UKBizDB.co.uk

J.V.GEER & SONS LIMITED

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

This company is commonly known as J.v.geer & Sons Limited. The company was founded 74 years ago and was given the registration number 00475379. The firm's registered office is in KENT. You can find them at 51 London Road, Sevenoaks, Kent, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:J.V.GEER & SONS LIMITED
Company Number:00475379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1949
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:51 London Road, Sevenoaks, Kent, TN13 1AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Grove Road, Sevenoaks, TN14 5DA

Secretary26 November 2004Active
Seven Wents Goathurst Common, Ide Hill, Sevenoaks, TN14 6BU

Director-Active
5 Grove Road, Sevenoaks, TN14 5DA

Director01 January 1992Active
82 Bayham Road, Sevenoaks, TN13 3XA

Secretary-Active
Springhill Chevening Road, Chipstead, Sevenoaks, TN13 2SA

Director01 January 1992Active
Rectory Stables, 1st Nicholas Drive, Sevenoaks, TN13 1JB

Director-Active
Rectory Stables, 1st Nicholas Drive, Sevenoaks, TN13 1JB

Director-Active
Rectory Stables, 1st Nicholas Drive, Sevenoaks, TN13 1JB

Director-Active
82 Bayham Road, Sevenoaks, TN13 3XA

Director-Active
31 Betenson Avenue, Sevenoaks, TN13 3EW

Director22 January 1996Active

People with Significant Control

Mr Matthew Spencer Geer
Notified on:07 July 2023
Status:Active
Date of birth:April 1991
Nationality:British
Address:51 London Road, Kent, TN13 1AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Anthony Geer
Notified on:01 November 2016
Status:Active
Date of birth:April 1946
Nationality:English
Address:51 London Road, Kent, TN13 1AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven John Geer
Notified on:01 November 2016
Status:Active
Date of birth:December 1960
Nationality:English
Address:51 London Road, Kent, TN13 1AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Thomas Geer (Deceased 14/10/2021)
Notified on:01 November 2016
Status:Active
Date of birth:January 1948
Nationality:English
Country of residence:England
Address:Oaklands, St. Nicholas Drive, Sevenoaks, England, TN13 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Officers

Termination director company with name termination date.

Download
2016-08-10Accounts

Accounts with accounts type total exemption full.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-08Accounts

Accounts with accounts type total exemption full.

Download
2014-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-13Accounts

Accounts with accounts type total exemption full.

Download
2013-12-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.