Active
Company Information for J K LEWIS & SON LIMITED
Broyan House, Priory Street, Cardigan, SA43 1BZ,
|
Company Registration Number
05567929
Private Limited Company
Active |
Company Name | |
---|---|
J K LEWIS & SON LIMITED | |
Legal Registered Office | |
Broyan House Priory Street Cardigan SA43 1BZ Other companies in SA43 | |
Company Number | 05567929 | |
---|---|---|
Company ID Number | 05567929 | |
Date formed | 2005-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-03-31 | |
Account next due | 2024-03-31 | |
Latest return | 2023-09-19 | |
Return next due | 2024-10-03 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 11:43:05 |
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 |
---|---|---|
DAVID MICHAEL BARRY DAVIES |
||
CARWYN THOMAS JAMES |
||
SIAN JAMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARWYN THOMAS JAMES |
Director | ||
CARWYN THOMAS JAMES |
Company Secretary | ||
SIAN JAMES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLIN PHILLIPS FUNERALS LIMITED | Company Secretary | 2007-06-15 | CURRENT | 2007-06-15 | Active | |
CARTREFI FFOSARON HOMES LIMITED | Company Secretary | 2002-11-05 | CURRENT | 2002-11-05 | Active | |
CLUNDERWEN STORES LIMITED | Director | 2006-08-15 | CURRENT | 2006-08-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES | |
Termination of appointment of David Michael Barry Davies on 2022-04-28 | ||
TM02 | Termination of appointment of David Michael Barry Davies on 2022-04-28 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 2 | |
SH01 | 01/04/16 STATEMENT OF CAPITAL GBP 2 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/12/12 TO 31/03/13 | |
AR01 | 19/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sian James on 2009-10-01 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/09 ANNUAL RETURN FULL LIST | |
395 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR CARWYN JAMES | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 | |
363a | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 7,788 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 16,062 |
Creditors Due Within One Year | 2013-03-31 | £ 1,179,827 |
Creditors Due Within One Year | 2011-12-31 | £ 917,992 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 K LEWIS & SON LIMITED
Cash Bank In Hand | 2013-03-31 | £ 1,132 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 1,692 |
Current Assets | 2013-03-31 | £ 949,420 |
Current Assets | 2011-12-31 | £ 635,759 |
Debtors | 2013-03-31 | £ 889,579 |
Debtors | 2011-12-31 | £ 587,301 |
Fixed Assets | 2013-03-31 | £ 282,336 |
Fixed Assets | 2011-12-31 | £ 312,165 |
Shareholder Funds | 2013-03-31 | £ 44,141 |
Shareholder Funds | 2011-12-31 | £ 13,870 |
Stocks Inventory | 2013-03-31 | £ 58,709 |
Stocks Inventory | 2011-12-31 | £ 46,766 |
Tangible Fixed Assets | 2013-03-31 | £ 238,336 |
Tangible Fixed Assets | 2011-12-31 | £ 248,165 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as J K LEWIS & SON LIMITED are:
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. |