return made up to 24/03/05; full list of members
dot icon11/01/2005
New director appointed
dot icon12/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/03/2004
Return made up to 24/03/04; full list of members
dot icon22/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/04/2003
Return made up to 24/03/03; full list of members
dot icon25/04/2003
Secretary's particulars changed;director's particulars changed
dot icon06/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon03/04/2002
Return made up to 24/03/02; full list of members
dot icon07/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon28/03/2001
Return made up to 24/03/01; full list of members
dot icon28/03/2001
Director's particulars changed
dot icon03/09/2000
Accounts for a small company made up to 2000-03-31
dot icon25/04/2000
Return made up to 24/03/00; full list of members
dot icon25/04/2000
Secretary's particulars changed;director's particulars changed
dot icon20/09/1999
Accounts for a small company made up to 1999-03-31
dot icon30/03/1999
Return made up to 24/03/99; full list of members
dot icon08/11/1998
Accounts for a small company made up to 1998-03-31
dot icon14/07/1998
Return made up to 24/03/98; no change of members
dot icon07/09/1997
Accounts for a small company made up to 1997-03-31
dot icon11/05/1997
Return made up to 24/03/97; no change of members
dot icon26/01/1997
Accounts for a small company made up to 1996-03-31
dot icon31/10/1996
Registered office changed on 01/11/96 from: hartland little widbury ware hertfordshire SG12 7BH
dot icon23/09/1996
Particulars of mortgage/charge
dot icon19/06/1996
Return made up to 24/03/96; full list of members
dot icon19/06/1996
Director's particulars changed
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon24/01/1996
Director's particulars changed
dot icon26/12/1995
Registered office changed on 27/12/95 from: 34 gladstone road ware herts SG12 0AG
dot icon19/07/1995
Return made up to 24/03/95; change of members
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon29/03/1994
Return made up to 24/03/94; no change of members
dot icon14/09/1993
Accounts for a small company made up to 1993-03-31
dot icon23/05/1993
Return made up to 24/03/93; full list of members
dot icon27/07/1992
New director appointed
dot icon09/04/1992
Secretary resigned;new secretary appointed
dot icon09/04/1992
Director resigned;new director appointed
dot icon09/04/1992
Director resigned;new director appointed
dot icon09/04/1992
Registered office changed on 10/04/92 from: 4 bishops ave northwood middx HA6 3DG
dot icon23/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Sophie Jane
Director
24/03/1992 - Present
3
Moore, Michael Frederick
Director
01/07/1992 - Present
-
Moore, James Stewart
Secretary
24/03/1992 - Present
-
Moore, Patricia Mary
Director
24/03/1992 - Present
-
Walker, Philip Martin
Director
01/01/2005 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About P.J.S. ELECTRICAL CONTRACTORS LIMITED

P.J.S. ELECTRICAL CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 23/03/1992 with the registered office located at 2nd Floor Brentmead House, Britannia Road North Finchley, London N12 9RU. There are currently 5 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 P.J.S. ELECTRICAL CONTRACTORS LIMITED?

toggle

P.J.S. ELECTRICAL CONTRACTORS LIMITED is currently Dissolved. It was registered on 23/03/1992 and dissolved on 01/02/2013.

Where is P.J.S. ELECTRICAL CONTRACTORS LIMITED located?

toggle

P.J.S. ELECTRICAL CONTRACTORS LIMITED is registered at 2nd Floor Brentmead House, Britannia Road North Finchley, London N12 9RU.

What does P.J.S. ELECTRICAL CONTRACTORS LIMITED do?

toggle

P.J.S. ELECTRICAL CONTRACTORS LIMITED operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for P.J.S. ELECTRICAL CONTRACTORS LIMITED?

toggle

The latest filing was on 01/02/2013: Final Gazette dissolved following liquidation.