Jd Electrical Lincoln Ltd is a private limited company. Registered at Unit 22 Lincoln Enterprise Park Newark Road, Aubourn, Lincoln LN5 9FP, the aforementioned 3 years old enterprise was incorporated on 2020-07-27 and is classified as "electrical installation" (SIC code: 43210). 2 directors can be found in this business: Dianne Y. (appointed on 04 January 2023), Jason D. (appointed on 27 July 2020).
About
Name: Jd Electrical Lincoln Ltd
Number: 12771827
Incorporation date: 2020-07-27
End of financial year: 31 July
Address:
Unit 22 Lincoln Enterprise Park Newark Road
Aubourn
Lincoln
LN5 9FP
SIC code:
43210 - Electrical installation
Company staff
People with significant control
Jason D.
27 July 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The date for Jd Electrical Lincoln Ltd confirmation statement filing is 2024-08-09. The previous one was filed on 2023-07-26. The target date for the next annual accounts filing is 30 April 2025. Most recent accounts filing was submitted for the time up to 31 July 2023.
1 person of significant control is indexed in the official register, a solitary professional Jason D. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Capital
Confirmation statement
Incorporation
Officers
Type
Free download
AA
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 14th, September 2023
| accounts
Free Download
(7 pages)
Type
Free download
AA
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 14th, September 2023
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates Wednesday 26th July 2023
filed on: 27th, July 2023
| confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from 6 Goltho View Goltho Market Rasen LN8 5AE United Kingdom to Unit 22 Lincoln Enterprise Park Newark Road Aubourn Lincoln LN5 9FP on Wednesday 5th April 2023
filed on: 5th, April 2023
| address
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 3rd, April 2023
| accounts
Free Download
(7 pages)
AP01
New director appointment on Wednesday 4th January 2023.
filed on: 22nd, January 2023
| officers
Free Download
(2 pages)
AD01
Registered office address changed from 1 Robins Crescent Witham St. Hughs Lincoln LN6 9UU England to 6 Goltho View Goltho Market Rasen LN8 5AE on Wednesday 12th October 2022
filed on: 12th, October 2022
| address
Free Download
(1 page)
TM01
Director appointment termination date: Thursday 23rd June 2022
filed on: 12th, October 2022
| officers
Free Download
(1 page)
CS01
Confirmation statement with no updates Tuesday 26th July 2022
filed on: 27th, July 2022
| confirmation statement
Free Download
(3 pages)
AP01
New director appointment on Tuesday 23rd November 2021.
filed on: 17th, January 2022
| officers
Free Download
(2 pages)
AA
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 15th, September 2021
| accounts
Free Download
(5 pages)
CS01
Confirmation statement with updates Monday 26th July 2021
filed on: 26th, July 2021
| confirmation statement
Free Download
(4 pages)
SH01
2.00 GBP is the capital in company's statement on Monday 27th July 2020
filed on: 10th, September 2020
| capital
Free Download
(3 pages)
NEWINC
Company registration
filed on: 27th, July 2020
| incorporation