UKBizDB.co.uk

J.L. SWEETMAN & SONS LTD

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

This company is commonly known as J.l. Sweetman & Sons Ltd. The company was founded 29 years ago and was given the registration number 03028903. The firm's registered office is in CARDIFF. You can find them at 5th Floor Riverside House, 31 Cathedral Road, Cardiff, . This company's SIC code is 7415 - Holding Companies including Head Offices.

Company Information

Name:J.L. SWEETMAN & SONS LTD
Company Number:03028903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:03 March 1995
End of financial year:31 March 2005
Jurisdiction:England - Wales
Industry Codes:
  • 7415 - Holding Companies including Head Offices

Office Address & Contact

Registered Address:5th Floor Riverside House, 31 Cathedral Road, Cardiff, CF11 9HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swn Y Mor, Three Cliffs Penmaen, Swansea, SA3 2HD

Secretary29 August 2005Active
Pauntely Place, Compton Green, Redmarley, GL19 3JA

Director29 August 2005Active
Swn Y Mor, Three Cliffs Penmaen, Swansea, SA3 2HD

Director29 August 2005Active
27 Victoria Road, Penarth, Cardiff, CF64 3HY

Secretary01 September 2005Active
Y Garn Fawr, Glen Usk Road Llanhennock, Newport, NP18 1LU

Secretary26 March 2003Active
4 Clare Court, Glanymor Park Loughor, Swansea, SA4 6UH

Secretary04 November 2003Active
2 Burnham Drive, Newton, Swansea, SA3 4TW

Secretary17 March 1995Active
Camomile Cottage, Camomile Drive Weavering, Maidstone, ME14 5FL

Secretary29 March 2004Active
11 Minori House, Lloyd George Avenue, Cardiff Bay, CF10 4DB

Secretary25 March 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 March 1995Active
Y Garn Fawr, Glen Usk Road Llanhennock, Newport, NP18 1LU

Director26 March 2003Active
2 Burnham Drive, Newton, Swansea, SA3 4TW

Director17 March 1995Active
Camomile Cottage, Camomile Drive Weavering, Maidstone, ME14 5FL

Director29 March 2004Active
11 Minori House, Lloyd George Avenue, Cardiff Bay, CF10 4DB

Director25 March 2000Active
33 Southgate Road, Southgate, Swansea, SA3 2BY

Director17 March 1995Active
The White House Dalefords Lane, Whitegate, Northwich, CW8 2BN

Director26 March 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 March 1995Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2007-03-22Address

Legacy.

Download
2007-01-15Insolvency

Liquidation in administration appointment of administrator.

Download
2006-06-06Annual return

Legacy.

Download
2006-06-06Officers

Legacy.

Download
2006-05-25Accounts

Accounts with accounts type total exemption small.

Download
2005-10-10Officers

Legacy.

Download
2005-09-27Address

Legacy.

Download
2005-09-27Accounts

Legacy.

Download
2005-09-27Officers

Legacy.

Download
2005-09-27Officers

Legacy.

Download
2005-09-27Officers

Legacy.

Download
2005-09-27Officers

Legacy.

Download
2005-09-27Officers

Legacy.

Download
2005-09-08Officers

Legacy.

Download
2005-08-19Mortgage

Legacy.

Download
2005-04-01Annual return

Legacy.

Download
2005-03-29Officers

Legacy.

Download
2005-03-24Accounts

Accounts with accounts type full.

Download
2004-06-25Accounts

Accounts with accounts type full.

Download
2004-04-26Officers

Legacy.

Download
2004-03-13Annual return

Legacy.

Download
2004-03-12Officers

Legacy.

Download
2003-11-12Officers

Legacy.

Download
2003-11-12Officers

Legacy.

Download
2003-04-29Officers

Legacy.

Download

Copyright © 2024. All rights reserved.