Whiphill Top Lane, Branton
Doncaster
South Yorkshire
DN3 3PQ
Secretary Name | Diane Lowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Briars Whiphill Top Lane, Branton Doncaster South Yorkshire DN3 3PQ |
Director Name | Mrs Deborah Blagden |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2017(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 & 15 Wheatley Hall Business Park Wheatley Hall Road Doncaster South Yorkshire DN2 4LP |
Director Name | Mr Cameron Christopher Clewes |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2020(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 - 15 Wheatley Hall Business Centre Wheatley Hall Road Doncaster South Yorkshire DN2 4LP |
Director Name | Mr Theo Edward Mowatt |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2021(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 - 15 Wheatley Hall Business Centre Wheatley Hall Road Doncaster South Yorkshire DN2 4LP |
Director Name | Mr Lee Rowley |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 - 15 Wheatley Hall Business Centre Wheatley Hall Road Doncaster South Yorkshire DN2 4LP |
Director Name | Miss Catherine Jessica Lowe |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 - 15 Wheatley Hall Business Centre Wheatley Hall Road Doncaster South Yorkshire DN2 4LP |
Director Name | Miss Danielle Rebecca Lowe |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 - 15 Wheatley Hall Business Centre Wheatley Hall Road Doncaster South Yorkshire DN2 4LP |
Director Name | Miss Victoria Louise Lowe |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 - 15 Wheatley Hall Business Centre Wheatley Hall Road Doncaster South Yorkshire DN2 4LP |
Director Name | Mr Thomas Stokell |
---|---|
Date of Birth | August 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(23 years, 8 months after company formation) |
Appointment Duration | 7 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 14 - 15 Wheatley Hall Business Centre Wheatley Hal Doncaster South Yorkshire DN2 4LP |
Director Name | Mr Victor McSweeney |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 & 15 Wheatley Hall Business Park Wheatley Hall Road Doncaster South Yorkshire DN2 4LP |
Director Name | Ms Racheal Young |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2020(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 - 15 Wheatley Hall Business Centre Wheatley Hall Road Doncaster South Yorkshire DN2 4LP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.rjelec.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01302 730600 |
Telephone region | Doncaster |
Registered Address | 14 - 15 Wheatley Hall Business Centre Wheatley Hall Road, Doncaster South Yorkshire DN2 4LP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2013 |
---|---|
Net Worth | £248,809 |
Cash | £82,845 |
Current Liabilities | £411,689 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2024 (3 days ago) |
---|---|
Next Return Due | 14 May 2025 (1 year from now) |
8 November 2023 | Appointment of Mr Thomas Stokell as a director on 1 October 2023 (2 pages) |
---|---|
11 May 2023 | Confirmation statement made on 30 April 2023 with updates (5 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 August 2022 | Confirmation statement made on 30 April 2022 with updates (6 pages) |
6 April 2022 | Statement of capital following an allotment of shares on 1 March 2022
|
6 April 2022 | Statement of capital following an allotment of shares on 1 March 2022
|
28 February 2022 | Appointment of Miss Victoria Louise Lowe as a director on 1 January 2022 (2 pages) |
28 February 2022 | Appointment of Miss Danielle Rebecca Lowe as a director on 1 January 2022 (2 pages) |
28 February 2022 | Appointment of Miss Catherine Jessica Lowe as a director on 1 January 2022 (2 pages) |
10 February 2022 | Confirmation statement made on 28 January 2022 with updates (6 pages) |
7 February 2022 | Termination of appointment of Racheal Young as a director on 7 February 2022 (1 page) |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 September 2021 | Statement of capital following an allotment of shares on 28 June 2021
|
25 June 2021 | Resolutions
|
25 June 2021 | Memorandum and Articles of Association (16 pages) |
21 May 2021 | Appointment of Mr Theo Edward Mowatt as a director on 8 May 2021 (2 pages) |
21 May 2021 | Appointment of Mr Lee Rowley as a director on 10 May 2021 (2 pages) |
19 February 2021 | Confirmation statement made on 28 January 2021 with updates (5 pages) |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 May 2020 | Appointment of Mr Cameron Christopher Clewes as a director on 30 March 2020 (2 pages) |
13 May 2020 | Appointment of Ms Racheal Young as a director on 30 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of Victor Mcsweeney as a director on 28 February 2020 (1 page) |
4 February 2020 | Confirmation statement made on 28 January 2020 with updates (5 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 April 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
13 February 2019 | Confirmation statement made on 28 January 2019 with updates (5 pages) |
1 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
27 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
27 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
22 March 2017 | Appointment of Mr Victor Mcsweeney as a director on 6 March 2017 (2 pages) |
22 March 2017 | Appointment of Mrs Deborah Blagden as a director on 6 March 2017 (2 pages) |
22 March 2017 | Appointment of Mrs Deborah Blagden as a director on 6 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Victor Mcsweeney as a director on 6 March 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 March 2016 | Change of share class name or designation (2 pages) |
11 March 2016 | Change of share class name or designation (2 pages) |
3 March 2016 | Statement of capital following an allotment of shares on 27 January 2016
|
3 March 2016 | Statement of capital following an allotment of shares on 27 January 2016
|
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Register(s) moved to registered inspection location (1 page) |
22 February 2010 | Register inspection address has been changed (1 page) |
22 February 2010 | Register inspection address has been changed (1 page) |
22 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: unit 3A armthorpe enterprise centre rands lane armthorpe doncaster south yorkshire DN3 3DY (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: unit 3A armthorpe enterprise centre rands lane armthorpe doncaster south yorkshire DN3 3DY (1 page) |
1 March 2007 | Return made up to 28/01/07; full list of members (6 pages) |
1 March 2007 | Return made up to 28/01/07; full list of members (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 March 2006 | Return made up to 28/01/06; full list of members (6 pages) |
27 March 2006 | Return made up to 28/01/06; full list of members (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
4 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
11 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
6 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: unit 3A armthorpe enterprise centre rands lane armthorpe doncaster south yorkshire DN3 3DY (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: unit 3A armthorpe enterprise centre rands lane armthorpe doncaster south yorkshire DN3 3DY (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 49 montrose avenue doncaster south yorkshire DN2 6PL (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 49 montrose avenue doncaster south yorkshire DN2 6PL (1 page) |
29 January 2002 | Return made up to 28/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 28/01/02; full list of members (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2001 | Return made up to 28/01/01; full list of members
|
2 February 2001 | Return made up to 28/01/01; full list of members
|
18 February 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
18 February 2000 | Ad 09/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
18 February 2000 | Ad 09/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
5 February 2000 | Resolutions
|
5 February 2000 | Resolutions
|
5 February 2000 | Resolutions
|
5 February 2000 | Resolutions
|
28 January 2000 | Incorporation (17 pages) |
28 January 2000 | Incorporation (17 pages) |