UKBizDB.co.uk

JECKELLS & SON LIMITED

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

This company is commonly known as Jeckells & Son Limited. The company was founded 96 years ago and was given the registration number 00226663. The firm's registered office is in NORWICH. You can find them at Riverside Road, Wroxham, Norwich, Norfolk. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:JECKELLS & SON LIMITED
Company Number:00226663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1927
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Riverside Road, Wroxham, Norwich, Norfolk, NR12 8UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside Road, Wroxham, Norwich, NR12 8UQ

Secretary26 May 1996Active
Riverside Road, Wroxham, Norwich, NR12 8UQ

Director22 October 2012Active
Riverside Road, Wroxham, Norwich, NR12 8UQ

Director-Active
Pantiles Cottage New Road, Catfield, Great Yarmouth, NR29 5BQ

Secretary-Active
Pantiles Cottage New Road, Catfield, Great Yarmouth, NR29 5BQ

Director-Active
31 Charles Close, Wroxham, Norwich, NR12 8TU

Director-Active
58 Charles Close, Wroxham, Norwich, NR12 8TU

Director-Active
92 Charles Close, Wroxham, Norwich, NR12 8TT

Director-Active
58 Charles Close, Wroxham, Norwich, NR12 8TU

Director-Active

People with Significant Control

Mr Andrew Jeckells
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:293 Unthank Road, Norwich, United Kingdom, NR4 7QA
Nature of control:
  • Significant influence or control
Mr Peter Cecil Jeckells
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:United Kingdom
Address:Pantiles Cottage, Catfield, Great Yarmouth, United Kingdom, NR29 5BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Victoria Jeckells
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Address:Riverside Road, Norwich, NR12 8UQ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Mortgage

Mortgage satisfy charge full.

Download
2019-05-28Mortgage

Mortgage satisfy charge full.

Download
2019-02-07Address

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

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Officers

Change person secretary company with change date.

Download
2018-07-30Officers

Change person director company with change date.

Download
2018-07-30Officers

Change person director company with change date.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-07-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.