UKBizDB.co.uk

J & N WADE LIMITED.

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

This company is commonly known as J & N Wade Limited.. The company was founded 38 years ago and was given the registration number 01957925. The firm's registered office is in SHELDON. You can find them at Ground Floor, Eagle Court 2 Hatchford Brook, Hatchford Way, Sheldon, Birmingham. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:J & N WADE LIMITED.
Company Number:01957925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1985
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ground Floor, Eagle Court 2 Hatchford Brook, Hatchford Way, Sheldon, Birmingham, England, B26 3RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director01 December 2019Active
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director28 April 2015Active
41 Frampton Way, Totton, Southampton, SO40 9AD

Secretary31 March 1998Active
22 Marshwood Road, Lightwater, GU18 5QZ

Secretary-Active
72 Sycamore Avenue, Upminster, RM14 2HS

Secretary10 November 1999Active
37 Brand Hill Drive, Crofton, Wakefield, WF4 1PF

Secretary09 October 2006Active
6 St Chads Grove, Leeds, LS6 3PN

Secretary30 June 2005Active
1 Harlands Grove, Orpington, BR6 7WB

Director26 April 1999Active
41 Frampton Way, Totton, Southampton, SO40 9AD

Director01 December 1991Active
Woodend House, 33 Woodlands Avenue, Walsall, WS5 3LN

Director27 October 2000Active
21 Old Bridge Close, Bursledon, Southampton, SO31 8AX

Director-Active
5th, Floor, Maple House Mutton Lane, Potters Bar, United Kingdom, EN6 5BS

Director01 August 2008Active
79 Merrion Village, Merrion Road, Dublin 4, Ireland,

Director01 December 1991Active
22 Lynwood Heights, Rickmansworth, WD3 4ED

Director26 April 1999Active
The Shieling, 70 Tiddington Road, Stratford Upon Avon, CV37 7BA

Director01 August 2003Active
3 Fulwith Mill Lane, Harrogate, HG2 8HJ

Director01 April 2003Active
86 Centenary Plaza, Holliday Street, Birmingham, B1 1HH

Director02 October 2006Active
The Yeoman House, Acton, Stourport On Severn, DY13 9TF

Director27 October 2000Active
Maple House, Maple House, Potters Bar, England, EN6 5BS

Director28 April 2015Active
Farleton, 282 Botley Road Burridge, Southampton, SO31 1BQ

Director-Active
11 Riverholme, Hampton Court, East Molesey, KT8 9BP

Director-Active
56 Chiltley Way, Liphook, GU30 7HE

Director23 October 1996Active
5th, Floor Maple House, Mutton Lane, Potters Bar, EN6 5BS

Director01 May 2009Active
The Fosse, 4 Fitzroy Road, Fleet, GU51 4JH

Director15 May 1996Active
10 Offington Drive, Sutton, Dublin, Ireland, 13

Director18 November 1996Active
Columbine Lodge, Cornelscourt, Dublin 18, IRISH

Director-Active
Tonhil House, Borrowby, Thirsk, YO7 4QQ

Director14 January 2005Active
18 Sweetpool Lane, Hagley, Stourbridge, DY8 2XH

Director28 March 2003Active
6, Stonefield Close, Wigston Park Walsgrave, Coventry, CV2 2PZ

Director12 June 2007Active
25 College Close, Rowlands Castle, PO9 6AJ

Director-Active
Ivonbrook, 27 Totteridge Village, London, N20 8PN

Director26 April 1999Active
Newpark House, Whitescross, Foxrock, Dublin 18, Ireland, IRISH

Director05 November 1995Active
Van Beeverlaan 15,, 1251 Es Laren, Netherlands,

Director30 May 2005Active

People with Significant Control

Wf Electrical Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Eagle Court 2, Hatchford Way, Birmingham, England, B26 3RZ
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-22Gazette

Gazette dissolved liquidation.

Download
2023-03-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-15Address

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

Download
2022-03-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-15Resolution

Resolution.

Download
2022-03-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-05Accounts

Accounts with accounts type dormant.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-09-04Accounts

Accounts with accounts type dormant.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type dormant.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2016-10-18Auditors

Auditors resignation company.

Download
2016-10-05Document replacement

Second filing of director appointment with name.

Download
2016-10-01Accounts

Accounts with accounts type dormant.

Download
2016-09-16Auditors

Auditors resignation company.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Address

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

Download
2015-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.