Company Information for WESTMINSTER AND EARLEY SERVICES LIMITED
1180 ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TU,
|
Company Registration Number
00500510
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WESTMINSTER AND EARLEY SERVICES LIMITED | |
Legal Registered Office | |
1180 ESKDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5TU Other companies in RG41 | |
Company Number | 00500510 | |
---|---|---|
Company ID Number | 00500510 | |
Date formed | 1951-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 20/01/2016 | |
Return next due | 17/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-11-05 16:27:01 |
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 |
---|---|---|
TEJENDER SINGH CHAUDHARY |
||
JONATHAN ROSS SHATTOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL TIMOTHY NORRIS |
Company Secretary | ||
ROBERT SHEPHERD DUFF |
Director | ||
JOHN CONOR DOYLE |
Director | ||
MICHAEL SEAN UDOVIC |
Company Secretary | ||
ROBERT ANTHONY MICHAEL IRVIN |
Director | ||
GRAHAM ROGER JONES |
Director | ||
ALLYN BYRAM TAYLOR |
Director | ||
WILLIAM CLYDE MARKLEY |
Company Secretary | ||
WALTER CHARLES BARBER |
Director | ||
PETER DONALD BRETTELL |
Director | ||
CHRISTOPHER JOHN STANCOMBE |
Director | ||
SANDRA LESLEY WARD |
Company Secretary | ||
JOHN BROWN BOWCOCK |
Director | ||
GRAHAM REGINALD WITHERS |
Company Secretary | ||
WILLIAM ALLEN WALKER |
Director | ||
GEOFFREY HAMILTON COATES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WORLEY FIELD SERVICES LIMITED | Director | 2018-09-05 | CURRENT | 1948-05-22 | Active | |
AMENTUM E&C LIMITED | Director | 2018-06-29 | CURRENT | 2003-11-18 | Active | |
JACOBS TWO LIMITED | Director | 2017-10-30 | CURRENT | 2017-10-30 | Active | |
PARTNERS FOR INFRASTRUCTURE LIMITED | Director | 2016-11-30 | CURRENT | 1977-09-28 | Dissolved 2017-08-08 | |
WORLEY CONSULTING GROUP LIMITED | Director | 2016-11-30 | CURRENT | 1983-05-09 | Active | |
ENVIROS LIMITED | Director | 2016-11-30 | CURRENT | 1995-06-26 | Active | |
WORLEY EUROPE SERVICES LIMITED | Director | 2016-11-30 | CURRENT | 1997-05-15 | Active | |
JACOBSGIBB LTD | Director | 2016-11-30 | CURRENT | 1989-05-22 | Active | |
LEIGHFISHER U.K. LIMITED | Director | 2016-11-30 | CURRENT | 1991-10-14 | Active - Proposal to Strike off | |
GIBB HOLDINGS LTD | Director | 2016-11-30 | CURRENT | 1989-05-22 | Active - Proposal to Strike off | |
ASPINWALL & COMPANY LIMITED | Director | 2016-11-30 | CURRENT | 1985-09-10 | Active - Proposal to Strike off | |
L.E.S. CONSTRUCTION LIMITED | Director | 2016-11-30 | CURRENT | 1993-09-29 | Active - Proposal to Strike off | |
ENVIROS MANAGEMENT SERVICES LTD. | Director | 2016-11-30 | CURRENT | 1996-12-02 | Active - Proposal to Strike off | |
ENVIROS GROUP LIMITED | Director | 2016-11-30 | CURRENT | 2001-05-15 | Active | |
LINDSEY ENGINEERING SERVICES LIMITED | Director | 2016-11-30 | CURRENT | 2004-11-21 | Active - Proposal to Strike off | |
JACOBS EUROPE HOLDCO LIMITED | Director | 2016-11-30 | CURRENT | 2014-08-28 | Active | |
BABTIE SHAW & MORTON LIMITED | Director | 2016-11-30 | CURRENT | 1993-01-08 | Active - Proposal to Strike off | |
JACOBS ONE LIMITED | Director | 2016-11-30 | CURRENT | 1992-11-09 | Active | |
JACOBS EUROPEAN HOLDINGS LIMITED | Director | 2016-11-30 | CURRENT | 1977-09-27 | Active - Proposal to Strike off | |
COLIN BUCHANAN AND PARTNERS LIMITED | Director | 2016-11-30 | CURRENT | 1976-12-24 | Liquidation | |
JACOBS U.K. LIMITED | Director | 2016-11-18 | CURRENT | 1991-03-22 | Active | |
JACOBS UK HOLDINGS LIMITED | Director | 2016-09-27 | CURRENT | 2002-04-18 | Active | |
JACOBS ENGINEERING UK LIMITED | Director | 2016-09-27 | CURRENT | 1990-08-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
PSC05 | Change of details for Gibb Holdings Limited as a person with significant control on 2020-11-02 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-08-28 GBP 1 | |
CAP-SS | Solvency Statement dated 07/08/20 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
AP01 | DIRECTOR APPOINTED MR GUY DOUGLAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SEATON | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL SEATON | |
AP03 | Appointment of Mr Tejender Singh Chaudhary as company secretary on 2018-05-23 | |
TM02 | Termination of appointment of Michael Timothy Norris on 2018-05-23 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SHEPHERD DUFF | |
AP01 | DIRECTOR APPOINTED MR JONATHAN ROSS SHATTOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CONOR DOYLE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AR01 | 20/01/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Michael Sean Udovic on 2015-09-01 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/01/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL TIMOTHY NORRIS on 2015-02-10 | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/01/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AP01 | DIRECTOR APPOINTED MR JOHN CONOR DOYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT IRVIN | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 20/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 20/01/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT SHEPHERD DUFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES | |
AP03 | SECRETARY APPOINTED MR MICHAEL SEAN UDOVIC | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM MARKLEY | |
AP01 | DIRECTOR APPOINTED ROBERT ANTHONY MICHAEL IRVIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLYN TAYLOR | |
AR01 | 20/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2010 FROM JACOBS HOUSE LONDON ROAD READING BERKSHIRE RG6 1BL | |
AR01 | 20/01/10 FULL LIST | |
RES01 | ADOPT ARTICLES 10/08/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
288a | DIRECTOR APPOINTED ALLYN BYRAM TAYLOR | |
288b | APPOINTMENT TERMINATED DIRECTOR WALTER BARBER | |
RES13 | SECTION 175 QUOTED 10/03/2009 | |
363a | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
244 | DELIVERY EXT'D 3 MTH 30/09/05 | |
363s | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
244 | DELIVERY EXT'D 3 MTH 30/09/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/10/03 FROM: GIBB HOUSE LONDON ROAD READING BERKSHIRE RG6 1BL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01 | |
363s | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support 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 WESTMINSTER AND EARLEY SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WESTMINSTER AND EARLEY SERVICES 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. |