UKBizDB.co.uk

BUTTERWORTH JONES & CO. (BURNHAM-ON-SEA) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Butterworth Jones & Co. (burnham-on-sea) Limited. The company was founded 27 years ago and was given the registration number 03373202. The firm's registered office is in NORTH SOMERSET. You can find them at Tallford House, 38 Walliscote, Road, Weston - Super - Mare, North Somerset, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BUTTERWORTH JONES & CO. (BURNHAM-ON-SEA) LIMITED
Company Number:03373202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1997
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Tallford House, 38 Walliscote, Road, Weston - Super - Mare, North Somerset, BS23 1LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tallford House, 38 Walliscote, Road, Weston - Super - Mare, North Somerset, BS23 1LP

Secretary01 November 2016Active
Tallford House, 38 Walliscote, Road, Weston - Super - Mare, North Somerset, BS23 1LP

Director01 November 2016Active
Tallford House, 38 Walliscote, Road, Weston - Super - Mare, North Somerset, BS23 1LP

Director19 May 1997Active
Tallford House, 38 Walliscote, Road, Weston - Super - Mare, North Somerset, BS23 1LP

Secretary19 May 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 May 1997Active
48, Riverside Close, Bridgwater, TA6 3PP

Director19 May 1997Active
Tallford House, 38 Walliscote, Road, Weston - Super - Mare, North Somerset, BS23 1LP

Director31 July 2009Active

People with Significant Control

Mr John Dobson Parker
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:United Kingdom
Address:Tallford House, 38 Walliscote Road, Weston-Super-Mare, United Kingdom, BS23 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Derek Stabbins
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:United Kingdom
Address:Tallford House, 38 Walliscote Road, Weston-Super-Mare, United Kingdom, BS23 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-15Gazette

Gazette notice voluntary.

Download
2021-06-04Dissolution

Dissolution application strike off company.

Download
2021-01-25Accounts

Accounts with accounts type dormant.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type dormant.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Accounts

Accounts with accounts type dormant.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Accounts

Accounts with accounts type dormant.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type dormant.

Download
2016-12-09Officers

Appoint person secretary company with name date.

Download
2016-12-08Officers

Appoint person director company with name date.

Download
2016-12-08Officers

Termination director company with name termination date.

Download
2016-12-08Officers

Termination secretary company with name termination date.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-26Accounts

Accounts with accounts type dormant.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-14Accounts

Accounts with accounts type dormant.

Download
2014-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-24Accounts

Accounts with accounts type dormant.

Download
2013-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-23Officers

Change person director company with change date.

Download
2013-05-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.