UKBizDB.co.uk

J & J PLASTERING LIMITED

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

This company is commonly known as J & J Plastering Limited. The company was founded 21 years ago and was given the registration number 04492045. The firm's registered office is in STAFFORDSHIRE. You can find them at 30 Cheshire Close, Burntwood, Staffordshire, . This company's SIC code is 43310 - Plastering.

Company Information

Name:J & J PLASTERING LIMITED
Company Number:04492045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2002
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering

Office Address & Contact

Registered Address:30 Cheshire Close, Burntwood, Staffordshire, WS7 9QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Cheshire Close, Burntwood, WS7 9QX

Secretary24 July 2002Active
19 Yorkshire Way, Burntwood, WS7 9QY

Director24 July 2002Active
30 Cheshire Close, Burntwood, WS7 9QX

Director11 August 2005Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary23 July 2002Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director23 July 2002Active

People with Significant Control

J & J Plastering Holdings Limited
Notified on:26 August 2019
Status:Active
Country of residence:England
Address:30, Cheshire Close, Burntwood, England, WS7 9QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jesslyn Michael Taylor
Notified on:26 July 2016
Status:Active
Date of birth:May 1975
Nationality:British
Address:30 Cheshire Close, Staffordshire, WS7 9QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Jayson Whittle
Notified on:26 July 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:30 Cheshire Close, Staffordshire, WS7 9QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Barbara Whittle
Notified on:26 July 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:30 Cheshire Close, Staffordshire, WS7 9QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Miss Rebecca Thacker
Notified on:25 July 2016
Status:Active
Date of birth:June 1981
Nationality:British
Address:30 Cheshire Close, Staffordshire, WS7 9QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-30Persons with significant control

Notification of a person with significant control.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Accounts

Change account reference date company previous extended.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-02-07Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Confirmation statement

Confirmation statement with no updates.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-01-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.