Company NameKJB Electrical Limited
DirectorKeith Bird
Company StatusDissolved
Company Number03338816
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Keith Bird
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1997(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressMoor Farm Anwick Lane End
Ruskington
Sleaford
Lincolnshire
NG34 9SG
Secretary NameJane Bird
NationalityBritish
StatusCurrent
Appointed28 March 1997(4 days after company formation)
Appointment Duration27 years, 1 month
RoleSecretary
Correspondence AddressMoor Farm Anwick Lane End
Speedway Corner
Sleaford
Lincolnshire
NG34 9SG
Director NameJane Bird
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(same day as company formation)
RoleElectrical Contractor
Correspondence AddressMoor Farm Anwick Lane End
Speedway Corner
Sleaford
Lincolnshire
NG34 9SG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBurley House
12 Claredon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£182,521
Cash£13,800
Current Liabilities£500,316

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2006Dissolved (1 page)
17 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
17 August 2006Liquidators statement of receipts and payments (5 pages)
29 June 2006Liquidators statement of receipts and payments (5 pages)
14 December 2005Liquidators statement of receipts and payments (5 pages)
20 June 2005Liquidators statement of receipts and payments (5 pages)
28 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2004Statement of affairs (5 pages)
28 June 2004Appointment of a voluntary liquidator (1 page)
25 May 2004Registered office changed on 25/05/04 from: 60 westcliffe road ruskington sleaford lincolnshire NG34 9AY (1 page)
1 March 2004Notice of completion of voluntary arrangement (2 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 December 2002Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
14 May 2002Director resigned (1 page)
28 March 2002Return made up to 24/03/02; full list of members (6 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 August 2001Particulars of mortgage/charge (3 pages)
21 June 2001Return made up to 24/03/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
30 March 2000Return made up to 24/03/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
12 May 1999Return made up to 24/03/99; no change of members (4 pages)
22 March 1999Registered office changed on 22/03/99 from: tower house lucy tower street lincoln lincolnshire (1 page)
15 December 1998New secretary appointed (2 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 April 1998Return made up to 24/03/98; full list of members (6 pages)
26 March 1997Registered office changed on 26/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
24 March 1997Incorporation (13 pages)