Warning: file_put_contents(c/bb3300e877cc6bd2f808606411507e7e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
J.w. Challis & Co. Limited, CT12 6SR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

J.W. CHALLIS & CO. LIMITED

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

This company is commonly known as J.w. Challis & Co. Limited. The company was founded 47 years ago and was given the registration number 01296541. The firm's registered office is in RAMSGATE. You can find them at 424 Margate Road, Westwood, Ramsgate, Kent. This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:J.W. CHALLIS & CO. LIMITED
Company Number:01296541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1977
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products

Office Address & Contact

Registered Address:424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5, Northwood House, 119 Tankerton Road, Whitstable, England, CT5 2AN

Director10 May 2000Active
35 St Swithins Road, Tankerton On Sea, Whitstable, CT5 2HX

Secretary01 November 1996Active
The Moorings 1 Marine Terrace, Whitstable, CT5 1EJ

Secretary-Active
10 Windsor Gardens, Herne Bay, CT6 8FE

Director31 May 2007Active
35 Saint Swithins Road, Tankerton, Whitstable, CT5 2HX

Director-Active
4 Locksford Lodge, Sandgate Road Sandgate, Folkestone,

Director-Active
Flat 28 Grand Pavilion, Marine Parade Tankerton, Whitstable, CT5 2BE

Director15 March 1996Active
The Moorings 1 Marine Terrace, Whitstable, CT5 1EJ

Director28 May 1993Active

People with Significant Control

Mr Christopher King
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:Flat 5 Northwood House, 119 Tankerton Road, Whitstable, England, CT5 2AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Officers

Termination secretary company with name termination date.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-11-07Accounts

Accounts with accounts type total exemption small.

Download
2014-10-07Gazette

Gazette filings brought up to date.

Download
2014-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-09Gazette

Gazette notice compulsary.

Download
2014-01-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.