Company Information for P & J ELECTRICAL CONTRACTING LIMITED
Cvr Global Llp. 5 Prospect House, Meridians Cross, Ocean Way, SOUTHAMPTON, SO14 3TJ,
|
Company Registration Number
06499456
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
P & J ELECTRICAL CONTRACTING LIMITED | ||
Legal Registered Office | ||
Cvr Global Llp. 5 Prospect House Meridians Cross Ocean Way SOUTHAMPTON SO14 3TJ Other companies in SO14 | ||
Previous Names | ||
|
Company Number | 06499456 | |
---|---|---|
Company ID Number | 06499456 | |
Date formed | 2008-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-12-31 | |
Account next due | 30/09/2019 | |
Latest return | 11/02/2016 | |
Return next due | 11/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-01-14 13:00:45 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
P & J ELECTRICAL CONTRACTING SERVICES, INC. | 160 SW 12TH AVE DEERFIELD BEACH FL 33442 | Inactive | Company formed on the 1991-04-24 |
Officer | Role | Date Appointed |
---|---|---|
JANET GRUBB |
||
PAUL GRUBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN MAN |
Company Secretary | ||
KERRY ANNE FACCHIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
P & J MECHANICAL CONTRACTING LIMITED | Director | 2015-07-22 | CURRENT | 2015-07-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-05 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/19 FROM 13-17 Hursley Road Chandler's Ford Eastleigh SO53 2FW England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date<li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/17 FROM 15 Oxford Street Southampton Hampshire SO14 3DJ | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 28/02/2009 TO 31/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 85 GLENFIELD AVENUE SOUTHAMPTON HAMPSHIRE SO18 4ET | |
CERTNM | COMPANY NAME CHANGED HTS ELECTRICAL LIMITED CERTIFICATE ISSUED ON 28/01/09 | |
288b | APPOINTMENT TERMINATED SECRETARY ALAN MAN | |
288b | APPOINTMENT TERMINATED DIRECTOR KERRY FACCHIN | |
288a | SECRETARY APPOINTED JANET PAMELA GRUBB | |
288a | DIRECTOR APPOINTED PAUL GRUBB | |
287 | REGISTERED OFFICE CHANGED ON 28/12/2008 FROM 332 HILL LANE SOUTHAMPTON SO15 7NW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-03-26 |
Resolution | 2019-06-11 |
Appointmen | 2019-06-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due After One Year | 2012-01-01 | £ 99,412 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 163,592 |
Provisions For Liabilities Charges | 2013-12-31 | £ 1,565 |
Provisions For Liabilities Charges | 2012-12-31 | £ 1,565 |
Provisions For Liabilities Charges | 2012-01-01 | £ 1,565 |
Creditors and other liabilities
|
|
|
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 P & J ELECTRICAL CONTRACTING LIMITED
Called Up Share Capital | 2013-12-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 100 |
Called Up Share Capital | 2012-01-01 | £ 100 |
Cash Bank In Hand | 2013-12-31 | £ 6,593 |
Cash Bank In Hand | 2012-12-31 | £ 252 |
Cash Bank In Hand | 2012-01-01 | £ 252 |
Current Assets | 2013-12-31 | £ 94,656 |
Current Assets | 2012-12-31 | £ 42,022 |
Current Assets | 2012-01-01 | £ 42,022 |
Debtors | 2013-12-31 | £ 61,350 |
Debtors | 2012-12-31 | £ 21,220 |
Debtors | 2012-01-01 | £ 21,220 |
Fixed Assets | 2013-12-31 | £ 3,526 |
Fixed Assets | 2012-12-31 | £ 4,867 |
Fixed Assets | 2012-01-01 | £ 4,867 |
Shareholder Funds | 2013-12-31 | £ -187,705 |
Shareholder Funds | 2012-12-31 | £ -217,680 |
Shareholder Funds | 2012-01-01 | £ 217,680 |
Stocks Inventory | 2013-12-31 | £ 26,713 |
Stocks Inventory | 2012-12-31 | £ 20,550 |
Stocks Inventory | 2012-01-01 | £ 20,550 |
Tangible Fixed Assets | 2013-12-31 | £ 3,526 |
Tangible Fixed Assets | 2012-12-31 | £ 4,867 |
Tangible Fixed Assets | 2012-01-01 | £ 4,867 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Winchester City Council | |
|
|
Winchester City Council | |
|
|
Winchester City Council | |
|
|
Winchester City Council | |
|
Capital works |
Winchester City Council | |
|
Capital works |
Winchester City Council | |
|
Capital works |
Winchester City Council | |
|
Capital works |
Winchester City Council | |
|
|
Winchester City Council | |
|
|
Winchester City Council | |
|
|
Winchester City Council | |
|
|
Eastleigh Borough Council | |
|
Mtce of Buildings-Programmed |
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.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | P & J ELECTRICAL CONTRACTING LIMITED | Event Date | 2021-03-26 |
Initiating party | Event Type | Resolution | |
Defending party | P & J ELECTRICAL CONTRACTING LIMITED | Event Date | 2019-06-11 |
Initiating party | Event Type | Appointmen | |
Defending party | P & J ELECTRICAL CONTRACTING LIMITED | Event Date | 2019-06-11 |
Name of Company: P & J ELECTRICAL CONTRACTING LIMITED Company Number: 06499456 Nature of Business: Electrical Contracting Previous Name of Company: HTS Electrical Limited Registered office: CVR Global… | |||
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. |