Company NameJEGS Electrical Limited
Company StatusActive
Company Number06190390
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)
Previous NameJEGS Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMrs Caroline Hulme
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameMr Philip Hulme
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameMr Christopher Gibbons
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Secretary NameMr Christopher Gibbons
StatusCurrent
Appointed26 June 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameMr Martin John Gibbons
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleElectrical Wholesaler
Country of ResidenceEngland
Correspondence Address7 Nelson Street
Southend- On- Sea
Essex
SS1 1EH
Secretary NameJanet Rome
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Nelson Street
Southend-On-Sea
SS1 1EH
Secretary NameClaire Louise Cherry
NationalityBritish
StatusResigned
Appointed30 July 2007(4 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 November 2010)
RoleManager
Correspondence Address26 Glenbervie Drive
Leigh On Sea
Essex
SS9 3JU
Director NameDr Helga Ingrid Gibbons
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(2 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 September 2017)
RoleAdmin Manager
Correspondence Address7 Nelson Street
Southend- On- Sea
Essex
SS1 1EH
Director NameMs Eloise Frances Gibbons
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(2 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Nelson Street
Southend- On- Sea
Essex
SS1 1EH
Director NameKirk Whitehead Lawson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(10 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameMr John Hughes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameMr Richard Storah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Secretary NameMr Chris McKenzie
StatusResigned
Appointed03 December 2018(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 June 2020)
RoleCompany Director
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameMr Christopher John McKenzie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2019(12 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 June 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX

Contact

Websitejegsonline.co.uk
Telephone01702 421666
Telephone regionSouthend-on-Sea

Location

Registered AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Jegs Holdings (Europe) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,127,322
Gross Profit£1,479,640
Net Worth£2,473,170
Cash£397,180
Current Liabilities£1,251,406

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

16 October 2017Delivered on: 18 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
16 October 2017Delivered on: 17 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 September 2017Delivered on: 21 September 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
3 December 2015Delivered on: 7 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 September 2007Delivered on: 8 October 2007
Satisfied on: 8 January 2016
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

