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

C.J.W. ELECTRICAL SERVICES LIMITED

KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 CITY ROAD EAST, MANCHESTER, M15 4PN,
Company Registration Number
06549281
Private Limited Company
Liquidation

Company Overview

About C.j.w. Electrical Services Ltd
C.J.W. ELECTRICAL SERVICES LIMITED was founded on 2008-03-31 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". C.j.w. Electrical Services 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
C.J.W. ELECTRICAL SERVICES LIMITED
 
Legal Registered Office
KAY JOHNSON GEE CORPORATE RECOVERY LIMITED
1 CITY ROAD EAST
MANCHESTER
M15 4PN
Other companies in IP7
 
Filing Information
Company Number 06549281
Company ID Number 06549281
Date formed 2008-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 31/03/2014
Return next due 28/04/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 07:06:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.J.W. ELECTRICAL SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MOA CONSULTING LTD   RDR ESSEX LTD
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 C.J.W. ELECTRICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CRAIG JOHN WELLS
Director 2008-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA LOUISE WELLS
Company Secretary 2008-03-31 2017-07-17
TEMPLE SECRETARIES LIMITED
Company Secretary 2008-03-31 2008-03-31
COMPANY DIRECTORS LIMITED
Director 2008-03-31 2008-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG JOHN WELLS BUILDLEC LTD Director 2014-12-23 CURRENT 2014-12-23 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
2019-05-15LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-10
2017-07-25TM02Termination of appointment of Rebecca Louise Wells on 2017-07-17
2017-05-10LIQ03Voluntary liquidation Statement of receipts and payments to 2017-03-10
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/16 FROM C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester Greater Manchester M2 5WA
2016-05-134.68 Liquidators' statement of receipts and payments to 2016-03-11
2016-04-15LIQ MISC OCCourt order insolvency:re block transfer replacement of liq
2016-04-15600Appointment of a voluntary liquidator
2016-04-154.40Notice of ceasing to act as a voluntary liquidator
2016-02-194.20Volunatary liquidation statement of affairs with form 4.19
2015-07-13600Appointment of a voluntary liquidator
2015-07-134.40Notice of ceasing to act as a voluntary liquidator
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/15 FROM Westleigh Frog Hall Lane Hadleigh Ipswich Suffolk IP7 6AA
2015-02-10600Appointment of a voluntary liquidator
2015-02-10LRESEXResolutions passed:Extraordinary resolution to wind up on 2015-01-28Extraordinary resolution to wind up on 2015-01-28Extraordinary resolution to wind up on 2015-01-28Extraordinary resolution to wind up on 2015-01-28Extraordinary resolution to wind up o...
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-10AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AR0131/03/13 ANNUAL RETURN FULL LIST
2013-05-01CH01Director's details changed for Craig John Wells on 2013-01-31
2013-05-01CH03SECRETARY'S DETAILS CHNAGED FOR REBECCA LOUISE WELLS on 2013-01-31
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/13 FROM 8 Jordayn Rise Hadleigh Ipswich Suffolk IP7 5SY United Kingdom
2012-12-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/12 FROM C/O Burac Hadleigh Business Centre Crockatt Road Hadleigh Ipswich Suffolk IP7 6RH United Kingdom
2012-06-06AR0131/03/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-19AR0131/03/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-15AR0131/03/10 FULL LIST
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM HADLEIGH BUSINESS CENTRE UNIT 16 CROCKATT ROAD HADLEIGH SUFFOLK IP7 6RH
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHN WELLS / 31/03/2010
2010-02-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-30363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-30288cSECRETARY'S CHANGE OF PARTICULARS / REBECCA WHITING / 05/07/2008
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / CRAIG WELLS / 05/07/2008
2008-05-14288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-05-14288aDIRECTOR APPOINTED CRAIG JOHN WELLS
2008-05-14288aSECRETARY APPOINTED REBECCA LOUISE WHITING
2008-03-31NEWINCINCORPORATION 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 C.J.W. ELECTRICAL SERVICES 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 Liquidators2015-02-13
Resolutions for Winding-up2015-02-13
Meetings of Creditors2015-01-19
Fines / Sanctions
No fines or sanctions have been issued against C.J.W. ELECTRICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C.J.W. ELECTRICAL SERVICES 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

