Company NameB.J.H. Electrical Contractors Limited
DirectorBernard Joseph Healey
Company StatusActive
Company Number04149410
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bernard Joseph Healey
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2001(same day as company formation)
RoleProject Manager And Director
Country of ResidenceEngland
Correspondence Address22 Bonville Chase
Dunham Park
Altrincham
Cheshire
WA14 4QA
Secretary NameMr John Burke
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Alveley Avenue
Withington
Manchester
Lancashire
M20 4UD

Contact

Websitewww.bjhelectrical.co.uk
Email address[email protected]
Telephone0161 9268323
Telephone regionManchester

Location

Registered Address22 Bonville Chase
Dunham Park
Altrincham
Cheshire
WA14 4QA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

50 at £1Bernard Joseph Healey
50.00%
Ordinary
50 at £1Michelle Mary Healey
50.00%
Ordinary

Financials

Year2014
Net Worth-£49,601
Cash£51
Current Liabilities£56,237

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 3 weeks from now)

Charges

18 April 2012Delivered on: 20 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
13 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 February 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 February 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
(3 pages)
7 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
11 January 2013Director's details changed for Bernard Joseph Healey on 11 January 2013 (2 pages)
11 January 2013Director's details changed for Bernard Joseph Healey on 11 January 2013 (2 pages)
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
3 September 2012Registered office address changed from 22 Bonville Chase Dunham Park Altrincham Cheshire WA14 4QA United Kingdom on 3 September 2012 (2 pages)
3 September 2012Registered office address changed from 22 Bonville Chase Dunham Park Altrincham Cheshire WA14 4QA United Kingdom on 3 September 2012 (2 pages)
3 September 2012Registered office address changed from 22 Bonville Chase Dunham Park Altrincham Cheshire WA14 4QA United Kingdom on 3 September 2012 (2 pages)
30 August 2012Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT United Kingdom on 30 August 2012 (1 page)
30 August 2012Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT United Kingdom on 30 August 2012 (1 page)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 April 2012Amended accounts made up to 31 March 2011 (3 pages)
17 April 2012Amended accounts made up to 31 March 2011 (3 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
9 January 2012Registered office address changed from 167 Fog Lane Didsbury Manchester Lancashire M20 6FJ on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 167 Fog Lane Didsbury Manchester Lancashire M20 6FJ on 9 January 2012 (1 page)
9 January 2012Termination of appointment of John Burke as a secretary (1 page)
9 January 2012Termination of appointment of John Burke as a secretary (1 page)
9 January 2012Registered office address changed from 167 Fog Lane Didsbury Manchester Lancashire M20 6FJ on 9 January 2012 (1 page)
17 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 February 2009Return made up to 07/01/09; full list of members (3 pages)
17 February 2009Return made up to 07/01/09; full list of members (3 pages)
10 February 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
10 February 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
1 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
1 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
18 February 2008Return made up to 07/01/08; full list of members (2 pages)
18 February 2008Return made up to 07/01/08; full list of members (2 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
14 February 2007Return made up to 07/01/07; full list of members (6 pages)
14 February 2007Return made up to 07/01/07; full list of members (6 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
18 January 2006Return made up to 07/01/06; full list of members (6 pages)
18 January 2006Return made up to 07/01/06; full list of members (6 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
14 January 2005Return made up to 07/01/05; full list of members (6 pages)
14 January 2005Return made up to 07/01/05; full list of members (6 pages)
10 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
10 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
17 January 2004Return made up to 07/01/04; full list of members (6 pages)
17 January 2004Return made up to 07/01/04; full list of members (6 pages)
10 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
10 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
10 February 2003Registered office changed on 10/02/03 from: 167 fog lane, didsbury, manchester, M20 6FJ (1 page)
10 February 2003Registered office changed on 10/02/03 from: 167 fog lane, didsbury, manchester, M20 6FJ (1 page)
9 February 2003Return made up to 22/01/03; full list of members
  • 363(287) ‐ Registered office changed on 09/02/03
(6 pages)
9 February 2003Return made up to 22/01/03; full list of members
  • 363(287) ‐ Registered office changed on 09/02/03
(6 pages)
10 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
12 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
12 February 2002Return made up to 29/01/02; full list of members (6 pages)
12 February 2002Return made up to 29/01/02; full list of members (6 pages)
11 April 2001Registered office changed on 11/04/01 from: 236A fog lane, didbury, manchester, lancashire M20 6EL (1 page)
11 April 2001Registered office changed on 11/04/01 from: 236A fog lane, didbury, manchester, lancashire M20 6EL (1 page)
29 January 2001Incorporation (9 pages)
29 January 2001Incorporation (9 pages)