Company NameD.J.M. Electrics Hale Limited
DirectorDarren John Morrell
Company StatusActive
Company Number02770432
CategoryPrivate Limited Company
Incorporation Date3 December 1992(31 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Darren John Morrell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed20 June 2019(26 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressJames House Stonecross Business Park
Yew Tree Way
Warrington
WA3 3JD
Director NameMr David Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressSouth Court Sharston Road
Manchester
M22 4SN
Director NameMrs Judith Ann Johnson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(same day as company formation)
RoleDoctors Receptionist
Country of ResidenceEngland
Correspondence AddressSouth Court Sharston Road
Manchester
M22 4SN
Secretary NameMrs Judith Ann Johnson
NationalityBritish
StatusResigned
Appointed03 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Court Sharston Road
Manchester
M22 4SN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0161 9980507
Telephone regionManchester

Location

Registered Address1 Cheadle Court Turves Road
Cheadle Hulme
Cheadle
SK8 6AW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr David Johnson
50.00%
Ordinary
50 at £1Mrs Judith Ann Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth£18,167
Cash£12,053
Current Liabilities£53,760

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 July

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

20 June 2019Delivered on: 24 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold and leasehold property (if any) of the company both present and future and all buildings and fixtures (including trade fixtures) fixed plant and machinery from time on such property and the intellectual property rights of the company.
Outstanding
20 June 2019Delivered on: 24 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 4 of the omnibus guarantee and set-off agreement dated 20 june 2019 granting a charge over the credit balances (as defined within the omnibus guarantee and set-off agreement).
Outstanding

Filing History

25 February 2021Micro company accounts made up to 31 July 2020 (4 pages)
23 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
12 February 2020Current accounting period extended from 28 February 2020 to 31 July 2020 (1 page)
17 January 2020Registered office address changed from South Court Sharston Road Manchester M22 4SN to 1 Cheadle Court Turves Road Cheadle Hulme Cheadle SK8 6AW on 17 January 2020 (1 page)
4 December 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
8 July 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
2 July 2019Termination of appointment of Judith Ann Johnson as a secretary on 20 June 2019 (1 page)
2 July 2019Cessation of Judith Ann Johnson as a person with significant control on 20 June 2019 (1 page)
2 July 2019Notification of Morrell Group Investments Limited as a person with significant control on 20 June 2019 (2 pages)
2 July 2019Cessation of David Johnson as a person with significant control on 20 June 2019 (1 page)
2 July 2019Termination of appointment of David Johnson as a director on 20 June 2019 (1 page)
2 July 2019Termination of appointment of Judith Ann Johnson as a director on 20 June 2019 (1 page)
2 July 2019Appointment of Mr Darren John Morrell as a director on 20 June 2019 (2 pages)
24 June 2019Registration of charge 027704320001, created on 20 June 2019 (30 pages)
24 June 2019Registration of charge 027704320002, created on 20 June 2019 (42 pages)
27 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
9 August 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
22 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
3 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
3 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
27 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
1 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
1 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
16 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
13 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
14 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
14 December 2011Director's details changed for Mrs Judith Ann Johnson on 1 November 2011 (3 pages)
14 December 2011Director's details changed for Mr David Johnson on 1 November 2011 (3 pages)
14 December 2011Director's details changed for Mr David Johnson on 1 November 2011 (3 pages)
14 December 2011Director's details changed for Mrs Judith Ann Johnson on 1 November 2011 (3 pages)
14 December 2011Director's details changed for Mrs Judith Ann Johnson on 1 November 2011 (3 pages)
14 December 2011Director's details changed for Mr David Johnson on 1 November 2011 (3 pages)
2 December 2011Secretary's details changed for Mrs Judith Ann Johnson on 16 November 2011 (1 page)
2 December 2011Secretary's details changed for Mrs Judith Ann Johnson on 16 November 2011 (1 page)
10 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 January 2010Registered office address changed from 113 Atlas House Atlas Business Park Simons Way Manchester M22 5PP on 18 January 2010 (2 pages)
18 January 2010Registered office address changed from 113 Atlas House Atlas Business Park Simons Way Manchester M22 5PP on 18 January 2010 (2 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mrs Judith Ann Johnson on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Mrs Judith Ann Johnson on 17 November 2009 (1 page)
17 November 2009Director's details changed for Mrs Judith Ann Johnson on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr David Johnson on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr David Johnson on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Mrs Judith Ann Johnson on 17 November 2009 (1 page)
12 November 2009Director's details changed for Mrs Judith Ann Johnson on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for Mrs Judith Ann Johnson on 12 November 2009 (1 page)
12 November 2009Secretary's details changed for Mrs Judith Ann Johnson on 12 November 2009 (1 page)
12 November 2009Director's details changed for Mr David Johnson on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mrs Judith Ann Johnson on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for Mrs Judith Ann Johnson on 12 November 2009 (1 page)
12 November 2009Secretary's details changed for Mrs Judith Ann Johnson on 12 November 2009 (1 page)
12 November 2009Director's details changed for Mr David Johnson on 12 November 2009 (2 pages)
16 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 January 2009Return made up to 21/11/08; full list of members (4 pages)
29 January 2009Return made up to 21/11/08; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 February 2008Registered office changed on 19/02/08 from: charwell house ash farm. Hale cheshire. WA15 8PH (1 page)
19 February 2008Registered office changed on 19/02/08 from: charwell house ash farm. Hale cheshire. WA15 8PH (1 page)
26 November 2007Return made up to 21/11/07; full list of members (3 pages)
26 November 2007Return made up to 21/11/07; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 November 2006Return made up to 21/11/06; full list of members (7 pages)
29 November 2006Return made up to 21/11/06; full list of members (7 pages)
22 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 December 2005Return made up to 21/11/05; full list of members (7 pages)
5 December 2005Return made up to 21/11/05; full list of members (7 pages)
5 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 December 2004Return made up to 21/11/04; full list of members (7 pages)
16 December 2004Return made up to 21/11/04; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
28 November 2003Return made up to 21/11/03; full list of members (7 pages)
28 November 2003Return made up to 21/11/03; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
13 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
29 November 2002Return made up to 21/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2002Return made up to 21/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
27 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
23 November 2001Return made up to 21/11/01; full list of members
  • 363(287) ‐ Registered office changed on 23/11/01
(6 pages)
23 November 2001Return made up to 21/11/01; full list of members
  • 363(287) ‐ Registered office changed on 23/11/01
(6 pages)
1 March 2001Accounts for a small company made up to 29 February 2000 (6 pages)
1 March 2001Accounts for a small company made up to 29 February 2000 (6 pages)
12 December 2000Return made up to 03/12/00; full list of members (6 pages)
12 December 2000Return made up to 03/12/00; full list of members (6 pages)
8 December 1999Return made up to 03/12/99; full list of members (6 pages)
8 December 1999Return made up to 03/12/99; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
30 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
31 December 1998Return made up to 03/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 December 1998Return made up to 03/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
31 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
29 January 1998Return made up to 03/12/97; no change of members (4 pages)
29 January 1998Return made up to 03/12/97; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
28 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
6 February 1997Return made up to 03/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 February 1997Return made up to 03/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 October 1996Accounts for a small company made up to 28 February 1996 (6 pages)
31 October 1996Accounts for a small company made up to 28 February 1996 (6 pages)
20 December 1995Return made up to 03/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 December 1995Return made up to 03/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 June 1995Accounts for a small company made up to 28 February 1995 (6 pages)
26 June 1995Accounts for a small company made up to 28 February 1995 (6 pages)
3 December 1992Incorporation (15 pages)