This company is commonly known as J.sydney Ault,limited. The company was founded 112 years ago and was given the registration number 00119388. The firm's registered office is in WEST BROMWICH. You can find them at Kinder House, Lombard Street, West Bromwich, West Midlands ,. This company's SIC code is 65120 - Non-life insurance.
Name | : | J.SYDNEY AULT,LIMITED |
---|---|---|
Company Number | : | 00119388 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 December 1911 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kinder House, Lombard Street, West Bromwich, West Midlands ,, B70 8SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kinder House, Lombard Street, West Bromwich, B70 8SD | Director | 01 January 2011 | Active |
Kinder House, Lombard Street, West Bromwich, B70 8SD | Director | 26 March 2024 | Active |
Kinder House, Lombard Street, West Bromwich, England, B70 8SD | Director | 10 January 2024 | Active |
54, Dagtail Lane, Redditch, England, B97 5QT | Director | 25 March 2021 | Active |
58, Buryfield Road, Solihull, B91 2DG | Director | 01 January 2009 | Active |
17 Hollyhedge Road, West Bromwich, B71 3BP | Secretary | - | Active |
15 Cottesmore Close, West Bromwich, B71 3SB | Secretary | 17 September 1997 | Active |
Seven Hills, 54 Dagtail Lane Astwood Bank, Redditch, B97 5QT | Director | - | Active |
17 Hollyhedge Road, West Bromwich, B71 3BP | Director | - | Active |
15 Cottesmore Close, West Bromwich, B71 3SB | Director | 17 September 1997 | Active |
Annapurna House, Stag Lane, Great Kingshill, High Wycombe, United Kingdom, HP15 6EW | Director | 01 February 1996 | Active |
27 Court Gardens, Hempsted, Gloucester, GL2 5JX | Director | 16 November 1996 | Active |
58 Tudor Hill, Sutton Coldfield, B73 6BE | Director | 17 September 1997 | Active |
346 Clarence Road, Sutton Coldfield, B74 4LU | Director | 01 August 1995 | Active |
Mrs Bronwen Mary Still | ||
Notified on | : | 13 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kinder House, Lombard Street, West Bromwich, United Kingdom, B70 8SD |
Nature of control | : |
|
Mr John David Ault | ||
Notified on | : | 13 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kinder House, Lombard Street, West Bromwich, United Kingdom, B70 8SD |
Nature of control | : |
|
Mrs Jennifer Jane Paxton | ||
Notified on | : | 13 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kinder House, Lombard Street, West Bromwich, United Kingdom, B70 8SD |
Nature of control | : |
|
Mr John Richard Ault | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Address | : | Kinder House, West Bromwich, B70 8SD |
Nature of control | : |
|
Mr John Richard Ault | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Address | : | Kinder House, West Bromwich, B70 8SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2024-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Resolution | Resolution. | Download |
2022-04-11 | Incorporation | Memorandum articles. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-28 | Officers | Termination secretary company with name termination date. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.