Company NameJames Swain Electrical Services Limited
DirectorsJames Anthony Swain and Natalie Jane Smith
Company StatusActive
Company Number05817595
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr James Anthony Swain
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodgates Wakefield Road Drighlington
Bradford
West Yorkshire
BD11 1EB
Secretary NameMrs Lynne Swain
NationalityBritish
StatusCurrent
Appointed15 May 2006(same day as company formation)
RoleSecretary
Correspondence AddressWoodgates Wakefield Road
Drighlington
Bradford
West Yorkshire
BD11 1EB
Director NameMs Natalie Jane Smith
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2013(6 years, 12 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodgates Wakefield Road
Drighlington
Bradford
West Yorkshire
BD11 1EB
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Telephone0113 2852409
Telephone regionLeeds

Location

Registered Address182 Raikes Lane East Bierley
Bradford
West Yorkshire
BD4 6RD
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

65 at £1James Anthony Swain
65.00%
Ordinary
35 at £1Natalie Jane Smith
35.00%
Ordinary

Financials

Year2014
Net Worth£49,919
Cash£70,318
Current Liabilities£64,122

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

31 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
19 January 2023Change of details for Natalie Jane Smith as a person with significant control on 14 January 2023 (2 pages)
19 January 2023Change of details for James Anthony Swain as a person with significant control on 14 January 2023 (2 pages)
14 January 2023Director's details changed for Mr James Anthony Swain on 14 January 2023 (2 pages)
14 January 2023Registered office address changed from Woodgates Wakefield Road Drighlington Bradford West Yorkshire BD11 1EB to 182 Raikes Lane East Bierley Bradford West Yorkshire BD4 6rd on 14 January 2023 (1 page)
14 January 2023Director's details changed for Ms Natalie Jane Smith on 14 January 2023 (2 pages)
22 June 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 30 June 2021 (15 pages)
21 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 30 June 2020 (15 pages)
27 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 30 June 2019 (16 pages)
21 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
29 October 2018Change of details for Mr James Anthony Swain as a person with significant control on 29 October 2018 (2 pages)
29 October 2018Secretary's details changed for Mrs Lynne Swain on 29 October 2018 (1 page)
29 October 2018Director's details changed for Mr James Anthony Swain on 29 October 2018 (2 pages)
29 October 2018Change of details for Ms Natalie Jane Smith as a person with significant control on 29 October 2018 (2 pages)
29 October 2018Director's details changed for Ms Natalie Jane Smith on 29 October 2018 (2 pages)
23 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 November 2016Director's details changed for Mr James Anthony Swain on 2 November 2016 (2 pages)
2 November 2016Secretary's details changed for Mrs Lynne Swain on 2 November 2016 (1 page)
2 November 2016Secretary's details changed for Mrs Lynne Swain on 2 November 2016 (1 page)
2 November 2016Director's details changed for Mr James Anthony Swain on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Ms Natalie Jane Smith on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Ms Natalie Jane Smith on 2 November 2016 (2 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(6 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(6 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(6 pages)
28 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(6 pages)
11 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
22 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
22 July 2013Appointment of Ms Natalie Jane Smith as a director (2 pages)
22 July 2013Appointment of Ms Natalie Jane Smith as a director (2 pages)
29 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £98.00 be capitalised 15/03/2013
(1 page)
29 April 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 100
(4 pages)
29 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £98.00 be capitalised 15/03/2013
(1 page)
29 April 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 100
(4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Secretary's details changed for Mrs Lynne Swain on 1 October 2009 (1 page)
30 June 2010Director's details changed for Mr James Anthony Swain on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mr James Anthony Swain on 1 October 2009 (2 pages)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Secretary's details changed for Mrs Lynne Swain on 1 October 2009 (1 page)
30 June 2010Director's details changed for Mr James Anthony Swain on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Mrs Lynne Swain on 1 October 2009 (1 page)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 July 2009Secretary's change of particulars / lynne swain / 16/06/2009 (2 pages)
28 July 2009Registered office changed on 28/07/2009 from south view house 1 back lane new farnley leeds west yorkshire LS12 5HN (1 page)
28 July 2009Registered office changed on 28/07/2009 from south view house 1 back lane new farnley leeds west yorkshire LS12 5HN (1 page)
28 July 2009Secretary's change of particulars / lynne swain / 16/06/2009 (2 pages)
9 June 2009Return made up to 15/05/09; full list of members (3 pages)
9 June 2009Return made up to 15/05/09; full list of members (3 pages)
7 January 2009Director's change of particulars / james swain / 19/11/2008 (2 pages)
7 January 2009Director's change of particulars / james swain / 19/11/2008 (2 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 June 2008Return made up to 15/05/08; full list of members (3 pages)
2 June 2008Return made up to 15/05/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 May 2007Return made up to 15/05/07; full list of members (3 pages)
15 May 2007Return made up to 15/05/07; full list of members (3 pages)
27 November 2006Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
27 November 2006Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
14 June 2006Registered office changed on 14/06/06 from: 55 fountain street morley leeds LS27 0AA (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006Registered office changed on 14/06/06 from: 55 fountain street morley leeds LS27 0AA (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
14 June 2006New director appointed (2 pages)
15 May 2006Registered office changed on 15/05/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Incorporation (13 pages)
15 May 2006Registered office changed on 15/05/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Incorporation (13 pages)
15 May 2006Secretary resigned (1 page)