Company NameR J Electrical And Security Limited
Company StatusActive
Company Number03916080
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Rafe James Lowe
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2000(same day as company formation)
RoleManager Director
Country of ResidenceEngland
Correspondence AddressThe Briars
Whiphill Top Lane, Branton
Doncaster
South Yorkshire
DN3 3PQ
Secretary NameDiane Lowe
NationalityBritish
StatusCurrent
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Briars
Whiphill Top Lane, Branton
Doncaster
South Yorkshire
DN3 3PQ
Director NameMrs Deborah Blagden
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2017(17 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 & 15 Wheatley Hall Business Park
Wheatley Hall Road
Doncaster
South Yorkshire
DN2 4LP
Director NameMr Cameron Christopher Clewes
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(20 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 - 15 Wheatley Hall Business Centre
Wheatley Hall Road
Doncaster
South Yorkshire
DN2 4LP
Director NameMr Theo Edward Mowatt
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 - 15 Wheatley Hall Business Centre
Wheatley Hall Road
Doncaster
South Yorkshire
DN2 4LP
Director NameMr Lee Rowley
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 - 15 Wheatley Hall Business Centre
Wheatley Hall Road
Doncaster
South Yorkshire
DN2 4LP
Director NameMiss Catherine Jessica Lowe
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(21 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 - 15 Wheatley Hall Business Centre
Wheatley Hall Road
Doncaster
South Yorkshire
DN2 4LP
Director NameMiss Danielle Rebecca Lowe
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(21 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 - 15 Wheatley Hall Business Centre
Wheatley Hall Road
Doncaster
South Yorkshire
DN2 4LP
Director NameMiss Victoria Louise Lowe
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(21 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 - 15 Wheatley Hall Business Centre
Wheatley Hall Road
Doncaster
South Yorkshire
DN2 4LP
Director NameMr Thomas Stokell
Date of BirthAugust 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(23 years, 8 months after company formation)
Appointment Duration7 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address14 - 15 Wheatley Hall Business Centre Wheatley Hal
Doncaster
South Yorkshire
DN2 4LP
Director NameMr Victor McSweeney
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(17 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 & 15 Wheatley Hall Business Park
Wheatley Hall Road
Doncaster
South Yorkshire
DN2 4LP
Director NameMs Racheal Young
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2020(20 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 - 15 Wheatley Hall Business Centre
Wheatley Hall Road
Doncaster
South Yorkshire
DN2 4LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.rjelec.co.uk
Email address[email protected]
Telephone01302 730600
Telephone regionDoncaster

Location

Registered Address14 - 15 Wheatley
Hall Business Centre
Wheatley Hall Road, Doncaster
South Yorkshire
DN2 4LP
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2013
Net Worth£248,809
Cash£82,845
Current Liabilities£411,689

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2024 (3 days ago)
Next Return Due14 May 2025 (1 year from now)

