UKBizDB.co.uk

J.NEEDHAM BUILDERS LIMITED

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

This company is commonly known as J.needham Builders Limited. The company was founded 60 years ago and was given the registration number 00775004. The firm's registered office is in HIGH WYCOMBE. You can find them at Triangle House, 47 Desborough Avenue, High Wycombe, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:J.NEEDHAM BUILDERS LIMITED
Company Number:00775004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1963
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Triangle House, 47 Desborough Avenue, High Wycombe, Buckinghamshire, HP11 2RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
387, West Wycombe Road, High Wycombe, England, HP12 4AE

Secretary13 February 2024Active
387, West Wycombe Road, High Wycombe, England, HP12 4AE

Director13 February 2024Active
387, West Wycombe Road, High Wycombe, England, HP12 4AE

Director13 February 2024Active
Triangle House, 47 Desborough Avenue, High Wycombe, HP11 2RS

Secretary04 May 2016Active
Ombersley Hollybush Hill, Stoke Poges, Slough, SL2 4PX

Secretary-Active
37 Clarendon Road, High Wycombe, HP13 7AR

Secretary15 April 1993Active
The Beamond End Ranch, Beamond End Amersham, High Wycombe, HP7 0QT

Secretary14 October 1992Active
47 Highfield Road, Bourne End, SL8 5BE

Secretary13 March 1992Active
101 Hillary Road, High Wycombe, HP13 7RW

Secretary30 June 1998Active
Triangle House, 47 Desborough Avenue, High Wycombe, HP11 2RS

Director08 January 2017Active
37 Clarendon Road, High Wycombe, HP13 7AR

Director15 April 1993Active
Triangle House, 47 Desborough Avenue, High Wycombe, HP11 2RS

Director-Active
47 Highfield Road, Bourne End, SL8 5BE

Director-Active
Triangle House, 47 Desborough Avenue, High Wycombe, HP11 2RS

Director13 September 2012Active
101 Hillary Road, High Wycombe, HP13 7RW

Director30 June 1998Active
1 South Maundin, Hughenden Valley, High Wycombe, HP14 4LZ

Director-Active
Triangle House, 47 Desborough Avenue, High Wycombe, HP11 2RS

Director06 June 2019Active

People with Significant Control

Ms Judith Margaret Young
Notified on:20 September 2021
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:Triangle House, 47 Desborough Avenue, High Wycombe, United Kingdom, HP11 2RS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Denise Joyce Needham
Notified on:11 June 2018
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:387, West Wycombe Road, High Wycombe, England, HP12 4AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jack Robert Needham
Notified on:25 September 2016
Status:Active
Date of birth:January 1931
Nationality:British
Address:Triangle House, 47 Desborough Avenue, High Wycombe, HP11 2RS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Jack Robert Needham
Notified on:06 April 2016
Status:Active
Date of birth:January 1931
Nationality:British
Address:Triangle House, 47 Desborough Avenue, High Wycombe, HP11 2RS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Address

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

Download
2024-03-04Capital

Capital cancellation shares.

Download
2024-03-04Capital

Capital return purchase own shares.

Download
2024-02-14Persons with significant control

Change to a person with significant control.

Download
2024-02-14Officers

Appoint person secretary company with name date.

Download
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-14Officers

Termination secretary company with name termination date.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type micro entity.

Download
2023-02-08Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2020-01-22Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.