Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN WEST (CONTRACTORS) LIMITED
Company Information for

JOHN WEST (CONTRACTORS) LIMITED

UNIT 1 VERNON COURT, THE GREAT WESTON CENTRE, WESTON SUPER MARE, SOMERSET, BS22 8NA,
Company Registration Number
00672256
Private Limited Company
Active

Company Overview

About John West (contractors) Ltd
JOHN WEST (CONTRACTORS) LIMITED was founded on 1960-10-11 and has its registered office in Weston Super Mare. The organisation's status is listed as "Active". John West (contractors) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
JOHN WEST (CONTRACTORS) LIMITED
 
Legal Registered Office
UNIT 1 VERNON COURT
THE GREAT WESTON CENTRE
WESTON SUPER MARE
SOMERSET
BS22 8NA
Other companies in BS22
 
Filing Information
Company Number 00672256
Company ID Number 00672256
Date formed 1960-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 11:46:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN WEST (CONTRACTORS) 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 JOHN WEST (CONTRACTORS) LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTHONY BASS
Company Secretary 2001-01-01
ANTHONY MURRAY BASS
Director 1992-03-14
JONATHAN DAVID MURRAY BASS
Director 2009-09-03
MARK ANTHONY BASS
Director 1998-11-13
NEAL PARSONS
Director 2014-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANN REGINA BASS
Company Secretary 1992-03-14 2001-01-01
ANN REGINA BASS
Director 1992-03-14 1998-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY BASS AIW KEY CENTRE LIMITED Company Secretary 2005-07-14 CURRENT 1990-02-28 Active
MARK ANTHONY BASS M & J PROPERTY DEVELOPMENTS LIMITED Company Secretary 2003-12-08 CURRENT 2003-12-08 Active
ANTHONY MURRAY BASS M & J PROPERTY DEVELOPMENTS LIMITED Director 2006-05-08 CURRENT 2003-12-08 Active
ANTHONY MURRAY BASS BADMAN & BADMAN (JOINERY) LIMITED Director 2006-04-18 CURRENT 2006-04-18 Active
ANTHONY MURRAY BASS KENICK SERVICES LIMITED Director 2004-08-06 CURRENT 2004-08-06 Active
ANTHONY MURRAY BASS AIW KEY CENTRE LIMITED Director 1992-02-28 CURRENT 1990-02-28 Active
JONATHAN DAVID MURRAY BASS THE GREY HOUSE (DURHAM) MANAGEMENT COMPANY LIMITED Director 2001-09-08 CURRENT 1994-06-13 Active
MARK ANTHONY BASS AIW KEY CENTRE LIMITED Director 2006-01-10 CURRENT 1990-02-28 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
2024-09-0430/03/24 STATEMENT OF CAPITAL GBP 2050
2024-09-0330/03/24 STATEMENT OF CAPITAL GBP 2050
2024-09-03Change of details for Mr Jonathan David Murray Bass as a person with significant control on 2024-03-30
2024-09-03Director's details changed for Mrs Daisy Bass on 2024-03-30
2024-09-03Change of details for Mr Mark Anthony Bass as a person with significant control on 2024-02-20
2024-09-03Director's details changed for Mr Jonathan David Murray Bass on 2024-03-30
2024-09-03Director's details changed for Mr Mark Anthony Bass on 2024-02-20
2024-09-03SECRETARY'S DETAILS CHNAGED FOR MR MARK ANTHONY BASS on 2024-02-20
2024-09-03Director's details changed for Amy Phillips on 2024-03-30
2024-04-05CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2024-04-05CS01CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2024-03-22Unaudited abridged accounts made up to 2023-09-30
2023-04-11Unaudited abridged accounts made up to 2022-09-30
2023-04-03CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-04-03CS01CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-03-23DIRECTOR APPOINTED AMY PHILLIPS
2023-03-23DIRECTOR APPOINTED AMY PHILLIPS
2023-03-23DIRECTOR APPOINTED MRS DAISY BASS
2023-03-23DIRECTOR APPOINTED MRS DAISY BASS
2023-03-23AP01DIRECTOR APPOINTED AMY PHILLIPS
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2022-03-15AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-2531/03/21 STATEMENT OF CAPITAL GBP 2022
2022-01-25SECRETARY'S DETAILS CHNAGED FOR MR MARK ANTHONY BASS on 2022-01-25
2022-01-25Director's details changed for Mr Mark Anthony Bass on 2022-01-25
2022-01-25Change of details for Mr Mark Anthony Bass as a person with significant control on 2022-01-25
2022-01-25PSC04Change of details for Mr Mark Anthony Bass as a person with significant control on 2022-01-25
2022-01-25CH01Director's details changed for Mr Mark Anthony Bass on 2022-01-25
2022-01-25SH0131/03/21 STATEMENT OF CAPITAL GBP 2022
2022-01-25CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK ANTHONY BASS on 2022-01-25
2022-01-1801/01/22 STATEMENT OF CAPITAL GBP 2021
2022-01-18SH0101/01/22 STATEMENT OF CAPITAL GBP 2021
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MURRAY BASS
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2021-04-19AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2019-09-18CH01Director's details changed for Mr Jonathan David Murray Bass on 2019-09-18
2019-03-27CH01Director's details changed for Mr Mark Anthony Bass on 2019-03-27
2019-03-27CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK ANTHONY BASS on 2019-03-27
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2019-03-05AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 006722560005
2018-06-12AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 2020
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 2020
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-02-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 2020
2016-03-29AR0114/03/16 ANNUAL RETURN FULL LIST
