Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J & W SANDERSON LIMITED
Company Information for

J & W SANDERSON LIMITED

259 MANSFIELD ROAD, NOTTINGHAM, NG1 3FT,
Company Registration Number
04256294
Private Limited Company
Active

Company Overview

About J & W Sanderson Ltd
J & W SANDERSON LIMITED was founded on 2001-07-20 and has its registered office in Nottingham. The organisation's status is listed as "Active". J & W Sanderson Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
J & W SANDERSON LIMITED
 
Legal Registered Office
259 MANSFIELD ROAD
NOTTINGHAM
NG1 3FT
Other companies in NG24
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J & W SANDERSON LIMITED
Is this data useful to you?
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.

Company Officers of J & W SANDERSON LIMITED

Current Directors
Officer Role Date Appointed
THOMAS PATRICK GERAGHTY
Company Secretary 2001-12-12
NACHIAPPAN SANTHI RAJA
Director 2013-04-08
ALEXSI VAGANOV
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETR BARTOSH
Director 2001-12-12 2013-04-08
LOUIS WILLIAM SANDERSON
Company Secretary 2001-12-07 2001-12-12
JOHN WARD SANDERSON
Director 2001-12-07 2001-12-12
LOUIS WILLIAM SANDERSON
Director 2001-12-07 2001-12-12
ALISTAIR JONATHAN TAYLOR PEET
Company Secretary 2001-07-20 2001-12-07
JACQUELINE FISHER
Nominated Director 2001-07-20 2001-12-07
ALISTAIR JONATHAN TAYLOR PEET
Director 2001-07-20 2001-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS PATRICK GERAGHTY JAN T SKOLMLI LIMITED Company Secretary 2006-01-06 CURRENT 2006-01-06 Active - Proposal to Strike off
NACHIAPPAN SANTHI RAJA M ASLAM ACCOUNTANTS LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-08-08CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-07-31Notification of Qingdao Jie Aim International Trade Co., Ltd as a person with significant control on 2023-07-26
2023-07-31CESSATION OF YR-SN-ANAKA LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-04-20MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-08-25CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-04-30MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-12-08PSC02Notification of Yr-Sn-Anaka Ltd as a person with significant control on 2020-11-25
2020-12-08PSC07CESSATION OF BAXWORTH TRADING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-07-31AA01Current accounting period shortened from 31/07/19 TO 30/07/19
2020-07-06SH02Sub-division of shares on 2020-02-17
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXSI VAGANOV
2020-02-20CH01Director's details changed for Mr Nachiappan Santhi Raja on 2020-02-07
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 34851
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-07-13CH01Director's details changed for Mr Alexsi Vaganov on 2017-07-13
2017-07-13CH03SECRETARY'S DETAILS CHNAGED FOR MR THOMAS PATRICK GERAGHTY on 2017-07-13
2017-04-30AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 34851
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-08-22AD02Register inspection address changed from 33 Castle Gate Newark Notts NG24 1BA England to 259 Mansfield Road Nottingham NG1 3FT
2016-05-31AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/15 FROM 27 Castle Gate Newark Nottingham NG24 1BA
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 34851
2015-08-17AR0120/07/15 ANNUAL RETURN FULL LIST
2015-05-27AP01DIRECTOR APPOINTED MR ALEXSI VAGANOV
2015-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 34851
2014-07-24AR0120/07/14 ANNUAL RETURN FULL LIST
2013-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-08-12AR0120/07/13 ANNUAL RETURN FULL LIST
2013-04-08AP01DIRECTOR APPOINTED MR NACHIAPPAN SANTHI RAJA
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PETR BARTOSH
2012-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-08-03AR0120/07/12 ANNUAL RETURN FULL LIST
2011-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-08-01AR0120/07/11 ANNUAL RETURN FULL LIST
2010-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10
2010-07-28AR0120/07/10 ANNUAL RETURN FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETR BARTOSH / 20/07/2010
2010-07-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-27AD02SAIL ADDRESS CREATED
2009-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-07-28363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2008-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-07-22363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-07-21353LOCATION OF REGISTER OF MEMBERS
2008-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-08-03363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-08-10363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2005-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-07-29363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-07-27363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-07-30363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-18363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-01-24288aNEW DIRECTOR APPOINTED
2002-01-24288bDIRECTOR RESIGNED
2002-01-24288bDIRECTOR RESIGNED
2002-01-24288bSECRETARY RESIGNED
2002-01-24288aNEW SECRETARY APPOINTED
2002-01-16CERTNMCOMPANY NAME CHANGED 115CR (113) LIMITED CERTIFICATE ISSUED ON 16/01/02
2001-12-18123NC INC ALREADY ADJUSTED 10/12/01
2001-12-18RES13RE GEN AUTHORITY 10/12/01
2001-12-18RES04£ NC 1000/34851 10/12/
2001-12-14288bDIRECTOR RESIGNED
2001-12-14287REGISTERED OFFICE CHANGED ON 14/12/01 FROM: 115 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3AL
2001-12-14288aNEW DIRECTOR APPOINTED
2001-12-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to J & W SANDERSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2001-09-07
Fines / Sanctions
No fines or sanctions have been issued against J & W SANDERSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J & W SANDERSON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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

Financial Assets
Balance Sheet
Shareholder Funds 2012-08-01 £ 34,851

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by J & W SANDERSON LIMITED

J & W SANDERSON LIMITED has registered 2 patents

GB2286520 , GB2286519 ,

Domain Names
We do not have the domain name information for J & W SANDERSON LIMITED
Trademarks
We have not found any records of J & W SANDERSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J & W SANDERSON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where J & W SANDERSON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyJ & W SANDERSON LIMITEDEvent Date2001-09-07
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)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J & W SANDERSON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J & W SANDERSON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.