Company NameJa Electrical Engineering Ltd
Company StatusDissolved
Company NumberSC421784
CategoryPrivate Limited Company
Incorporation Date12 April 2012(11 years, 11 months ago)
Dissolution Date14 February 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Joseph Allan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Edward Drive
Helensburgh
G84 9QR
Scotland
Secretary NameAccounts Advice And Planning Ltd (Corporation)
StatusClosed
Appointed11 November 2015(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 14 February 2017)
Correspondence AddressSt Andrews House 385 Hillington Road
Hillington Park
Glasgow
G52 4BL
Scotland
Secretary NameCarol Campbell
StatusResigned
Appointed12 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address21 Edward Drive
Edward Drive
Helensburgh
G84 9QR
Scotland
Secretary NameMs Carol Campbell
StatusResigned
Appointed29 April 2015(3 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 November 2015)
RoleCompany Director
Correspondence Address21 Edward Drive
Helensburgh
Dunbartonshire
G84 9QR
Scotland
Secretary NameMs Carol Campbell
StatusResigned
Appointed09 July 2015(3 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 October 2015)
RoleCompany Director
Correspondence Address385 Hillington Road
Hillington Park
Glasgow
G52 4BL
Scotland
Secretary NameAccounts Advice & Planning Ltd (Corporation)
StatusResigned
Appointed26 March 2015(2 years, 11 months after company formation)
Appointment Duration1 month (resigned 29 April 2015)
Correspondence AddressSt Andrew's House 385 Hillington Road
Hillington Park
Glasgow
G52 4BL
Scotland

Location

Registered Address385 Hillington Road
Hillington Park
Glasgow
G52 4BL
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

2 at £1Joseph Allan
66.67%
Ordinary
50 at £0.01Carol Campbell
16.67%
Ordinary B
50 at £0.01Joseph Allan
16.67%
Ordinary B

Financials

Year2014
Net Worth£36,562
Cash£66,205
Current Liabilities£48,143

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
21 November 2016Application to strike the company off the register (3 pages)
21 November 2016Application to strike the company off the register (3 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 August 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-08-29
  • GBP 102
(6 pages)
29 August 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-08-29
  • GBP 102
(6 pages)
11 November 2015Appointment of Accounts Advice and Planning Ltd as a secretary on 11 November 2015 (2 pages)
11 November 2015Appointment of Accounts Advice and Planning Ltd as a secretary on 11 November 2015 (2 pages)
11 November 2015Termination of appointment of Carol Campbell as a secretary on 11 November 2015 (1 page)
11 November 2015Termination of appointment of Carol Campbell as a secretary on 11 November 2015 (1 page)
29 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 October 2015Termination of appointment of Carol Campbell as a secretary on 21 October 2015 (1 page)
21 October 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 102
(3 pages)
21 October 2015Termination of appointment of Carol Campbell as a secretary on 21 October 2015 (1 page)
21 October 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 102
(3 pages)
4 September 2015Registered office address changed from 21 Edward Drive Helensburgh Dunbartonshire G84 9QR to 385 Hillington Road Hillington Park Glasgow G52 4BL on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 21 Edward Drive Helensburgh Dunbartonshire G84 9QR to 385 Hillington Road Hillington Park Glasgow G52 4BL on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 21 Edward Drive Helensburgh Dunbartonshire G84 9QR to 385 Hillington Road Hillington Park Glasgow G52 4BL on 4 September 2015 (1 page)
9 July 2015Termination of appointment of a secretary (1 page)
9 July 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3
(5 pages)
9 July 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3
(5 pages)
9 July 2015Appointment of Ms Carol Campbell as a secretary on 9 July 2015 (2 pages)
9 July 2015Appointment of Ms Carol Campbell as a secretary on 9 July 2015 (2 pages)
9 July 2015Appointment of Ms Carol Campbell as a secretary on 9 July 2015 (2 pages)
9 July 2015Termination of appointment of a secretary (1 page)
30 April 2015Registered office address changed from St Andrew's House 385 Hillington Road Hillington Park Glasgow G52 4BL Scotland to 21 Edward Drive Helensburgh Dunbartonshire G84 9QR on 30 April 2015 (1 page)
30 April 2015Appointment of Ms Carol Campbell as a secretary on 29 April 2015 (2 pages)
30 April 2015Registered office address changed from St Andrew's House 385 Hillington Road Hillington Park Glasgow G52 4BL Scotland to 21 Edward Drive Helensburgh Dunbartonshire G84 9QR on 30 April 2015 (1 page)
30 April 2015Appointment of Ms Carol Campbell as a secretary on 29 April 2015 (2 pages)
29 April 2015Termination of appointment of Accounts Advice & Planning Ltd as a secretary on 29 April 2015 (1 page)
29 April 2015Termination of appointment of Accounts Advice & Planning Ltd as a secretary on 29 April 2015 (1 page)
26 March 2015Appointment of Accounts Advice & Planning Ltd as a secretary on 26 March 2015 (2 pages)
26 March 2015Registered office address changed from 21 Edward Drive Helensburgh G84 9QR to St Andrew's House 385 Hillington Road Hillington Park Glasgow G52 4BL on 26 March 2015 (1 page)
26 March 2015Registered office address changed from 21 Edward Drive Helensburgh G84 9QR to St Andrew's House 385 Hillington Road Hillington Park Glasgow G52 4BL on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Carol Campbell as a secretary on 26 March 2015 (1 page)
26 March 2015Appointment of Accounts Advice & Planning Ltd as a secretary on 26 March 2015 (2 pages)
26 March 2015Termination of appointment of Carol Campbell as a secretary on 26 March 2015 (1 page)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3
(5 pages)
20 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3
(5 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
12 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
12 April 2012Incorporation (21 pages)
12 April 2012Incorporation (21 pages)