Warning: file_put_contents(c/92edc95f8cb52fda62f2e097a3f411ee.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
J.w. Cannon & Co. (1948) Limited, SM5 2RB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

J.W. CANNON & CO. (1948) LIMITED

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

This company is commonly known as J.w. Cannon & Co. (1948) Limited. The company was founded 27 years ago and was given the registration number 03266118. The firm's registered office is in SURREY. You can find them at William Street, Carshalton, Surrey, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:J.W. CANNON & CO. (1948) LIMITED
Company Number:03266118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings
  • 43310 - Plastering
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:William Street, Carshalton, Surrey, SM5 2RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Great Ellshams, Holly Lane, Banstead, SM7 2BA

Secretary21 October 1996Active
48 The Avenue, Tadworth, KT20 5AZ

Director21 October 1996Active
5 Great Ellshams, Holly Lane, Banstead, SM7 2BA

Director21 October 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary21 October 1996Active
William Street, Carshalton, Surrey, SM5 2RB

Director09 May 2016Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director21 October 1996Active

People with Significant Control

Mr Russell John Bowden
Notified on:27 May 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:William Street, Surrey, SM5 2RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive David Bowden
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:English
Country of residence:England
Address:48, The Avenue, Tadworth, England, KT20 5AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Eileen Florence Bowden
Notified on:06 April 2016
Status:Active
Date of birth:February 1933
Nationality:British
Country of residence:England
Address:5, Great Ellshams, Banstead, England, SM7 2BA
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Miscellaneous

Legacy.

Download
2020-01-15Resolution

Resolution.

Download
2020-01-10Capital

Capital allotment shares.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Capital

Capital allotment shares.

Download
2017-03-09Resolution

Resolution.

Download
2017-02-07Accounts

Accounts with accounts type total exemption small.

Download
2016-11-08Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.