UKBizDB.co.uk

J W RENTALS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:18 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Secretary26 February 2018Active
Timbered Cottage, Witheridge Lane Penn, High Wycombe, HP10 8PQ

Director09 January 2009Active
18, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Secretary15 November 2007Active
Moat House 16a Wilton Road, Beaconsfield, HP9 2BS

Secretary29 July 1997Active
Timbered Cottage, Witheridge Lane Penn, High Wycombe, HP10 8PQ

Secretary01 January 2003Active
Byethorn, 1 Brownswood Road, Beaconsfield, HP9 2NU

Secretary15 July 1999Active
6 Letchfield, Leyhill, Chesham, HP5 3QU

Secretary01 January 2006Active
2 Princess Road, Hovelands, Taunton, TA1 4SY

Secretary15 February 2002Active
Thistledown, Wendlebury, Bicester, England, OX25 2PE

Director01 January 2003Active
Timbered Cottage, Witheridge Lane Penn, High Wycombe, HP10 8PQ

Director01 January 2003Active
Timbered Cottage, Witheridge Lane Penn, High Wycombe, HP10 8PQ

Director29 July 1997Active
191 Staplegrove Road, Taunton, TA2 6AG

Director23 September 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-08Accounts

Change account reference date company previous extended.

Download
2022-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2018-09-01Gazette

Gazette filings brought up to date.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Gazette

Gazette notice compulsory.

Download
2018-02-27Officers

Appoint person secretary company with name date.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Officers

Termination secretary company with name termination date.

Download
2017-05-30Address

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

Download
2017-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Officers

Termination director company with name termination date.

Download
2017-02-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Change account reference date company previous shortened.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.