Filed Financial Reports
Annual Accounts
2013-03-31

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 C.J.W. ELECTRICAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of C.J.W. ELECTRICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.J.W. ELECTRICAL SERVICES LIMITED
Trademarks
We have not found any records of C.J.W. ELECTRICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.J.W. ELECTRICAL SERVICES 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 C.J.W. ELECTRICAL SERVICES 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 C.J.W. ELECTRICAL SERVICES 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 TypeAppointment of Liquidators
Defending partyC.J.W. ELECTRICAL SERVICES LIMITEDEvent Date2015-01-28
Stephen Allen Clark of Berry & Cooper Limited , First Floor Lloyds House, 18 Lloyd Street, Manchester, M2 5WA . : Further information is available from Amanda Slaney on 0845 303 5999.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyC.J.W. ELECTRICAL SERVICES LIMITEDEvent Date2015-01-28
NOTICE IS HEREBY GIVEN , pursuant to section 85 of the Insolvency Act 1986 , that the following resolutions were passed by the members of the Company on 28 January 2015 . 1. That the Company be wound up voluntarily. 2. That Stephen Allen Clark of Berry & Cooper Limited, First Floor Lloyds House, 18 Lloyd Street, Manchester, M2 5WA be appointed liquidator of the Company for the purposes of the voluntary winding up. At the subsequent meeting of creditors on 28 January 2015 the appointment of Stephen Allen Clark as Liquidator was confirmed. Liquidator, IP number, firm and address: Stephen Allen Clark, 8782, Berry & Cooper Limited, First Floor Lloyds House, 18 Lloyd Street, Manchester, M2 5WA. Office Holders email address or telephone number: 0845 303 5999. Alternative person to contact with enquiries about the case: Amanda Slaney. Craig Wells , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyC.J.W ELECTRICAL SERVICES LIMITEDEvent Date2015-01-14
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above Company will be held at Rivenhall Hotel & Health Spa Limited, Rivenhall End, Witham, Essex CM8 3HB on 28 January 2015 at 12.15 pm for the purposes provided for in Sections 99 and 101 of the Act. A proxy form is available which, to enable a creditor to vote, must be lodged, together with a statement of claim, at the offices of Berry & Cooper Limited, First Floor Lloyds House, 18 Lloyd Street, Manchester M2 5WA, not later than 12.00 noon on 27 January 2015. The proxy form and statement may be posted or sent by fax to 0161 216 8689. Secured creditors may only vote for the balance of the debt, which will not be recovered by enforcement of the security, unless right to enforce is waived. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Berry & Cooper Limited , First Floor Lloyds House, 18 Lloyd Street, Manchester M2 5WA , on 26 January 2015 and 27 January 2015 between the hours of 10.00 am and 4.00 pm. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Further information is available from the offices of Berry & Cooper Limited on 0161 216 8408. Craig Wells , Director :
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyEvent Date2003-02-18
(Reg No 01516753) Nature of Business: Maintenance and Repair of Motors. Trade Classification: SIC 5020. Date of Appointment of Joint Administrative Receivers: 11 February 2003. Name of Person Appointing the Joint Administrative Receivers: HSBC Bank plc. Type of Security: Fixed and Floating Charge over the assets of the Company. Date of Security: 1 September 1997. Joint Administrative Receivers: N A Brackenbury and S C E Mackellar (Office Holder Nos 7418 and 6883), both of Kroll Ltd, 5th Floor, Airedale House, 77 Albion Street, Leeds LS1 5AP.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.J.W. ELECTRICAL SERVICES 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 C.J.W. ELECTRICAL SERVICES 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.