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

J.a.m. Electrical Solutions Ltd CHICHESTER


Founded in 2014, J.a.m. Electrical Solutions, classified under reg no. 09014323 is a active - proposal to strike off company. Currently registered at C/o Evans Weir The Victoria PO19 7LT, Chichester the company has been in the business for 10 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Thursday 30th April 2020.

J.a.m. Electrical Solutions Ltd Address / Contact

Office Address C/o Evans Weir The Victoria
Office Address2 25 St Pancras
Town Chichester
Post code PO19 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09014323
Date of Incorporation Mon, 28th Apr 2014
Industry Electrical installation
End of financial Year 30th April
Company age 10 years old
Account next due date Mon, 31st Jan 2022 (835 days after)
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Wed, 12th May 2021 (2021-05-12)
Last confirmation statement dated Tue, 28th Apr 2020

Company staff

Jonathan O.

Position: Director

Appointed: 28 April 2014

Jaqueline O.

Position: Secretary

Appointed: 28 April 2014

Resigned: 01 September 2017

Jaqueline O.

Position: Director

Appointed: 28 April 2014

Resigned: 30 November 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Jaqueline O. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Jonathan O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jaqueline O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan O.

Notified on 1 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth-6 342-7 941    
Balance Sheet
Cash Bank In Hand1 1841 532    
Cash Bank On Hand 1 5321 580439431313
Current Assets 1 5322 4224 9382 3302 244
Debtors   2 657  
Net Assets Liabilities  -5 394-19 696-20 744-30 602
Other Debtors   2 657  
Property Plant Equipment 3983 66712 4019 3987 048
Tangible Fixed Assets344398    
Total Inventories  8421 8421 8991 931
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve-6 442-8 041    
Shareholder Funds-6 342-7 941    
Other
Amount Specific Advance Or Credit Directors4 1986 7603 812   
Amount Specific Advance Or Credit Made In Period Directors  2 948   
Amount Specific Advance Or Credit Repaid In Period Directors 2 562    
Accumulated Depreciation Impairment Property Plant Equipment 4032 0134 8747 87710 227
Average Number Employees During Period  1111
Creditors 9 87111 4834 5331 13339 894
Creditors Due Within One Year7 8709 871    
Disposals Decrease In Depreciation Impairment Property Plant Equipment   850  
Disposals Property Plant Equipment   3 400  
Finance Lease Liabilities Present Value Total   4 5331 1331 133
Increase From Depreciation Charge For Year Property Plant Equipment  1 6103 7113 0032 350
Net Current Assets Liabilities-6 686-8 339-9 061-27 564-29 009-37 650
Number Shares Allotted100100    
Other Creditors 9 8717 11528 67026 48137 276
Other Taxation Social Security Payable    1 4581 485
Par Value Share11    
Property Plant Equipment Gross Cost 8015 68017 27517 275 
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions516285    
Tangible Fixed Assets Cost Or Valuation516801    
Tangible Fixed Assets Depreciation172403    
Tangible Fixed Assets Depreciation Charged In Period172231    
Total Additions Including From Business Combinations Property Plant Equipment  4 87914 995  
Total Assets Less Current Liabilities-6 342-7 941-5 394-15 163-19 611-30 602
Trade Creditors Trade Payables  4 368432  
Advances Credits Directors3 1226 760    
Advances Credits Made In Period Directors3 122     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 20th, July 2021
Free Download (1 page)

Company search

Advertisements