UKBizDB.co.uk

JAMES TURNER (BUILDERS) LIMITED

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

This company is commonly known as James Turner (builders) Limited. The company was founded 73 years ago and was given the registration number 00482697. The firm's registered office is in BEWDLEY. You can find them at Grantham, 37 Park Lane, Bewdley, Worcestershire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:JAMES TURNER (BUILDERS) LIMITED
Company Number:00482697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1950
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Grantham, 37 Park Lane, Bewdley, Worcestershire, England, DY12 2EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grantham, 37 Park Lane, Bewdley, England, DY12 2EU

Secretary20 December 1999Active
Oldberrow Hall, Ullenhall Lane, Ullenhall, Henley In Arden, England, B95 5PE

Director10 September 2019Active
Grantham, 37 Park Lane, Bewdley, England, DY12 2EU

Director-Active
Hill Farm, Church Hill, Kinver, Stourbridge, England, DY7 6HX

Director27 November 2017Active
The Ballards Dark Lane, Rock, Kidderminster, DY14 9YN

Secretary-Active
The Ballards Dark Lane, Rock, Kidderminster, DY14 9YN

Director-Active
Aylesmarsh Cubberley, Hom Green, Ross On Wye, HR9 7TE

Director25 July 2000Active

People with Significant Control

P.N.G. Limited
Notified on:01 September 2018
Status:Active
Country of residence:England
Address:Grantham, 37 Park Lane, Bewdley, England, DY12 2EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Mavis Gertrude Hammond
Notified on:06 April 2016
Status:Active
Date of birth:May 1934
Nationality:British
Country of residence:England
Address:Grantham, 37 Park Lane, Bewdley, England, DY12 2EU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr James Lyne Grant
Notified on:06 April 2016
Status:Active
Date of birth:May 1932
Nationality:British
Country of residence:England
Address:Aylesmarsh Cubberley, Hom Green, Ross On Wye, England, HR9 7TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Persons with significant control

Notification of a person with significant control.

Download
2018-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2017-12-01Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Persons with significant control

Cessation of a person with significant control.

Download
2017-08-24Officers

Termination director company with name termination date.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Officers

Change person director company with change date.

Download
2016-03-29Address

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

Download
2016-03-29Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.