J D Electrical (herts) Limited RICKMANSWORTH


J D Electrical (herts) started in year 2008 as Private Limited Company with registration number 06712149. The J D Electrical (herts) company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Rickmansworth at C/o Daly, Hoggett & Co. Postal code: WD3 1AQ.

The firm has 2 directors, namely Graham H., Graham M.. Of them, Graham M. has been with the company the longest, being appointed on 1 October 2008 and Graham H. has been with the company for the least time - from 18 June 2010. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Edel M. who worked with the the firm until 18 May 2011.

J D Electrical (herts) Limited Address / Contact

Office Address C/o Daly, Hoggett & Co
Office Address2 112/114 High Street
Town Rickmansworth
Post code WD3 1AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06712149
Date of Incorporation Wed, 1st Oct 2008
Industry Electrical installation
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Graham H.

Position: Director

Appointed: 18 June 2010

Graham M.

Position: Director

Appointed: 01 October 2008

Edel M.

Position: Director

Appointed: 02 October 2008

Resigned: 18 May 2011

Elizabeth D.

Position: Director

Appointed: 01 October 2008

Resigned: 01 October 2008

Edel M.

Position: Secretary

Appointed: 01 October 2008

Resigned: 18 May 2011

Theydon Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 2008

Resigned: 01 October 2008

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Graham M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Graham H. This PSC has significiant influence or control over the company,.

Graham M.

Notified on 1 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Graham H.

Notified on 1 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand147 548241 079432 683482 021660 174390 487
Current Assets388 735370 073639 611751 194910 544589 450
Debtors239 180127 118204 663264 455247 910197 598
Net Assets Liabilities264 010280 036437 814511 223651 816416 930
Other Debtors37 62027 53232 20858 79422 0045 881
Property Plant Equipment5 6994 3549 3478 0636 5004 743
Total Inventories2 0071 8762 2654 7182 4601 365
Other
Accumulated Amortisation Impairment Intangible Assets 9 5009 5009 5009 5009 500
Accumulated Depreciation Impairment Property Plant Equipment19 51921 39917 63019 40018 24320 131
Additions Other Than Through Business Combinations Property Plant Equipment 2 1177 9213 2591 8721 158
Amortisation Rate Used For Intangible Assets 2020   
Average Number Employees During Period244444
Bank Borrowings Overdrafts  2 5009 56410 03010 100
Corporation Tax Payable43 91428 34557 60056 26470 48740
Creditors129 34193 564161 868208 060235 660182 515
Depreciation Rate Used For Property Plant Equipment 2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 5826 6891 7474 555888
Disposals Property Plant Equipment 1 5826 6972 7734 5921 027
Future Minimum Lease Payments Under Non-cancellable Operating Leases21 92425 68915 5184 7271 0477 683
Increase From Depreciation Charge For Year Property Plant Equipment 3 4622 9203 5173 3982 776
Intangible Assets Gross Cost 9 5009 5009 5009 5009 500
Net Current Assets Liabilities259 394276 509477 743543 134674 884406 935
Other Creditors41 78335 95273 44683 668123 827108 058
Other Taxation Social Security Payable24 12316 3497 218 12 14510 238
Property Plant Equipment Gross Cost25 21825 75326 97727 46324 74324 874
Taxation Including Deferred Taxation Balance Sheet Subtotal1 0838271 7762 0161 625-23 338
Total Assets Less Current Liabilities265 093280 863487 090551 197681 384411 678
Trade Creditors Trade Payables19 52112 91821 10458 56419 17154 079
Trade Debtors Trade Receivables201 56099 586172 455205 661225 906191 717

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 1st October 2023
filed on: 12th, October 2023
Free Download (3 pages)

Company search

Advertisements