You are here: bizstats.co.uk > a-z index > J list > JE list

Jegs Electrical Limited MANCHESTER


Jegs Electrical started in year 2007 as Private Limited Company with registration number 06190390. The Jegs Electrical company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Manchester at Unit 1 Denton Hall Farm Road. Postal code: M34 2SX. Since Thursday 6th September 2007 Jegs Electrical Limited is no longer carrying the name Jegs Holdings.

Currently there are 3 directors in the the company, namely Christopher G., Philip H. and Caroline H.. In addition one secretary - Christopher G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jegs Electrical Limited Address / Contact

Office Address Unit 1 Denton Hall Farm Road
Office Address2 Denton
Town Manchester
Post code M34 2SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06190390
Date of Incorporation Wed, 28th Mar 2007
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Christopher G.

Position: Director

Appointed: 26 June 2020

Christopher G.

Position: Secretary

Appointed: 26 June 2020

Philip H.

Position: Director

Appointed: 14 September 2017

Caroline H.

Position: Director

Appointed: 14 September 2017

Christopher M.

Position: Director

Appointed: 20 September 2019

Resigned: 26 June 2020

Chris M.

Position: Secretary

Appointed: 03 December 2018

Resigned: 26 June 2020

Kirk L.

Position: Director

Appointed: 14 September 2017

Resigned: 05 January 2018

John H.

Position: Director

Appointed: 14 September 2017

Resigned: 30 November 2018

Richard S.

Position: Director

Appointed: 14 September 2017

Resigned: 03 December 2018

Helga G.

Position: Director

Appointed: 01 August 2009

Resigned: 14 September 2017

Eloise G.

Position: Director

Appointed: 01 August 2009

Resigned: 24 April 2018

Claire C.

Position: Secretary

Appointed: 30 July 2007

Resigned: 19 November 2010

Janet R.

Position: Secretary

Appointed: 28 March 2007

Resigned: 30 July 2007

Martin G.

Position: Director

Appointed: 28 March 2007

Resigned: 14 September 2017

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is Qualtex Uk Limited from Denton, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Jegs Holdings (Europe) Limited that entered Leigh On Sea, United Kingdom as the address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Qualtex Uk Limited

Unit 1 Denton Hall Farm Road, Denton, Manchester, M34 2SX, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 00708974
Notified on 14 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jegs Holdings (Europe) Limited

20 Progress Road, Eastwood, Leigh On Sea, Essex, SS9 5PR, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 08155825
Notified on 6 April 2016
Ceased on 14 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jegs Holdings September 6, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-08-31
Balance Sheet
Cash Bank On Hand156 36221 349
Current Assets2 502 2991 273 467
Debtors842 742693 537
Other Debtors176 465124 166
Property Plant Equipment256 89872 486
Total Inventories1 503 195558 581
Other
Accumulated Amortisation Impairment Intangible Assets45 00070 417
Accumulated Depreciation Impairment Property Plant Equipment1 112 995892 562
Amounts Owed To Group Undertakings191 95084 974
Bank Borrowings Overdrafts 9 941
Creditors966 8341 002 540
Fixed Assets347 74983 699
Increase From Amortisation Charge For Year Intangible Assets 16 250
Increase From Depreciation Charge For Year Property Plant Equipment 66 608
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets 9 167
Intangible Assets30 0004 583
Intangible Assets Gross Cost75 000 
Investments Fixed Assets60 8516 630
Net Current Assets Liabilities1 535 465270 927
Number Shares Issued Fully Paid 1
Other Creditors74 92372 110
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 287 041
Other Disposals Property Plant Equipment 449 853
Other Taxation Social Security Payable102 330151 980
Par Value Share 1
Property Plant Equipment Gross Cost1 369 894965 048
Total Additions Including From Business Combinations Property Plant Equipment 45 007
Total Assets Less Current Liabilities1 883 214354 626
Trade Creditors Trade Payables597 631683 535
Trade Debtors Trade Receivables666 277569 371

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 28th, July 2023
Free Download (8 pages)

Company search

Advertisements