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

JASCOM ELECTRICAL CONTRACTORS LIMITED

The Old Pay Office, The Historic Dockyard Dock Road, Chatham, KENT, ME4 4TE,
Company Registration Number
04181897
Private Limited Company
Active

Company Overview

About Jascom Electrical Contractors Ltd
JASCOM ELECTRICAL CONTRACTORS LIMITED was founded on 2001-03-19 and has its registered office in Chatham. The organisation's status is listed as "Active". Jascom Electrical Contractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JASCOM ELECTRICAL CONTRACTORS LIMITED
 
Legal Registered Office
The Old Pay Office
The Historic Dockyard Dock Road
Chatham
KENT
ME4 4TE
Other companies in ME4
 
Filing Information
Company Number 04181897
Company ID Number 04181897
Date formed 2001-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2025-11-29
Return next due 2026-12-13
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB624563344  
Last Datalog update: 2025-12-08 15:23:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JASCOM ELECTRICAL CONTRACTORS 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.

Company Officers of JASCOM ELECTRICAL CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES DUBOIS ARNOLD
Director 2002-05-22
DIANE ARNOLD
Director 2002-05-22
JOHN CHRISTOPHER DUBOIS ARNOLD
Director 2001-03-19
VALERIE ARNOLD
Director 2002-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE ARNOLD
Company Secretary 2002-05-22 2009-08-26
VALERIE ARNOLD
Company Secretary 2001-03-19 2002-05-22
DOROTHY MAY GRAEME
Nominated Secretary 2001-03-19 2001-03-19
LESLEY JOYCE GRAEME
Nominated Director 2001-03-19 2001-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHRISTOPHER DUBOIS ARNOLD JASCOM LIMITED Director 2001-03-19 CURRENT 2001-03-19 Active - Proposal to Strike off
JOHN CHRISTOPHER DUBOIS ARNOLD MEDWAY AIR CONDITIONING LIMITED Director 2000-07-11 CURRENT 2000-07-11 Active - Proposal to Strike off
JOHN CHRISTOPHER DUBOIS ARNOLD HUNTER KENT SERVICES LIMITED Director 1991-03-20 CURRENT 1986-12-04 Active - Proposal to Strike off

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
2024-12-1831/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-12CONFIRMATION STATEMENT MADE ON 29/11/24, WITH NO UPDATES
2023-12-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-04CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-11-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041818970005
2020-12-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-04PSC07CESSATION OF JOHN CHRISTOPHER DUBOIS ARNOLD AS A PERSON OF SIGNIFICANT CONTROL
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-09-29PSC04Change of details for Mrs Diane Arnold as a person with significant control on 2020-09-01
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER DUBOIS ARNOLD
2019-10-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041818970005
2018-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-06-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2017-09-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-20AR0119/05/16 ANNUAL RETURN FULL LIST
2016-03-22AR0119/03/16 ANNUAL RETURN FULL LIST
2015-06-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0119/03/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-24AR0119/03/14 ANNUAL RETURN FULL LIST
2013-11-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3
2013-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-03-26AR0119/03/13 ANNUAL RETURN FULL LIST
2012-05-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AR0119/03/12 ANNUAL RETURN FULL LIST
2011-05-26AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-04AR0119/03/11 ANNUAL RETURN FULL LIST
2010-11-09AR0120/03/10 ANNUAL RETURN FULL LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE ARNOLD / 05/11/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES DUBOIS ARNOLD / 05/11/2010
2010-09-211.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2010-09-07AR0119/03/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ARNOLD / 19/03/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE ARNOLD / 19/03/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES DUBOIS ARNOLD / 19/03/2010
2010-08-091.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2010
2010-07-30AA31/03/10 TOTAL EXEMPTION SMALL
2009-08-26288bAPPOINTMENT TERMINATED SECRETARY DIANE ARNOLD
2009-08-061.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2009
2009-08-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-28363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-01-19363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-08-081.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2008
2008-06-26AA31/03/08 TOTAL EXEMPTION SMALL
2007-08-131.302/06/07 ABSTRACTS AND PAYMENTS
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-12363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-261.302/06/06 ABSTRACTS AND PAYMENTS
2006-03-31363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-06-241.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2005-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-21363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-01-24287REGISTERED OFFICE CHANGED ON 24/01/05 FROM: UNIT G17 THE CREST COMPLEX COURTENEY ROAD GILLINGHAM KENT ME8 0RX
2004-07-02395PARTICULARS OF MORTGAGE/CHARGE
2004-05-28395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-07363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-06-26395PARTICULARS OF MORTGAGE/CHARGE
2003-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-23363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-06-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-10288aNEW DIRECTOR APPOINTED
2002-06-10288bSECRETARY RESIGNED
2002-06-10288aNEW DIRECTOR APPOINTED
2002-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-16363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2001-05-26395PARTICULARS OF MORTGAGE/CHARGE
2001-03-27288aNEW SECRETARY APPOINTED
2001-03-27287REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2001-03-27288bSECRETARY RESIGNED
2001-03-27288bDIRECTOR RESIGNED
2001-03-27288aNEW DIRECTOR APPOINTED
2001-03-19NEWINCINCORPORATION 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 JASCOM ELECTRICAL CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JASCOM ELECTRICAL CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENT DEPOSIT 2004-06-25 Partially Satisfied THE CHATHAM HISTORIC DOCKYARD TRUST
DEBENTURE 2004-05-24 Partially Satisfied HSBC BANK PLC
DEBENTURE 2003-06-23 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2001-05-23 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 169,394
Creditors Due Within One Year 2012-03-31 £ 199,883
Provisions For Liabilities Charges 2012-03-31 £ 1,663

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JASCOM ELECTRICAL CONTRACTORS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 2,665
Current Assets 2013-03-31 £ 184,553
Current Assets 2012-03-31 £ 205,025
Debtors 2013-03-31 £ 114,804
Debtors 2012-03-31 £ 191,164
Shareholder Funds 2013-03-31 £ 20,876
Shareholder Funds 2012-03-31 £ 11,794
Stocks Inventory 2013-03-31 £ 67,084
Stocks Inventory 2012-03-31 £ 13,952
Tangible Fixed Assets 2013-03-31 £ 6,399
Tangible Fixed Assets 2012-03-31 £ 8,315

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JASCOM ELECTRICAL CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JASCOM ELECTRICAL CONTRACTORS LIMITED
Trademarks
We have not found any records of JASCOM ELECTRICAL CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JASCOM ELECTRICAL CONTRACTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2013-04-26 GBP £2,146 Repairs, Alterations and Maintenance of Buildings

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JASCOM ELECTRICAL CONTRACTORS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JASCOM ELECTRICAL CONTRACTORS 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 JASCOM ELECTRICAL CONTRACTORS 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.