Filing History

8 November 2023Appointment of Mr Thomas Stokell as a director on 1 October 2023 (2 pages)
11 May 2023Confirmation statement made on 30 April 2023 with updates (5 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 August 2022Confirmation statement made on 30 April 2022 with updates (6 pages)
6 April 2022Statement of capital following an allotment of shares on 1 March 2022
  • GBP 221
(6 pages)
6 April 2022Statement of capital following an allotment of shares on 1 March 2022
  • GBP 221
(6 pages)
28 February 2022Appointment of Miss Victoria Louise Lowe as a director on 1 January 2022 (2 pages)
28 February 2022Appointment of Miss Danielle Rebecca Lowe as a director on 1 January 2022 (2 pages)
28 February 2022Appointment of Miss Catherine Jessica Lowe as a director on 1 January 2022 (2 pages)
10 February 2022Confirmation statement made on 28 January 2022 with updates (6 pages)
7 February 2022Termination of appointment of Racheal Young as a director on 7 February 2022 (1 page)
9 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 September 2021Statement of capital following an allotment of shares on 28 June 2021
  • GBP 211
(6 pages)
25 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 June 2021Memorandum and Articles of Association (16 pages)
21 May 2021Appointment of Mr Theo Edward Mowatt as a director on 8 May 2021 (2 pages)
21 May 2021Appointment of Mr Lee Rowley as a director on 10 May 2021 (2 pages)
19 February 2021Confirmation statement made on 28 January 2021 with updates (5 pages)
20 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
13 May 2020Appointment of Mr Cameron Christopher Clewes as a director on 30 March 2020 (2 pages)
13 May 2020Appointment of Ms Racheal Young as a director on 30 March 2020 (2 pages)
10 March 2020Termination of appointment of Victor Mcsweeney as a director on 28 February 2020 (1 page)
4 February 2020Confirmation statement made on 28 January 2020 with updates (5 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 215
(4 pages)
13 February 2019Confirmation statement made on 28 January 2019 with updates (5 pages)
1 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
27 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
27 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
22 March 2017Appointment of Mr Victor Mcsweeney as a director on 6 March 2017 (2 pages)
22 March 2017Appointment of Mrs Deborah Blagden as a director on 6 March 2017 (2 pages)
22 March 2017Appointment of Mrs Deborah Blagden as a director on 6 March 2017 (2 pages)
22 March 2017Appointment of Mr Victor Mcsweeney as a director on 6 March 2017 (2 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 March 2016Change of share class name or designation (2 pages)
11 March 2016Change of share class name or designation (2 pages)
3 March 2016Statement of capital following an allotment of shares on 27 January 2016
  • GBP 200
(3 pages)
3 March 2016Statement of capital following an allotment of shares on 27 January 2016
  • GBP 200
(3 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
22 February 2010Register(s) moved to registered inspection location (1 page)
22 February 2010Register inspection address has been changed (1 page)
22 February 2010Register inspection address has been changed (1 page)
22 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
22 February 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2009Return made up to 28/01/09; full list of members (3 pages)
3 February 2009Return made up to 28/01/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2008Return made up to 28/01/08; full list of members (2 pages)
5 February 2008Return made up to 28/01/08; full list of members (2 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 November 2007Registered office changed on 14/11/07 from: unit 3A armthorpe enterprise centre rands lane armthorpe doncaster south yorkshire DN3 3DY (1 page)
14 November 2007Registered office changed on 14/11/07 from: unit 3A armthorpe enterprise centre rands lane armthorpe doncaster south yorkshire DN3 3DY (1 page)
1 March 2007Return made up to 28/01/07; full list of members (6 pages)
1 March 2007Return made up to 28/01/07; full list of members (6 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 March 2006Return made up to 28/01/06; full list of members (6 pages)
27 March 2006Return made up to 28/01/06; full list of members (6 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2005Return made up to 28/01/05; full list of members (6 pages)
4 February 2005Return made up to 28/01/05; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 February 2004Return made up to 28/01/04; full list of members (6 pages)
11 February 2004Return made up to 28/01/04; full list of members (6 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 February 2003Return made up to 28/01/03; full list of members (6 pages)
6 February 2003Return made up to 28/01/03; full list of members (6 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 November 2002Registered office changed on 07/11/02 from: unit 3A armthorpe enterprise centre rands lane armthorpe doncaster south yorkshire DN3 3DY (1 page)
7 November 2002Registered office changed on 07/11/02 from: unit 3A armthorpe enterprise centre rands lane armthorpe doncaster south yorkshire DN3 3DY (1 page)
1 May 2002Registered office changed on 01/05/02 from: 49 montrose avenue doncaster south yorkshire DN2 6PL (1 page)
1 May 2002Registered office changed on 01/05/02 from: 49 montrose avenue doncaster south yorkshire DN2 6PL (1 page)
29 January 2002Return made up to 28/01/02; full list of members (6 pages)
29 January 2002Return made up to 28/01/02; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
18 February 2000Ad 09/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
18 February 2000Ad 09/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
5 February 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
5 February 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
5 February 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 28/01/00
(1 page)
5 February 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 28/01/00
(1 page)
28 January 2000Incorporation (17 pages)
28 January 2000Incorporation (17 pages)