Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.D. ELECTRICS LIMITED
Company Information for

J.D. ELECTRICS LIMITED

FORTUS RECOVERY LIMITED GROVE HOUSE MERIDIANS CROSS, OCEAN VILLAGE, SOUTHAMPTON, SO14 3TJ,
Company Registration Number
02994613
Private Limited Company
Liquidation

Company Overview

About J.d. Electrics Ltd
J.D. ELECTRICS LIMITED was founded on 1994-11-25 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". J.d. Electrics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
J.D. ELECTRICS LIMITED
 
Legal Registered Office
FORTUS RECOVERY LIMITED GROVE HOUSE MERIDIANS CROSS
OCEAN VILLAGE
SOUTHAMPTON
SO14 3TJ
Other companies in GU15
 
Filing Information
Company Number 02994613
Company ID Number 02994613
Date formed 1994-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2015
Account next due 31/08/2017
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2021-07-05 15:33:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.D. ELECTRICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name J.D. ELECTRICS LIMITED
The following companies were found which have the same name as J.D. ELECTRICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J.D. ELECTRICS (UK) LIMITED LARKSPUR LONG RYDON STOKE GABRIEL TOTNES DEVON TQ9 6QH Active Company formed on the 2004-03-15

Company Officers of J.D. ELECTRICS LIMITED

Current Directors
Officer Role Date Appointed
VAN CHARLES DARE
Director 1994-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
DOREEN ISABEL DARE
Company Secretary 1994-11-25 2010-06-09
DOREEN ISABEL DARE
Director 1994-11-25 2010-06-09
JOHN CHARLES DARE
Director 1994-11-25 2010-03-18
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1994-11-25 1994-11-25
HALLMARK REGISTRARS LIMITED
Nominated Director 1994-11-25 1994-11-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA
2021-03-05LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-15
2020-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/20 FROM 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF
2020-03-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-15
2019-06-19LIQ09Voluntary liquidation. Death of a liquidator
2019-05-21600Appointment of a voluntary liquidator
2019-03-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-15
2018-02-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-15
2017-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/17 FROM Knoll House Knoll Road Camberley Surrey GU15 3SY
2017-03-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-014.20STATEMENT OF AFFAIRS/4.19
2017-03-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-014.20STATEMENT OF AFFAIRS/4.19
2017-03-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 3
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-07-13AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-30AR0125/11/15 ANNUAL RETURN FULL LIST
2015-04-22AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-02AR0125/11/14 ANNUAL RETURN FULL LIST
2014-04-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-26AR0125/11/13 ANNUAL RETURN FULL LIST
2013-08-19AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AR0125/11/12 ANNUAL RETURN FULL LIST
2012-04-24AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AR0125/11/11 ANNUAL RETURN FULL LIST
2011-03-15AA30/11/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-06AR0125/11/10 ANNUAL RETURN FULL LIST
2010-06-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY DOREEN DARE
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN DARE
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DARE
2010-04-20AA30/11/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-10AR0125/11/09 FULL LIST
2009-07-20AA30/11/08 TOTAL EXEMPTION FULL
2009-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DARE / 08/05/2009
2008-12-04363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-10-02287REGISTERED OFFICE CHANGED ON 02/10/2008 FROM KNOLL HOUSE KNOLL ROAD CAMBERLEY GU15 3SY
2008-09-02AA30/11/07 TOTAL EXEMPTION FULL
2007-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-11363sRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-12-29363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-02-20363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-12-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-02363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-12-14363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-11-20363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-12-03363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2000-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-21363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-11-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-24363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-08-05AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-11-25363sRETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS
1998-09-22AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-12-04363sRETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS
1997-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-12-04363sRETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS
1996-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-13363sRETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS
1995-02-2288(2)RAD 24/01/95--------- £ SI 1@1=1 £ IC 2/3
1994-12-02288NEW DIRECTOR APPOINTED
1994-12-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-12-02288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to J.D. ELECTRICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-01
Resolutions for Winding-up2017-03-01
Meetings of Creditors2017-02-01
Fines / Sanctions
No fines or sanctions have been issued against J.D. ELECTRICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J.D. ELECTRICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation

Intangible Assets
Patents
We have not found any records of J.D. ELECTRICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.D. ELECTRICS LIMITED
Trademarks
We have not found any records of J.D. ELECTRICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.D. ELECTRICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as J.D. ELECTRICS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where J.D. ELECTRICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyJ.D. ELECTRICS LIMITEDEvent Date2017-03-01
At a general meeting of the Company, duly convened and held at the offices of Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF on 16 February 2017, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Robert James Thompson of Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF, be and is hereby appointed liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: 16 February 2017 Robert James Thompson , IP number: 8306 , Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF . Alternative person to contact with enquiries about the case: Ben Laycock Van Dare , Director
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJ.D. ELECTRICS LIMITEDEvent Date2017-02-16
Liquidator's name and address: Robert James Thompson , Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF . E-mail: info@rendellthompson.com , Tel: 01252 816636 . Alternative person to contact with enquiries about the case: Ben Laycock :
 
Initiating party Event TypeMeetings of Creditors
Defending partyJ.D. ELECTRICS LIMITEDEvent Date2017-01-18
Section 98 (1) of The Insolvency Act (as amended) By Order of the Board, Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, of a meeting of creditors for the purposes mentioned in sections 99, 100 and 101 of the said Act: Date of Creditors Meeting: 16 February 2017 Time of Creditors Meeting: 11.30 am Place of Creditors Meeting: At the offices of Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF Name and address of Insolvency Practitioner who will provide information on the companys affairs: Robert James Thompson , IP 8306 , Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF Place at which list of names and addresses of Creditors will be available for inspection: At the offices of Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.D. ELECTRICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.D. ELECTRICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4