28 July 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
22 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
4 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
4 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages)
4 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (48 pages)
4 November 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
26 June 2020Appointment of Mr Christopher Gibbons as a secretary on 26 June 2020 (2 pages)
26 June 2020Appointment of Mr Christopher Gibbons as a director on 26 June 2020 (2 pages)
26 June 2020Termination of appointment of Christopher John Mckenzie as a director on 26 June 2020 (1 page)
26 June 2020Termination of appointment of Chris Mckenzie as a secretary on 26 June 2020 (1 page)
9 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
21 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
21 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
21 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
6 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages)
23 September 2019Appointment of Mr Christopher John Mckenzie as a director on 20 September 2019 (2 pages)
2 May 2019Previous accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
1 May 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
29 April 2019Register inspection address has been changed from 9 Nelson Street Southend on Sea Essex SS11EH England to Unit 1 Unit 1 Denton Hall Farm Road Denton Manchester Greater Manchester M34 2SX (1 page)
3 December 2018Appointment of Mr Chris Mckenzie as a secretary on 3 December 2018 (2 pages)
3 December 2018Termination of appointment of John Hughes as a director on 30 November 2018 (1 page)
3 December 2018Termination of appointment of Richard Storah as a director on 3 December 2018 (1 page)
23 May 2018Total exemption full accounts made up to 31 August 2017 (15 pages)
28 April 2018Satisfaction of charge 061903900002 in full (4 pages)
25 April 2018Termination of appointment of Eloise Frances Gibbons as a director on 24 April 2018 (1 page)
4 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
18 January 2018Termination of appointment of Kirk Whitehead Lawson as a director on 5 January 2018 (1 page)
18 October 2017Registration of charge 061903900005, created on 16 October 2017 (13 pages)
18 October 2017Registration of charge 061903900005, created on 16 October 2017 (13 pages)
17 October 2017Registration of charge 061903900004, created on 16 October 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367
(23 pages)
17 October 2017Registration of charge 061903900004, created on 16 October 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367
(23 pages)
11 October 2017Notification of Qualtex Uk Limited as a person with significant control on 11 October 2017 (4 pages)
11 October 2017Previous accounting period extended from 31 July 2017 to 31 August 2017 (3 pages)
11 October 2017Notification of Qualtex Uk Limited as a person with significant control on 14 September 2017 (4 pages)
11 October 2017Previous accounting period extended from 31 July 2017 to 31 August 2017 (3 pages)
5 October 2017Appointment of John Hughes as a director on 14 September 2017 (3 pages)
5 October 2017Appointment of John Hughes as a director on 14 September 2017 (3 pages)
4 October 2017Appointment of Kirk Whitehead Lawson as a director on 14 September 2017 (3 pages)
4 October 2017Appointment of Kirk Whitehead Lawson as a director on 14 September 2017 (3 pages)
27 September 2017Auditor's resignation (1 page)
27 September 2017Resignation of an auditor (2 pages)
27 September 2017Cessation of Jegs Holdings (Europe) Limited as a person with significant control on 14 September 2017 (2 pages)
27 September 2017Appointment of Richard Storah as a director on 14 September 2017 (3 pages)
27 September 2017Termination of appointment of Martin John Gibbons as a director on 14 September 2017 (2 pages)
27 September 2017Appointment of Philip Hulme as a director on 14 September 2017 (3 pages)
27 September 2017Appointment of Mrs Caroline Hulme as a director on 14 September 2017 (3 pages)
27 September 2017Termination of appointment of Martin John Gibbons as a director on 14 September 2017 (2 pages)
27 September 2017Cessation of Jegs Holdings (Europe) Limited as a person with significant control on 14 September 2017 (2 pages)
27 September 2017Registered office address changed from 20 Progress Road Eastwood Leigh on Sea Essex SS9 5PR to Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX on 27 September 2017 (2 pages)
27 September 2017Appointment of Mrs Caroline Hulme as a director on 14 September 2017 (3 pages)
27 September 2017Termination of appointment of Helga Ingrid Gibbons as a director on 14 September 2017 (2 pages)
27 September 2017Appointment of Richard Storah as a director on 14 September 2017 (3 pages)
27 September 2017Termination of appointment of Helga Ingrid Gibbons as a director on 14 September 2017 (2 pages)
27 September 2017Registered office address changed from 20 Progress Road Eastwood Leigh on Sea Essex SS9 5PR to Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX on 27 September 2017 (2 pages)
27 September 2017Resignation of an auditor (2 pages)
27 September 2017Appointment of Philip Hulme as a director on 14 September 2017 (3 pages)
27 September 2017Auditor's resignation (1 page)
27 September 2017Notification of Qualtex Uk Limited as a person with significant control on 14 September 2017 (4 pages)
27 September 2017Notification of Qualtex Uk Limited as a person with significant control on 14 September 2017 (4 pages)
