Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHEQUERS ELECTRICAL AND BUILDING SERVICES LIMITED
Company Information for

CHEQUERS ELECTRICAL AND BUILDING SERVICES LIMITED

CEDAR HOUSE PARKLAND SQUARE, 750A CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3LU,
Company Registration Number
05238919
Private Limited Company
Active

Company Overview

About Chequers Electrical And Building Services Ltd
CHEQUERS ELECTRICAL AND BUILDING SERVICES LIMITED was founded on 2004-09-22 and has its registered office in Luton. The organisation's status is listed as "Active". Chequers Electrical And Building Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHEQUERS ELECTRICAL AND BUILDING SERVICES LIMITED
 
Legal Registered Office
CEDAR HOUSE PARKLAND SQUARE
750A CAPABILITY GREEN
LUTON
BEDFORDSHIRE
LU1 3LU
Other companies in CR0
 
Previous Names
CHEQUERS ELECTRICAL SERVICES LIMITED30/04/2007
Filing Information
Company Number 05238919
Company ID Number 05238919
Date formed 2004-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB848702796  
Last Datalog update: 2024-03-06 12:25:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEQUERS ELECTRICAL AND BUILDING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHEQUERS ELECTRICAL AND BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GARY ANTHONY JEAL
Company Secretary 2004-09-22
GARY ANTHONY JEAL
Director 2004-09-22
PAUL STEPHEN JEAL
Director 2004-09-22
ALFIE MOORE
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY ROBERT LEWIN
Director 2004-09-22 2008-09-10
PETER JOSEPH KILDUFF
Director 2004-09-22 2005-04-28
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-09-22 2004-09-22
COMPANY DIRECTORS LIMITED
Nominated Director 2004-09-22 2004-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY ANTHONY JEAL SPHERE HOMES LIMITED Company Secretary 2009-05-07 CURRENT 2009-04-27 Active
GARY ANTHONY JEAL SCHOOL CLEANING COMPANY LIMITED Company Secretary 2007-01-22 CURRENT 2007-01-22 Active - Proposal to Strike off
GARY ANTHONY JEAL CHEQUERS CONTRACT SERVICES LIMITED Company Secretary 2004-05-21 CURRENT 2004-05-20 Active
GARY ANTHONY JEAL NORMAN LEWIS BUSINESS EQUIPMENT LIMITED Director 2017-01-01 CURRENT 1984-06-22 Active
GARY ANTHONY JEAL RENOVO FACILITIES & SERVICES LIMITED Director 2016-03-15 CURRENT 2015-11-30 Active
GARY ANTHONY JEAL CHEQUERS CONTRACT SERVICES LIMITED Director 2004-05-21 CURRENT 2004-05-20 Active
PAUL STEPHEN JEAL WESTLAND ESTATES (UK) LIMITED Director 2014-09-01 CURRENT 2002-01-03 Dissolved 2017-05-23
PAUL STEPHEN JEAL WESTLAND HOLDINGS (UK) LIMITED Director 2014-09-01 CURRENT 2011-08-12 Dissolved 2017-05-23
PAUL STEPHEN JEAL FIVEWAYS CONSULTANCY LIMITED Director 2013-07-11 CURRENT 2013-07-11 Active - Proposal to Strike off
PAUL STEPHEN JEAL SPHERE HOMES LIMITED Director 2012-11-01 CURRENT 2009-04-27 Active
PAUL STEPHEN JEAL SCHOOL CLEANING COMPANY LIMITED Director 2007-01-22 CURRENT 2007-01-22 Active - Proposal to Strike off
PAUL STEPHEN JEAL CHEQUERS CONTRACT SERVICES LIMITED Director 2004-05-21 CURRENT 2004-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-12-08Change of details for Churchill Contract Services Group Holdings Limited as a person with significant control on 2019-11-25
2023-10-06Director's details changed for Mr James William Bradley on 2023-09-30
2023-10-05Second filing of director appointment of Mr Bruce Andrew Van Der Waag
2023-09-22CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052389190006
2023-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052389190004
2023-08-14REGISTRATION OF A CHARGE / CHARGE CODE 052389190007
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-13Director's details changed for Mr Joel Matthew Briggs on 2022-07-14
2022-09-13Director's details changed for Mr Philip John Moxom on 2022-07-14
2022-09-13CH01Director's details changed for Mr Joel Matthew Briggs on 2022-07-14
2022-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/22 FROM Unit 1 40 Coldharbour Lane Harpenden AL5 4UN
2022-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-06-15CH01Director's details changed for Mr Joel Matthew Briggs on 2021-01-01
2021-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-12-09AA01Previous accounting period shortened from 24/11/20 TO 30/06/20
2020-11-24AA24/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES
2020-06-17AA01Previous accounting period shortened from 31/03/20 TO 24/11/19
2020-04-24MEM/ARTSARTICLES OF ASSOCIATION
2020-04-24RES01ADOPT ARTICLES 24/04/20
2020-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 052389190006
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 052389190005
2020-01-15AR0122/09/05 ANNUAL RETURN FULL LIST
2020-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-16PSC02Notification of Churchill Contract Services Group Holdings Limited as a person with significant control on 2019-11-25
2019-12-16PSC07CESSATION OF PAUL STEPHEN JEAL AS A PERSON OF SIGNIFICANT CONTROL
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY ANTHONY JEAL
