Background WavePink WaveYellow Wave

SMJ ELECTRICAL SERVICES LIMITED (06809924)

SMJ ELECTRICAL SERVICES LIMITED (06809924) is an active UK company. incorporated on 4 February 2009. with registered office in North Ferriby. The company operates in the Construction sector, engaged in electrical installation. SMJ ELECTRICAL SERVICES LIMITED has been registered for 17 years. Current directors include JACKSON, Stephen Melvyn.

Company Number
06809924
Status
active
Type
ltd
Incorporated
4 February 2009
Age
17 years
Address
2 West Leys Park, North Ferriby, HU14 3LS
Industry Sector
Construction
Business Activity
Electrical installation
Directors
JACKSON, Stephen Melvyn
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMJ ELECTRICAL SERVICES LIMITED

SMJ ELECTRICAL SERVICES LIMITED is an active company incorporated on 4 February 2009 with the registered office located in North Ferriby. The company operates in the Construction sector, specifically engaged in electrical installation. SMJ ELECTRICAL SERVICES LIMITED was registered 17 years ago.(SIC: 43210)

Status

active

Active since 17 years ago

Company No

06809924

LTD Company

Age

17 Years

Incorporated 4 February 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 February 2026 (1 month ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

2 West Leys Park Swanland North Ferriby, HU14 3LS,

Previous Addresses

68 Southwood Road Cottingham E Yorkshire HU16 5AH
From: 4 February 2009To: 30 June 2021
Timeline

2 key events • 2009 - 2012

Funding Officers Ownership
Company Founded
Feb 09
Funding Round
Nov 12
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JACKSON, Vicky

Active
West Leys Park, North FerribyHU14 3LS
Secretary
Appointed 04 Feb 2009

JACKSON, Stephen Melvyn

Active
West Leys Park, North FerribyHU14 3LS
Born July 1969
Director
Appointed 04 Feb 2009

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Born November 1947
Director
Appointed 04 Feb 2009
Resigned 04 Feb 2009

Persons with significant control

2

Mrs Vicky Jackson

Active
West Leys Park, North FerribyHU14 3LS
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Apr 2016

Mr Stephen Melvyn Jackson

Active
West Leys Park, North FerribyHU14 3LS
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
287Change of Registered Office
Incorporation Company
4 February 2009
NEWINCIncorporation