Background WavePink WaveYellow Wave

JEM ELECTRICAL CONTRACTORS LIMITED (08585924)

JEM ELECTRICAL CONTRACTORS LIMITED (08585924) is an active UK company. incorporated on 26 June 2013. with registered office in Beccles. The company operates in the Construction sector, engaged in electrical installation. JEM ELECTRICAL CONTRACTORS LIMITED has been registered for 12 years. Current directors include SMITH, Danny Lee.

Company Number
08585924
Status
active
Type
ltd
Incorporated
26 June 2013
Age
12 years
Address
87 Grove Road, Beccles, NR34 9RE
Industry Sector
Construction
Business Activity
Electrical installation
Directors
SMITH, Danny Lee
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEM ELECTRICAL CONTRACTORS LIMITED

JEM ELECTRICAL CONTRACTORS LIMITED is an active company incorporated on 26 June 2013 with the registered office located in Beccles. The company operates in the Construction sector, specifically engaged in electrical installation. JEM ELECTRICAL CONTRACTORS LIMITED was registered 12 years ago.(SIC: 43210)

Status

active

Active since 12 years ago

Company No

08585924

LTD Company

Age

12 Years

Incorporated 26 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

87 Grove Road Beccles, NR34 9RE,

Previous Addresses

17 Cedar Drive Worlingham Beccles Suffolk NR34 7EW
From: 7 August 2014To: 2 March 2022
Wolseley House 1 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD England
From: 26 June 2013To: 7 August 2014
Timeline

5 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Aug 14
Director Left
Aug 14
New Owner
Sept 18
New Owner
Sept 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SMITH, Danny Lee

Active
Grove Road, BecclesNR34 9RE
Secretary
Appointed 01 Jul 2014

SMITH, Danny Lee

Active
Grove Road, BecclesNR34 9RE
Born May 1972
Director
Appointed 26 Jun 2013

OLDMAN, Andrew James

Resigned
Chalmers Green, LowestoftNR33 8FY
Born October 1979
Director
Appointed 26 Jun 2013
Resigned 01 Jul 2014

Persons with significant control

2

Mr Danny Smith

Active
Grove Road, BecclesNR34 9RE
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017

Mrs Melanie Smith

Active
Grove Road, BecclesNR34 9RE
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
2 March 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
7 August 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
7 August 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Incorporation Company
26 June 2013
NEWINCIncorporation