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

Jo-el Electric Limited TELFORD


Founded in 1975, Jo-el Electric, classified under reg no. 01238745 is an active company. Currently registered at Stafford Park 5 TF3 3BL, Telford the company has been in the business for fourty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 13th Jun 2002 Jo-el Electric Limited is no longer carrying the name Thorsman.

The firm has 2 directors, namely Kelly B., Antoine S.. Of them, Antoine S. has been with the company the longest, being appointed on 15 February 2022 and Kelly B. has been with the company for the least time - from 30 December 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jo-el Electric Limited Address / Contact

Office Address Stafford Park 5
Town Telford
Post code TF3 3BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01238745
Date of Incorporation Mon, 29th Dec 1975
Industry Non-trading company
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Kelly B.

Position: Director

Appointed: 30 December 2022

Antoine S.

Position: Director

Appointed: 15 February 2022

Invensys Secretaries Limited

Position: Corporate Secretary

Appointed: 12 November 2014

Caroline S.

Position: Secretary

Appointed: 31 March 2009

Resigned: 12 November 2014

Trevor L.

Position: Director

Appointed: 31 March 2009

Resigned: 31 March 2022

Allal B.

Position: Director

Appointed: 02 April 2007

Resigned: 31 March 2009

Allal B.

Position: Secretary

Appointed: 02 April 2007

Resigned: 31 March 2009

Stephen C.

Position: Director

Appointed: 01 February 2007

Resigned: 01 May 2011

Gerald B.

Position: Director

Appointed: 01 February 2007

Resigned: 05 June 2008

Martin D.

Position: Secretary

Appointed: 30 June 2006

Resigned: 02 April 2007

Terence A.

Position: Director

Appointed: 16 February 2006

Resigned: 19 November 2013

Gael D.

Position: Director

Appointed: 16 February 2006

Resigned: 31 January 2007

Andrew W.

Position: Secretary

Appointed: 30 April 2004

Resigned: 30 June 2006

Stephen P.

Position: Secretary

Appointed: 12 March 2002

Resigned: 30 April 2004

Andrew D.

Position: Secretary

Appointed: 01 January 2002

Resigned: 12 March 2002

Flemming T.

Position: Director

Appointed: 07 November 2000

Resigned: 10 January 2006

Roy H.

Position: Director

Appointed: 17 April 2000

Resigned: 31 December 2001

Paul O.

Position: Director

Appointed: 05 September 1996

Resigned: 17 February 2006

Janolow C.

Position: Director

Appointed: 14 October 1991

Resigned: 17 February 2006

William L.

Position: Director

Appointed: 14 October 1991

Resigned: 31 December 2006

Ola N.

Position: Director

Appointed: 14 October 1991

Resigned: 30 September 2002

Roy H.

Position: Secretary

Appointed: 14 October 1991

Resigned: 08 March 2002

Terence N.

Position: Director

Appointed: 14 October 1991

Resigned: 12 November 1991

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Schneider Electric (Uk) Limited from Telford, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Schneider Electric (Uk) Limited

C/O Schneider Electric Stafford Park 5, Telford, TF3 3BL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 02886434
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Thorsman June 13, 2002
Foxford Eurofast April 28, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 25th, April 2023
Free Download (8 pages)

Company search

Advertisements