Company Information for J & W SANDERSON LIMITED
259 MANSFIELD ROAD, NOTTINGHAM, NG1 3FT,
|
Company Registration Number
04256294
Private Limited Company
Active |
Company Name | |
---|---|
J & W SANDERSON LIMITED | |
Legal Registered Office | |
259 MANSFIELD ROAD NOTTINGHAM NG1 3FT Other companies in NG24 | |
Company Number | 04256294 | |
---|---|---|
Company ID Number | 04256294 | |
Date formed | 2001-07-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 09:12:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS PATRICK GERAGHTY |
||
NACHIAPPAN SANTHI RAJA |
||
ALEXSI VAGANOV |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETR BARTOSH |
Director | ||
LOUIS WILLIAM SANDERSON |
Company Secretary | ||
JOHN WARD SANDERSON |
Director | ||
LOUIS WILLIAM SANDERSON |
Director | ||
ALISTAIR JONATHAN TAYLOR PEET |
Company Secretary | ||
JACQUELINE FISHER |
Nominated Director | ||
ALISTAIR JONATHAN TAYLOR PEET |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JAN T SKOLMLI LIMITED | Company Secretary | 2006-01-06 | CURRENT | 2006-01-06 | Active - Proposal to Strike off | |
M ASLAM ACCOUNTANTS LIMITED | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES | ||
Notification of Qingdao Jie Aim International Trade Co., Ltd as a person with significant control on 2023-07-26 | ||
CESSATION OF YR-SN-ANAKA LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
PSC02 | Notification of Yr-Sn-Anaka Ltd as a person with significant control on 2020-11-25 | |
PSC07 | CESSATION OF BAXWORTH TRADING LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/07/19 TO 30/07/19 | |
SH02 | Sub-division of shares on 2020-02-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXSI VAGANOV | |
CH01 | Director's details changed for Mr Nachiappan Santhi Raja on 2020-02-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 18/08/17 STATEMENT OF CAPITAL;GBP 34851 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Alexsi Vaganov on 2017-07-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR THOMAS PATRICK GERAGHTY on 2017-07-13 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 34851 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AD02 | Register inspection address changed from 33 Castle Gate Newark Notts NG24 1BA England to 259 Mansfield Road Nottingham NG1 3FT | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/15 FROM 27 Castle Gate Newark Nottingham NG24 1BA | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 34851 | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALEXSI VAGANOV | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 34851 | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NACHIAPPAN SANTHI RAJA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETR BARTOSH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 20/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 20/07/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 20/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETR BARTOSH / 20/07/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED 115CR (113) LIMITED CERTIFICATE ISSUED ON 16/01/02 | |
123 | NC INC ALREADY ADJUSTED 10/12/01 | |
RES13 | RE GEN AUTHORITY 10/12/01 | |
RES04 | £ NC 1000/34851 10/12/ | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/12/01 FROM: 115 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3AL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2001-09-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J & W SANDERSON LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as J & W SANDERSON LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | J & W SANDERSON LIMITED | Event Date | 2001-09-07 |
J & W SANDERSON LIMITEDNotice is hereby given, pursuant to section 48 of the Insolvency Act 1986, that a Meeting of the Creditors of the Company will be held at the offices of Ernst & Young, One Colmore Row, Birmingham B3 2DB, on Friday 21 September 2001, at 11.30 am, to receive the report of the Joint Administrative Receivers and to decide if a Committee of Creditors should be appointed. Creditors whose claims are wholly secured are not entitled to attend or to be represented at the Meeting. Please note the following if you intend to vote at the Meeting: a written statement of claim must be lodged with the Administrative Receivers by 12.00 noon on the business day before the Meeting at Ernst & Young, One Colmore Row, Birmingham B3 2DB, marked for the attention of Robert Gill, and a proxy form must be completed and lodged with the Administrative Receivers before the Meeting. W R Tacon, Joint Administrative Receiver 17 August 2001.(158) | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |