UKBizDB.co.uk

J & J AGENCIES LIMITED

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

This company is commonly known as J & J Agencies Limited. The company was founded 32 years ago and was given the registration number 02674424. The firm's registered office is in CRADLEY HEATH. You can find them at 60 Higgs Field Crescent, , Cradley Heath, West Midlands. This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:J & J AGENCIES LIMITED
Company Number:02674424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

Office Address & Contact

Registered Address:60 Higgs Field Crescent, Cradley Heath, West Midlands, B64 6RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windover House, St. Ann Street, Salisbury, England, SP1 2DR

Director11 March 2022Active
2 Sydney Villas, Norwood Hill Road, Charlwood, RH6 0ED

Secretary-Active
Windover House, St. Ann Street, Salisbury, England, SP1 2DR

Secretary30 June 2000Active
Windover House, St. Ann Street, Salisbury, England, SP1 2DR

Director11 March 2022Active
37 Ridge Court Woodridge Avenue, Ellesley Green, Coventry, CV5 7PZ

Director-Active
32 Dark Lane, Romsley, B62 0PN

Director31 March 2005Active
3, Claremont Way, Midhurst, England, GU29 9QN

Director-Active

People with Significant Control

Mr Michael Raymond Miles
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:3, Claremont Way, Midhurst, England, GU29 9QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Leatherland
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:60, Higgs Field Crescent, Cradley Heath, England, B64 6RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Albert Hood
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Windover House, St. Ann Street, Salisbury, England, SP1 2DR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Persons with significant control

Change to a person with significant control.

Download
2022-05-20Change of name

Certificate change of name company.

Download
2022-05-20Change of name

Change of name notice.

Download
2022-05-13Accounts

Change account reference date company previous shortened.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Termination secretary company with name termination date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-04-06Address

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

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Accounts

Change account reference date company previous extended.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Officers

Change person director company with change date.

Download
2020-07-23Persons with significant control

Change to a person with significant control.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.