UKBizDB.co.uk

D W J METALS LIMITED

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

This company is commonly known as D W J Metals Limited. The company was founded 18 years ago and was given the registration number 05724362. The firm's registered office is in TORQUAY. You can find them at Little Highclere, Higher Warberry Road, Torquay, Devon. This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:D W J METALS LIMITED
Company Number:05724362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Little Highclere, Higher Warberry Road, Torquay, Devon, United Kingdom, TQ1 1SF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Highclere, Higher Warberry Road, Torquay, TQ1 1SF

Director28 February 2006Active
Little Highclere, Higher Warberry Road, Torquay, TQ1 1SF

Secretary28 February 2006Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Secretary28 February 2006Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director28 February 2006Active

People with Significant Control

Mr David Wyndham Jamieson
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:Little Highclere, Higher Warberry Road, Torquay, England, TQ1 1SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Janet Catherine Jamieson
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:England
Address:Little Highclere, Higher Warberry Road, Torquay, England, TQ1 1SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Wyndham Jamieson
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:Little Highclere, Higher Warberry Road, Torquay, England, TQ1 1SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Janet Catherine Jamieson
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:England
Address:Little Highclere, Higher Warberry Road, Torquay, England, TQ1 1SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Address

Change registered office address company with date old address new address.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Persons with significant control

Notification of a person with significant control.

Download
2018-01-31Persons with significant control

Notification of a person with significant control.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Officers

Termination secretary company with name termination date.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.