UKBizDB.co.uk

J. & B. EMMETT LIMITED

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

This company is commonly known as J. & B. Emmett Limited. The company was founded 86 years ago and was given the registration number 00328839. The firm's registered office is in SLOUGH. You can find them at Herschel House, 58 Herschel Street, Slough, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:J. & B. EMMETT LIMITED
Company Number:00328839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1937
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foxley Court Farm, Touchen End, Holyport, Maidenhead, SL6 3LA

Secretary23 March 2006Active
Foxley Court Farm Touchen End, Holyport, Maidenhead, SL6 3LA

Director30 January 2006Active
Foxley Court Farm, Touchen End, Holyport, United Kingdom, SL6 3LA

Director14 December 2018Active
North Sussex Lodge, Dunsfold Road, Godalming, GU8 4BL

Secretary14 January 2002Active
Foxley Court Farm, Touchen End, Maidenhead, SL6 3LA

Secretary06 June 2001Active
Hornbuckle Farm Drift Road, Hawthorne Hill, Maidenhead, SL6 3SU

Secretary03 April 1998Active
Watersplash Farm Fordbridge Road, Sunbury On Thames, TW16 6AU

Secretary-Active
Seas End Hall, Moulton Seas End, Spalding, PE12 6LB

Director07 June 2001Active
Foxley Court Farm, Touchen End, Holyport, Maidenhead, SL6 3LA

Director30 January 2006Active
Foxley Court Farm, Touchen End, Maidenhead, SL6 3LA

Director03 April 1998Active
Hornbuckle Farm Drift Road, Hawthorne Hill, Maidenhead, SL6 3SU

Director03 April 1998Active
Watersplash Farm Fordbridge Road, Sunbury On Thames, TW16 6AU

Director-Active

People with Significant Control

Mrs Helen Alayne Emmett
Notified on:12 November 2018
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:United Kingdom
Address:Foxley Court Farm, Touchen End, Holyport, United Kingdom, SL6 3LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Frederick Emmett
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:Herschel House, 58 Herschel Street, Slough, United Kingdom, SL1 1HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Address

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

Download
2023-01-12Officers

Change person director company with change date.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Persons with significant control

Notification of a person with significant control.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-07Accounts

Accounts with accounts type total exemption small.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.