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.
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 | : |
|
Registered Address | : | 60 Higgs Field Crescent, Cradley Heath, West Midlands, B64 6RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Windover House, St. Ann Street, Salisbury, England, SP1 2DR | Director | 11 March 2022 | Active |
2 Sydney Villas, Norwood Hill Road, Charlwood, RH6 0ED | Secretary | - | Active |
Windover House, St. Ann Street, Salisbury, England, SP1 2DR | Secretary | 30 June 2000 | Active |
Windover House, St. Ann Street, Salisbury, England, SP1 2DR | Director | 11 March 2022 | Active |
37 Ridge Court Woodridge Avenue, Ellesley Green, Coventry, CV5 7PZ | Director | - | Active |
32 Dark Lane, Romsley, B62 0PN | Director | 31 March 2005 | Active |
3, Claremont Way, Midhurst, England, GU29 9QN | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-20 | Change of name | Certificate change of name company. | Download |
2022-05-20 | Change of name | Change of name notice. | Download |
2022-05-13 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Officers | Termination secretary company with name termination date. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Address | Change registered office address company with date old address new address. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Accounts | Change account reference date company previous extended. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Officers | Change person director company with change date. | Download |
2020-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.