Company NameJKI Electrical Limited
DirectorDavid Clifford Cooke
Company StatusActive
Company Number08710827
CategoryPrivate Limited Company
Incorporation Date30 September 2013(10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Clifford Cooke
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(11 months, 1 week after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Secretary NameJanet Cooke
StatusCurrent
Appointed18 December 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameMr Keith Alan Mitchell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Cloverley Drive
Timperley
Altrincham
WA15 7PY
Secretary NameHelen Mitchell
StatusResigned
Appointed30 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address27 Cloverley Drive
Timperley
Altrincham
WA15 7PY

Location

Registered Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1David Alan Mitchell
50.00%
Ordinary
50 at £1Janet Cooke
50.00%
Ordinary

Financials

Year2014
Net Worth£26,224
Cash£7,426
Current Liabilities£44,605

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

3 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
2 October 2023Director's details changed for David Clifford Cooke on 2 October 2023 (2 pages)
2 October 2023Change of details for David Clifford Cooke as a person with significant control on 2 October 2023 (2 pages)
2 October 2023Director's details changed for David Clifford Cooke on 2 October 2023 (2 pages)
27 September 2023Micro company accounts made up to 30 September 2022 (6 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
16 September 2022Micro company accounts made up to 30 September 2021 (4 pages)
14 April 2022Change of details for Janet Cooke as a person with significant control on 6 April 2016 (2 pages)
14 April 2022Change of details for David Clifford Cooke as a person with significant control on 6 April 2016 (2 pages)
12 April 2022Change of details for David Clifford Cooke as a person with significant control on 12 April 2022 (2 pages)
12 April 2022Change of details for Janet Cooke as a person with significant control on 12 April 2022 (2 pages)
14 December 2021Secretary's details changed for Janet Cooke on 1 December 2021 (1 page)
14 December 2021Director's details changed for David Clifford Cooke on 1 December 2021 (2 pages)
14 December 2021Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 14 December 2021 (1 page)
30 September 2021Confirmation statement made on 30 September 2021 with updates (5 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
13 October 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
3 August 2020Change of details for Janet Cooke as a person with significant control on 3 August 2020 (2 pages)
3 August 2020Secretary's details changed for Janet Cooke on 3 August 2020 (1 page)
3 August 2020Director's details changed for David Clifford Cooke on 3 August 2020 (2 pages)
3 August 2020Change of details for David Clifford Cooke as a person with significant control on 3 August 2020 (2 pages)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
19 July 2019Micro company accounts made up to 30 September 2018 (6 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 December 2014Appointment of Janet Cooke as a secretary on 18 December 2014 (2 pages)
18 December 2014Appointment of Janet Cooke as a secretary on 18 December 2014 (2 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
8 September 2014Termination of appointment of Helen Mitchell as a secretary on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Keith Alan Mitchell as a director on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Helen Mitchell as a secretary on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Helen Mitchell as a secretary on 8 September 2014 (1 page)
8 September 2014Appointment of David Clifford Cooke as a director on 8 September 2014 (2 pages)
8 September 2014Termination of appointment of Keith Alan Mitchell as a director on 8 September 2014 (1 page)
8 September 2014Appointment of David Clifford Cooke as a director on 8 September 2014 (2 pages)
8 September 2014Termination of appointment of Keith Alan Mitchell as a director on 8 September 2014 (1 page)
8 September 2014Appointment of David Clifford Cooke as a director on 8 September 2014 (2 pages)
1 October 2013Secretary's details changed for Mitchell Helen on 30 September 2013 (1 page)
1 October 2013Secretary's details changed for Mitchell Helen on 30 September 2013 (1 page)
30 September 2013Incorporation
Statement of capital on 2013-09-30
  • GBP 100
(28 pages)
30 September 2013Incorporation
Statement of capital on 2013-09-30
  • GBP 100
(28 pages)