This company is commonly known as J W Rentals Limited. The company was founded 26 years ago and was given the registration number 03410971. The firm's registered office is in HIGH WYCOMBE. You can find them at 18 Manor Courtyard, Hughenden Avenue, , High Wycombe, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | J W RENTALS LIMITED |
---|---|---|
Company Number | : | 03410971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Secretary | 26 February 2018 | Active |
Timbered Cottage, Witheridge Lane Penn, High Wycombe, HP10 8PQ | Director | 09 January 2009 | Active |
18, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Secretary | 15 November 2007 | Active |
Moat House 16a Wilton Road, Beaconsfield, HP9 2BS | Secretary | 29 July 1997 | Active |
Timbered Cottage, Witheridge Lane Penn, High Wycombe, HP10 8PQ | Secretary | 01 January 2003 | Active |
Byethorn, 1 Brownswood Road, Beaconsfield, HP9 2NU | Secretary | 15 July 1999 | Active |
6 Letchfield, Leyhill, Chesham, HP5 3QU | Secretary | 01 January 2006 | Active |
2 Princess Road, Hovelands, Taunton, TA1 4SY | Secretary | 15 February 2002 | Active |
Thistledown, Wendlebury, Bicester, England, OX25 2PE | Director | 01 January 2003 | Active |
Timbered Cottage, Witheridge Lane Penn, High Wycombe, HP10 8PQ | Director | 01 January 2003 | Active |
Timbered Cottage, Witheridge Lane Penn, High Wycombe, HP10 8PQ | Director | 29 July 1997 | Active |
191 Staplegrove Road, Taunton, TA2 6AG | Director | 23 September 1997 | Active |
Mr Wayne David Fowkes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Waits Yard, Towcester, England, NN12 8LX |
Nature of control | : |
|
Mr Jeremy Simon Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Rectory, Windsor End, Beaconsfield, England, HP9 2JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-08 | Accounts | Change account reference date company previous extended. | Download |
2022-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-01 | Gazette | Gazette filings brought up to date. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Gazette | Gazette notice compulsory. | Download |
2018-02-27 | Officers | Appoint person secretary company with name date. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Officers | Termination secretary company with name termination date. | Download |
2017-05-30 | Address | Change registered office address company with date old address new address. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-20 | Officers | Termination director company with name termination date. | Download |
2017-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Accounts | Change account reference date company previous shortened. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.