UKBizDB.co.uk

J. D. SCOTT WELDING SERVICES LTD.

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

This company is commonly known as J. D. Scott Welding Services Ltd.. The company was founded 28 years ago and was given the registration number 03174900. The firm's registered office is in RIPLEY. You can find them at Hurst House, High Street, Ripley, Surrey. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:J. D. SCOTT WELDING SERVICES LTD.
Company Number:03174900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Hurst House, High Street, Ripley, Surrey, GU23 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Birches, Burnt Common Lane, Ripley, Woking, GU23 6HD

Secretary01 April 1997Active
The Birches, Burnt Common Lane, Ripley, United Kingdom, GU23 6HD

Director05 March 2018Active
The Birches, Burnt Common Lane, Ripley, GU23 6HD

Secretary19 March 1996Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary19 March 1996Active
Threapland House, Threapland Aspatria, Carlisle, CA5 2EJ

Director19 March 1996Active
The Birches, Burnt Common Lane, Ripley, GU23 6HD

Director19 March 1996Active

People with Significant Control

Joanna Kirsten Scott
Notified on:05 March 2018
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:The Birches, Burnt Common Lane, Ripley, Woking, United Kingdom, GU23 6HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John David Scott
Notified on:05 March 2018
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:The Birches, Burnt Common Lane, Ripley, United Kingdom, GU23 6HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Joanna Kirsten Scott
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:The Birches, Burnt Common Lane, Ripley, Woking, United Kingdom, GU23 6HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John David Scott
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:The Birches, Burnt Common Lane, Ripley, United Kingdom, GU23 6HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Address

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

Download
2021-05-26Address

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

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Officers

Termination director company with name termination date.

Download
2018-03-05Persons with significant control

Cessation of a person with significant control.

Download
2018-03-05Persons with significant control

Cessation of a person with significant control.

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2018-03-05Persons with significant control

Notification of a person with significant control.

Download
2018-03-05Persons with significant control

Notification of a person with significant control.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-26Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.