UKBizDB.co.uk

JAMES & SON PLASTERERS HOLDINGS LIMITED

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

This company is commonly known as James & Son Plasterers Holdings Limited. The company was founded 45 years ago and was given the registration number 01371211. The firm's registered office is in WICKFORD. You can find them at 3a Sopwith Crescent, Wickford Industrial Park, Wickford, Essex. This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:JAMES & SON PLASTERERS HOLDINGS LIMITED
Company Number:01371211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:3a Sopwith Crescent, Wickford Industrial Park, Wickford, Essex, SS11 8YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3a Sopwith Crescent, Wickford Industrial Park, Wickford, SS11 8YU

Secretary05 March 2022Active
3a Sopwith Crescent, Wickford Industrial Park, Wickford, SS11 8YU

Director24 August 2021Active
66 Downhall Park Way, Rayleigh, SS6 9QP

Secretary01 May 1996Active
Orchard Farm, Thornwood Common, Epping, CM16 6NN

Secretary-Active
66 Downhall Park Way, Rayleigh, SS6 9QP

Director01 May 1996Active
66 Downhall Park Way, Rayleigh, SS6 9QP

Director-Active
Orchard Farm, Thornwood Common, Epping, CM16 6NN

Director-Active
Orchard Farm, Thornwood Common, Epping, CM16 6NN

Director-Active

People with Significant Control

Mr James Ridpath
Notified on:26 November 2020
Status:Active
Date of birth:July 1988
Nationality:British
Address:3a Sopwith Crescent, Wickford, SS11 8YU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Stephen Ridpath
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:66, Downhall Park Way, Rayleigh, England, SS6 9QP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Diane Elizabeth Ridpath
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:66, Downhall Park Way, Rayleigh, England, SS6 9QP
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
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-17Officers

Appoint person secretary company with name date.

Download
2022-03-17Officers

Termination secretary company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Persons with significant control

Notification of a person with significant control.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2020-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.