UKBizDB.co.uk

J. WATSON & SONS LIMITED

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

This company is commonly known as J. Watson & Sons Limited. The company was founded 15 years ago and was given the registration number 06649142. The firm's registered office is in WOLVERHAMPTON. You can find them at C/o Haines Watts Keepers Lane, The Wergs, Wolverhampton, . This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:J. WATSON & SONS LIMITED
Company Number:06649142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:C/o Haines Watts Keepers Lane, The Wergs, Wolverhampton, WV6 8UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Croft, Lichfield Road, Stone, ST15 8QU

Secretary17 July 2008Active
The Croft, Lichfield Road, Stone, ST15 8QU

Director17 July 2008Active
Horse Chestnut Farm, Hollington Lane, Stramshall, Uttoxeter, England, ST14 5ET

Director17 July 2008Active
The Croft, Lichfield Road, Stone, ST15 8QU

Director17 July 2008Active
4th, Floor, 3 Tenterden Street Hanover Square, London, W1S 1TD

Secretary17 July 2008Active
The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, United Kingdom, WV4 6JX

Corporate Secretary17 July 2008Active
Plas Gwyn Pattingham Road, Perton, Wolverhampton, WV6 7HD

Director17 July 2008Active

People with Significant Control

J Watson Holdings Limited
Notified on:31 December 2019
Status:Active
Country of residence:England
Address:C/O Haines Watts, Keepers Lane, Wolverhampton, England, WV6 8UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott James Watson
Notified on:30 June 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:The Croft, Lichfield Road, Stone, England, ST15 8QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Arun Matthew Watson
Notified on:30 June 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:The Croft, Lichfield Road, Stone, England, ST15 8QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Watson
Notified on:30 June 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:The Croft, Lichfield Road, Stone, England, ST15 8QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-03-20Officers

Change person director company with change date.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Persons with significant control

Change to a person with significant control.

Download
2018-09-28Officers

Change person director company with change date.

Download
2018-09-27Persons with significant control

Change to a person with significant control.

Download
2018-09-27Officers

Change person director company with change date.

Download
2018-09-27Persons with significant control

Change to a person with significant control.

Download
2018-09-27Officers

Change person director company with change date.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.