This company is commonly known as J.& S.& W.limited. The company was founded 98 years ago and was given the registration number 00213821. The firm's registered office is in BUCKLAND MONACHORUM. You can find them at Wellpark Lodge, Green Lane Gardens, Buckland Monachorum, Yelverton Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | J.& S.& W.LIMITED |
---|---|---|
Company Number | : | 00213821 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1926 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wellpark Lodge, Green Lane Gardens, Buckland Monachorum, Yelverton Devon, PL20 7NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ben's Cottage, Green Lane, Buckland Monachorum, Yelverton, England, PL20 7NP | Director | 16 February 2022 | Active |
Bens Cottage, Green Lane, Buckland Monachorum, Yelverton, England, PL20 7NP | Director | 15 February 2022 | Active |
Ben's Cottage, Green Lane, Buckland Monachorum, Yelverton, England, PL20 7NP | Director | 14 August 2022 | Active |
Wellpark Cottage, Green Lane, Buckland Monachorum, Yelverton, England, PL20 7NP | Director | 14 August 2022 | Active |
Springbank Rectory Lane, Sutton Valence, Maidstone, ME17 3BT | Secretary | 30 January 2002 | Active |
Wellpark Lodge Green Lane Gardens, Buckland Monachorum, Yelverton, PL20 7NP | Secretary | 26 August 1996 | Active |
55, Laurel Crescent, Hollingwood, Chesterfield, England, S43 2LS | Secretary | 01 October 2016 | Active |
Rowhill Mount, Wilmington, Dartford, DA2 7QG | Secretary | - | Active |
Squerreyes, 2 Moorland Close, Yelverton, PL20 6DD | Director | - | Active |
Keeper's Cottage Friday Street, East Sutton, Maidstone, ME17 3DD | Director | 26 August 1996 | Active |
Wellpark Lodge, Green Lane Gardens, Buckland Monachorum, PL20 7NP | Director | 14 July 2012 | Active |
Flat 3-4, 39 St Peters Square, London, United Kingdom, W6 9NN | Director | 01 September 2019 | Active |
Sweet Meadow Farm, Eridge Lane, Rotherfield, TN6 3JU | Director | 21 August 1999 | Active |
Wellpark Lodge Green Lane Gardens, Buckland Monachorum, Yelverton, PL20 7NP | Director | - | Active |
Springbank Rectory Lane, Sutton Valence, Maidstone, ME17 3BT | Director | 26 August 1996 | Active |
19, The Ridgway, Sutton, England, SM2 5JX | Director | 01 March 2020 | Active |
Old Orchard House, Buckland Monachorum, Yelverton, PL20 6ET | Director | 26 August 1996 | Active |
Rowhill Mount, Wilmington, Dartford, DA2 7QG | Director | - | Active |
Summerlands Court, Endmoor, Kendal, LA8 0ED | Director | 26 August 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-16 | Officers | Appoint person director company with name date. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-08-15 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Address | Change registered office address company with date old address new address. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2022-02-17 | Resolution | Resolution. | Download |
2022-02-17 | Officers | Termination director company with name termination date. | Download |
2022-02-17 | Officers | Appoint person director company with name date. | Download |
2022-02-17 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Address | Move registers to registered office company with new address. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Address | Change registered office address company with date old address new address. | Download |
2021-09-16 | Officers | Termination secretary company with name termination date. | Download |
2021-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-10 | Address | Change registered office address company with date old address new address. | Download |
2020-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.