UKBizDB.co.uk

J.J.DUCKWORTH (ESTATES) LIMITED

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

This company is commonly known as J.j.duckworth (estates) Limited. The company was founded 80 years ago and was given the registration number 00388123. The firm's registered office is in LONDON. You can find them at 41 St James's Place, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:J.J.DUCKWORTH (ESTATES) LIMITED
Company Number:00388123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1944
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:41 St James's Place, London, England, SW1A 1NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 41 St James's Place, London, United Kingdom, SW1A 1NS

Director21 October 2016Active
41 St James's Place, 41 St. James's Place, London, England, SW1A 1NS

Secretary21 October 2016Active
1 Carr Laund Mews, Carr Hall Road Barrowford, Nelson, BB9 6QD

Secretary-Active
1 Carr Laund Mews, Carr Hall Road Barrowford, Nelson, BB9 6QD

Director-Active
41, St James's Place, London, England, SW1A 1NS

Director21 October 2016Active
The Bungalow 213 Lascelles Hall Road, Kirkheaton, Huddersfield, HD5 0BQ

Director-Active
Harden House Clapham Road, Austwick, Lancaster, LA2 8BQ

Director30 November 1993Active
Rue Ao Arco A Sao Mamere 19-3d, Lisbon, Portugal, FOREIGN

Director27 March 2007Active
Grange Cottage, Elslack, Skipton, BD23 3AS

Director-Active
166, Westleigh Brow, 166 Westleigh Road, Bury St. Edmunds, United Kingdom, IP33 3SE

Director24 September 2010Active
The Grange, Elslack, Skipton, BD23 3AS

Director-Active
Brow Cottage, Elslack, Skipton, BD23 3BA

Director27 March 2007Active
Old Fence End, Thornton In Craven, Skipton, BD23 3JQ

Director11 November 1994Active

People with Significant Control

Ms Carina Louise Robinson
Notified on:20 July 2020
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Second Floor, 41 St James's Place, London, United Kingdom, SW1A 1NS
Nature of control:
  • Significant influence or control
Mr John Gwilym Hemingway
Notified on:21 October 2016
Status:Active
Date of birth:April 1931
Nationality:British
Country of residence:England
Address:41, St James's Place, London, England, SW1A 1NS
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 (6 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
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2023-01-12Address

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

Download
2022-01-21Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Persons with significant control

Change to a person with significant control.

Download
2021-02-15Officers

Change person director company with change date.

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Address

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

Download
2019-11-01Officers

Termination secretary company with name termination date.

Download
2019-10-28Persons with significant control

Change to a person with significant control.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Gazette

Gazette filings brought up to date.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Gazette

Gazette notice compulsory.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.