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 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 | |
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 |
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 |
---|---|---|
MARK ANTHONY BASS |
||
ANTHONY MURRAY BASS |
||
JONATHAN DAVID MURRAY BASS |
||
MARK ANTHONY BASS |
||
NEAL PARSONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN REGINA BASS |
Company Secretary | ||
ANN REGINA BASS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIW KEY CENTRE LIMITED | Company Secretary | 2005-07-14 | CURRENT | 1990-02-28 | Active | |
M & J PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2003-12-08 | CURRENT | 2003-12-08 | Active | |
M & J PROPERTY DEVELOPMENTS LIMITED | Director | 2006-05-08 | CURRENT | 2003-12-08 | Active | |
BADMAN & BADMAN (JOINERY) LIMITED | Director | 2006-04-18 | CURRENT | 2006-04-18 | Active | |
KENICK SERVICES LIMITED | Director | 2004-08-06 | CURRENT | 2004-08-06 | Active | |
AIW KEY CENTRE LIMITED | Director | 1992-02-28 | CURRENT | 1990-02-28 | Active | |
THE GREY HOUSE (DURHAM) MANAGEMENT COMPANY LIMITED | Director | 2001-09-08 | CURRENT | 1994-06-13 | Active | |
AIW KEY CENTRE LIMITED | Director | 2006-01-10 | CURRENT | 1990-02-28 | Active |
Date | Document Type | Document Description |
---|---|---|
30/03/24 STATEMENT OF CAPITAL GBP 2050 | ||
30/03/24 STATEMENT OF CAPITAL GBP 2050 | ||
Change of details for Mr Jonathan David Murray Bass as a person with significant control on 2024-03-30 | ||
Director's details changed for Mrs Daisy Bass on 2024-03-30 | ||
Change of details for Mr Mark Anthony Bass as a person with significant control on 2024-02-20 | ||
Director's details changed for Mr Jonathan David Murray Bass on 2024-03-30 | ||
Director's details changed for Mr Mark Anthony Bass on 2024-02-20 | ||
SECRETARY'S DETAILS CHNAGED FOR MR MARK ANTHONY BASS on 2024-02-20 | ||
Director's details changed for Amy Phillips on 2024-03-30 | ||
CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES | |
Unaudited abridged accounts made up to 2023-09-30 | ||
Unaudited abridged accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES | |
DIRECTOR APPOINTED AMY PHILLIPS | ||
DIRECTOR APPOINTED AMY PHILLIPS | ||
DIRECTOR APPOINTED MRS DAISY BASS | ||
DIRECTOR APPOINTED MRS DAISY BASS | ||
AP01 | DIRECTOR APPOINTED AMY PHILLIPS | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
31/03/21 STATEMENT OF CAPITAL GBP 2022 | ||
SECRETARY'S DETAILS CHNAGED FOR MR MARK ANTHONY BASS on 2022-01-25 | ||
Director's details changed for Mr Mark Anthony Bass on 2022-01-25 | ||
Change of details for Mr Mark Anthony Bass as a person with significant control on 2022-01-25 | ||
PSC04 | Change of details for Mr Mark Anthony Bass as a person with significant control on 2022-01-25 | |
CH01 | Director's details changed for Mr Mark Anthony Bass on 2022-01-25 | |
SH01 | 31/03/21 STATEMENT OF CAPITAL GBP 2022 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK ANTHONY BASS on 2022-01-25 | |
01/01/22 STATEMENT OF CAPITAL GBP 2021 | ||
SH01 | 01/01/22 STATEMENT OF CAPITAL GBP 2021 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MURRAY BASS | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Jonathan David Murray Bass on 2019-09-18 | |
CH01 | Director's details changed for Mr Mark Anthony Bass on 2019-03-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK ANTHONY BASS on 2019-03-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006722560005 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/03/18 STATEMENT OF CAPITAL;GBP 2020 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 2020 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 2020 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 2020 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NEAL PARSONS | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 2020 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
AR01 | 14/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CC04 | Statement of company's objects | |
RES13 | SECT 175 CONFLICT OF INTEREST 29/03/2010 | |
RES01 | ADOPT ARTICLES 13/04/10 | |
AR01 | 14/03/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
SH01 | 01/10/09 STATEMENT OF CAPITAL GBP 2010 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288a | DIRECTOR APPOINTED JONATHAN BASS | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 10/04/08 GBP SI 6@1=6 GBP IC 2010/2016 | |
363s | RETURN MADE UP TO 14/03/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 91 HIGH STREET WORLE WESTON SUPER MARE SOMERSET BS22 0ET | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
88(2)R | AD 28/09/04--------- £ SI 10@1=10 £ IC 2000/2010 | |
363s | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
123 | NC INC ALREADY ADJUSTED 07/03/03 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/03/96 | |
363s | RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
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
|
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
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
JOHN WEST (CONTRACTORS) LIMITED owns 1 domain names.
johnwestrenewables.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Gloucestershire Council | |
|
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.
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. |