Company NameD & J Electrical Installations Limited
DirectorJanice Winifred Alice Donnelly
Company StatusActive - Proposal to Strike off
Company NumberSC372746
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Janice Winifred Alice Donnelly
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Small Crescent
Blantyre
Glasgow
G72 0NN
Scotland
Director NameMs Keli Marie Donnelly
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Church Street
Blantyre
Glasgow
G72 0NY
Scotland

Location

Registered AddressUpper Floor Unit 1
82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1John Donnelly
50.00%
Ordinary
1 at £1Peter Lloyd Jump
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return9 February 2023 (1 year, 2 months ago)
Next Return Due23 February 2024 (overdue)

Filing History

11 October 2023Micro company accounts made up to 28 February 2023 (5 pages)
9 February 2023Confirmation statement made on 9 February 2023 with updates (4 pages)
16 May 2022Micro company accounts made up to 28 February 2022 (5 pages)
2 March 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
14 September 2021Micro company accounts made up to 28 February 2021 (7 pages)
23 March 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
23 February 2021Micro company accounts made up to 29 February 2020 (7 pages)
12 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
27 January 2020Change of details for Mr John Donnelly as a person with significant control on 27 January 2020 (2 pages)
27 January 2020Director's details changed for Mrs Janice Winifred Alice Donnelly on 27 January 2020 (2 pages)
27 January 2020Change of details for Mrs Janice Winifred Alice Donnelly as a person with significant control on 27 January 2020 (2 pages)
3 April 2019Micro company accounts made up to 28 February 2019 (7 pages)
18 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (7 pages)
15 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
3 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
3 March 2016Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to Upper Floor Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ on 3 March 2016 (1 page)
3 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
3 March 2016Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to Upper Floor Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ on 3 March 2016 (1 page)
19 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
19 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
30 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
30 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
16 June 2014Termination of appointment of Keli Donnelly as a director (2 pages)
16 June 2014Termination of appointment of Keli Donnelly as a director (2 pages)
10 June 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
10 June 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
11 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
6 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
27 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
27 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
12 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
24 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
10 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
10 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
10 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)