21 September 2017Registration of charge 061903900003, created on 21 September 2017 (27 pages)
21 September 2017Registration of charge 061903900003, created on 21 September 2017 (27 pages)
8 May 2017Accounts for a small company made up to 31 July 2016 (14 pages)
8 May 2017Accounts for a small company made up to 31 July 2016 (14 pages)
24 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
10 May 2016Full accounts made up to 31 July 2015 (19 pages)
10 May 2016Full accounts made up to 31 July 2015 (19 pages)
29 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(6 pages)
29 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(6 pages)
8 January 2016Satisfaction of charge 1 in full (4 pages)
8 January 2016Satisfaction of charge 1 in full (4 pages)
7 December 2015Registration of charge 061903900002, created on 3 December 2015 (5 pages)
7 December 2015Registration of charge 061903900002, created on 3 December 2015 (5 pages)
7 December 2015Registration of charge 061903900002, created on 3 December 2015 (5 pages)
29 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(6 pages)
29 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(6 pages)
17 February 2015Full accounts made up to 31 July 2014 (22 pages)
17 February 2015Full accounts made up to 31 July 2014 (22 pages)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(6 pages)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(6 pages)
23 January 2014Full accounts made up to 31 July 2013 (22 pages)
23 January 2014Full accounts made up to 31 July 2013 (22 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
23 November 2012Registered office address changed from 20 Progress Road Eastwood Leigh on Sea Essex SS9 5LS on 23 November 2012 (1 page)
23 November 2012Registered office address changed from 20 Progress Road Eastwood Leigh on Sea Essex SS9 5LS on 23 November 2012 (1 page)
22 November 2012Full accounts made up to 31 July 2012 (21 pages)
22 November 2012Full accounts made up to 31 July 2012 (21 pages)
27 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
20 January 2012Full accounts made up to 31 July 2011 (25 pages)
20 January 2012Full accounts made up to 31 July 2011 (25 pages)
5 January 2012Director's details changed for Eloise Frances Gibbons on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Eloise Frances Gibbons on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Eloise Frances Gibbons on 5 January 2012 (2 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
1 April 2011Director's details changed for Eloise Frances Gibbons on 28 March 2011 (2 pages)
1 April 2011Director's details changed for Martin John Gibbons on 28 March 2011 (2 pages)
1 April 2011Director's details changed for Dr Helga Ingrid Gibbons on 28 March 2011 (2 pages)
1 April 2011Director's details changed for Martin John Gibbons on 28 March 2011 (2 pages)
1 April 2011Director's details changed for Dr Helga Ingrid Gibbons on 28 March 2011 (2 pages)
1 April 2011Director's details changed for Eloise Frances Gibbons on 28 March 2011 (2 pages)
10 December 2010Full accounts made up to 31 July 2010 (21 pages)
10 December 2010Full accounts made up to 31 July 2010 (21 pages)
29 November 2010Termination of appointment of Claire Cherry as a secretary (1 page)
29 November 2010Termination of appointment of Claire Cherry as a secretary (1 page)
18 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
14 December 2009Full accounts made up to 31 July 2009 (20 pages)
14 December 2009Full accounts made up to 31 July 2009 (20 pages)
17 October 2009Appointment of Eloise Frances Gibbons as a director (3 pages)
17 October 2009Appointment of Eloise Frances Gibbons as a director (3 pages)
16 October 2009Appointment of Dr Helga Ingrid Gibbons as a director (3 pages)
16 October 2009Appointment of Dr Helga Ingrid Gibbons as a director (3 pages)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
10 October 2009Register inspection address has been changed (1 page)
10 October 2009Register inspection address has been changed (1 page)
18 May 2009Return made up to 28/03/09; full list of members (4 pages)
18 May 2009Return made up to 28/03/09; full list of members (4 pages)
12 January 2009Full accounts made up to 31 July 2008 (15 pages)
12 January 2009Full accounts made up to 31 July 2008 (15 pages)
29 May 2008Registered office changed on 29/05/2008 from 9 nelson street southend-on-sea essex SS1 1EH (1 page)
29 May 2008Registered office changed on 29/05/2008 from 9 nelson street southend-on-sea essex SS1 1EH (1 page)
18 April 2008Return made up to 28/03/08; full list of members (4 pages)
18 April 2008Return made up to 28/03/08; full list of members (4 pages)
7 December 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
7 December 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
8 October 2007Particulars of mortgage/charge (3 pages)
8 October 2007Particulars of mortgage/charge (3 pages)
6 September 2007Company name changed jegs holdings LIMITED\certificate issued on 06/09/07 (2 pages)
6 September 2007Company name changed jegs holdings LIMITED\certificate issued on 06/09/07 (2 pages)
23 August 2007New secretary appointed (2 pages)
23 August 2007Secretary resigned (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007New secretary appointed (2 pages)
26 June 2007Accounting reference date shortened from 31/03/08 to 31/07/07 (1 page)
26 June 2007Accounting reference date shortened from 31/03/08 to 31/07/07 (1 page)
28 March 2007Incorporation (17 pages)
28 March 2007Incorporation (17 pages)