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM , Unit 12 Tait Road Industrial, Estate, Tait Road, Croydon, Surrey, CR0 2DP
2019-12-16AP01DIRECTOR APPOINTED MR JOEL MATTHEW BRIGGS
2019-12-16TM02Termination of appointment of Gary Anthony Jeal on 2019-11-25
2019-12-15RES01ADOPT ARTICLES 15/12/19
2019-12-15CC04Statement of company's objects
2019-11-30RES13Resolutions passed:
  • Re-redemption 24/10/2019
2019-11-29SH02Statement of capital on 2019-11-07 GBP1,000
2019-11-28RP04CS01Second filing of Confirmation Statement dated 22/09/2016
2019-11-28RP04AR01Second filing of the annual return made up to 2015-09-22
2019-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052389190003
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-08-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-08-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13AP01DIRECTOR APPOINTED MR ALFIE MOORE
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-10-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-07-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-19AR0122/09/15 ANNUAL RETURN FULL LIST
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN JEAL / 01/09/2015
2015-10-19CH03SECRETARY'S DETAILS CHNAGED FOR MR GARY ANTHONY JEAL on 2015-09-01
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY JEAL / 01/09/2015
2015-07-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22MR05
2015-01-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-03AR0122/09/14 ANNUAL RETURN FULL LIST
2013-11-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 052389190003
2013-09-26AR0122/09/13 ANNUAL RETURN FULL LIST
2013-05-22AA01Previous accounting period extended from 21/03/13 TO 31/03/13
2012-12-12AA21/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-26AR0122/09/12 ANNUAL RETURN FULL LIST
2012-01-11AA21/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-25MG01Particulars of a mortgage or charge / charge no: 2
2011-09-23AR0122/09/11 ANNUAL RETURN FULL LIST
2011-09-23CH01Director's details changed for Mr Paul Stephen Jeal on 2011-01-01
2010-09-27AR0122/09/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN JEAL / 22/09/2010
2010-07-13AA21/03/10 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2009-07-07AA21/03/09 TOTAL EXEMPTION SMALL
2009-01-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-15363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY LEWIN
2008-08-12AA21/03/08 TOTAL EXEMPTION SMALL
2007-11-26363sRETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/03/07
2007-04-30CERTNMCOMPANY NAME CHANGED CHEQUERS ELECTRICAL SERVICES LIM ITED CERTIFICATE ISSUED ON 30/04/07
2007-01-15363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/03/06
2005-11-10363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-10-25123£ NC 1000/1001 12/09/05
2005-10-25RES04NC INC ALREADY ADJUSTED 12/09/05
2005-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-25RES12VARYING SHARE RIGHTS AND NAMES
2005-10-25RES13ISSUE OF SHARES 12/09/05
2005-10-2588(2)RAD 12/09/05--------- £ SI 100@.01=1 £ IC 1/2
2005-09-09225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 21/03/06
2005-04-27288bDIRECTOR RESIGNED
2005-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-13288bSECRETARY RESIGNED
2005-01-13288bDIRECTOR RESIGNED
2004-12-24288aNEW DIRECTOR APPOINTED
2004-12-24288aNEW DIRECTOR APPOINTED
2004-12-24288aNEW DIRECTOR APPOINTED
2004-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting

43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities


Licences & Regulatory approval
We could not find any licences issued to CHEQUERS ELECTRICAL AND BUILDING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHEQUERS ELECTRICAL AND BUILDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-24 ALL of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-11-25 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-01-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-21
Annual Accounts
2011-03-21
Annual Accounts
2010-03-21
Annual Accounts
2009-03-21
Annual Accounts
2008-03-21
Annual Accounts
2007-03-21
Annual Accounts
2019-03-31
Annual Accounts
2019-11-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHEQUERS ELECTRICAL AND BUILDING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CHEQUERS ELECTRICAL AND BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEQUERS ELECTRICAL AND BUILDING SERVICES LIMITED
Trademarks
We have not found any records of CHEQUERS ELECTRICAL AND BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEQUERS ELECTRICAL AND BUILDING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as CHEQUERS ELECTRICAL AND BUILDING SERVICES LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where CHEQUERS ELECTRICAL AND BUILDING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEQUERS ELECTRICAL AND BUILDING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHEQUERS ELECTRICAL AND BUILDING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.