UKBizDB.co.uk

CEDRIC JOHN & SONS LIMITED

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

This company is commonly known as Cedric John & Sons Limited. The company was founded 23 years ago and was given the registration number 04179335. The firm's registered office is in NEWPORT. You can find them at Road D Wern Trading Estate, Rogerstone, Newport, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CEDRIC JOHN & SONS LIMITED
Company Number:04179335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Road D Wern Trading Estate, Rogerstone, Newport, NP10 9FQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cedar House, Hazell Drive, Newport, United Kingdom, NP10 8FY

Secretary14 March 2001Active
Road D, Wern Trading Estate, Rogerstone, Newport, NP10 9FQ

Director31 July 2019Active
Cedar House, Hazell Drive, Newport, United Kingdom, NP10 8FY

Director14 March 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 March 2001Active
Cedar House, Hazell Drive, Newport, United Kingdom, NP10 8FY

Director14 March 2001Active
Cedar House, Hazell Drive, Newport, United Kingdom, NP10 8FY

Director14 March 2001Active

People with Significant Control

Mrs Marilyn John
Notified on:03 January 2023
Status:Active
Date of birth:May 1941
Nationality:British
Address:Road D, Wern Trading Estate, Newport, NP10 9FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Cedric William John
Notified on:03 January 2023
Status:Active
Date of birth:April 1940
Nationality:British
Address:Road D, Wern Trading Estate, Newport, NP10 9FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Paul Cedric John
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:Road D, Wern Trading Estate, Newport, NP10 9FQ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Mandy Shier
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:Road D, Wern Trading Estate, Newport, NP10 9FQ
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-02-20Resolution

Resolution.

Download
2023-02-15Capital

Capital allotment shares.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Resolution

Resolution.

Download
2018-07-24Capital

Capital name of class of shares.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.