UKBizDB.co.uk

J & W SANDERSON LIMITED

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

This company is commonly known as J & W Sanderson Limited. The company was founded 22 years ago and was given the registration number 04256294. The firm's registered office is in NOTTINGHAM. You can find them at 259 Mansfield Road, , Nottingham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:J & W SANDERSON LIMITED
Company Number:04256294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2001
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:259 Mansfield Road, Nottingham, England, NG1 3FT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, Orchard House, Station Road, Rolleston, Newark, United Kingdom, NG23 5SE

Secretary12 December 2001Active
4, Avon Gardens, West Bridgford, Nottingham, England, NG2 6BP

Director08 April 2013Active
Flat 25 Kings Court, 26 Bridge Street, Birmingham, B1 2JR

Secretary20 July 2001Active
The Cottage, Coney Green, Collingham, Newark, NG23 7QJ

Secretary07 December 2001Active
Apartment 1 House 36, 1st Zemledelcheski Perevlok, Minsk, Belarus,

Director12 December 2001Active
926 Kingstanding Road, Birmingham, B44 9NG

Nominee Director20 July 2001Active
Flat 25 Kings Court, 26 Bridge Street, Birmingham, B1 2JR

Director20 July 2001Active
The Old Vicarage, Lincoln Road, Tuxford, NG22 0HP

Director07 December 2001Active
The Cottage, Coney Green, Collingham, Newark, NG23 7QJ

Director07 December 2001Active
The Business Centre, Great Cambridge Road, Enfield, England, EN1 3PN

Director01 May 2015Active

People with Significant Control

Qingdao Jie Aim International Trade Co., Ltd
Notified on:26 July 2023
Status:Active
Country of residence:China
Address:Room 8406(A), 4th Floor, Qiantongyuan Office Building,, Qingdao Area, China,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Yr-Sn-Anaka Ltd
Notified on:25 November 2020
Status:Active
Country of residence:Israel
Address:13, Hasaharon St., Hadera, Israel, 3836013
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Baxworth Trading Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Business Centre, Great Cambridge Road, Enfield, England, EN1 3PN
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
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Persons with significant control

Notification of a person with significant control.

Download
2023-04-20Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-31Accounts

Accounts with accounts type micro entity.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Accounts

Change account reference date company current shortened.

Download
2020-07-06Capital

Capital alter shares subdivision.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-02-20Officers

Change person director company with change date.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Officers

Change person director company with change date.

Download
2017-07-13Officers

Change person secretary company with change date.

Download
2017-04-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.