2016-02-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2020
2015-04-01AR0114/03/15 ANNUAL RETURN FULL LIST
2015-02-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27AP01DIRECTOR APPOINTED MR NEAL PARSONS
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 2020
2014-03-31AR0114/03/14 ANNUAL RETURN FULL LIST
2014-03-21AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-25AR0114/03/13 ANNUAL RETURN FULL LIST
2012-03-28AR0114/03/12 ANNUAL RETURN FULL LIST
2012-01-20AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-22AR0114/03/11 ANNUAL RETURN FULL LIST
2011-01-19AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-13CC04Statement of company's objects
2010-04-13RES13SECT 175 CONFLICT OF INTEREST 29/03/2010
2010-04-13RES01ADOPT ARTICLES 13/04/10
2010-03-17AR0114/03/10 ANNUAL RETURN FULL LIST
2010-01-19AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-04SH0101/10/09 STATEMENT OF CAPITAL GBP 2010
2009-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-05288aDIRECTOR APPOINTED JONATHAN BASS
2009-03-19363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-01-15AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-1588(2)AD 10/04/08 GBP SI 6@1=6 GBP IC 2010/2016
2008-06-23363sRETURN MADE UP TO 14/03/08; NO CHANGE OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-04-19363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-03-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-17363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-02-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-17287REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 91 HIGH STREET WORLE WESTON SUPER MARE SOMERSET BS22 0ET
2005-03-23395PARTICULARS OF MORTGAGE/CHARGE
2005-03-23363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-1588(2)RAD 28/09/04--------- £ SI 10@1=10 £ IC 2000/2010
2004-03-29363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-04-08123NC INC ALREADY ADJUSTED 07/03/03
2003-03-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-03-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-24363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-03-19363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2002-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-04-17395PARTICULARS OF MORTGAGE/CHARGE
2001-03-21363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2001-02-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-13288aNEW SECRETARY APPOINTED
2001-02-13288bSECRETARY RESIGNED
2001-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-03-21363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-03-18363sRETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS
1999-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-26288bDIRECTOR RESIGNED
1998-11-26288aNEW DIRECTOR APPOINTED
1998-03-19363sRETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS
1998-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-03-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-03-20363sRETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS
1997-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-03-21363(287)REGISTERED OFFICE CHANGED ON 21/03/96
1996-03-21363sRETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS
1996-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-03-16363sRETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS
1995-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-03-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-03-17363sRETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS
1994-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to JOHN WEST (CONTRACTORS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN WEST (CONTRACTORS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-10-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-23 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-04-17 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1986-01-23 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 1,843
Creditors Due Within One Year 2011-10-01 £ 602,439
Provisions For Liabilities Charges 2011-10-01 £ 28,578

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30

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 JOHN WEST (CONTRACTORS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2,020
Cash Bank In Hand 2011-10-01 £ 142,661
Current Assets 2011-10-01 £ 1,384,863
Debtors 2011-10-01 £ 948,607
Fixed Assets 2011-10-01 £ 960,236
Secured Debts 2011-10-01 £ 50,625
Shareholder Funds 2011-10-01 £ 1,712,239
Stocks Inventory 2011-10-01 £ 293,595
Tangible Fixed Assets 2011-10-01 £ 592,819

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN WEST (CONTRACTORS) LIMITED registering or being granted any patents
Domain Names

JOHN WEST (CONTRACTORS) LIMITED owns 1 domain names.

johnwestrenewables.co.uk  

Trademarks
We have not found any records of JOHN WEST (CONTRACTORS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JOHN WEST (CONTRACTORS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2014-04-07 GBP £2,682 Capital Grants & All.ces made

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JOHN WEST (CONTRACTORS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN WEST (CONTRACTORS) 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 JOHN WEST (CONTRACTORS) 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.