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

JOHN WARE LIMITED

HEAD OFFICE 37-41 ALCOMBE ROAD, ALCOMBE MINEHEAD, SOMERSET, TA24 6BA,
Company Registration Number
01857225
Private Limited Company
Active

Company Overview

About John Ware Ltd
JOHN WARE LIMITED was founded on 1984-10-19 and has its registered office in Alcombe Minehead. The organisation's status is listed as "Active". John Ware Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JOHN WARE LIMITED
 
Legal Registered Office
HEAD OFFICE 37-41 ALCOMBE ROAD
ALCOMBE MINEHEAD
SOMERSET
TA24 6BA
Other companies in TA24
 
Telephone01643703478
 
Filing Information
Company Number 01857225
Company ID Number 01857225
Date formed 1984-10-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB406817355  
Last Datalog update: 2024-06-05 22:13:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN WARE 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.
Companies with same name JOHN WARE LIMITED
The following companies were found which have the same name as JOHN WARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHN WARE DEVELOPMENT COMPANY LTD. 1200 700 - 2ND STREET SW CALGARY ALBERTA T2P 4V5 Active Company formed on the 2012-01-17
JOHN WARE GRAZING GROUP INC. SW 6 - 20 - 12 - W4 Active Company formed on the 2016-02-29
JOHN WARE THE TREE EXPERT INC. 412 W OCEAN AVE EDGEWATER FL 32141 Inactive Company formed on the 2004-09-14
JOHN WARE SERVICES, INC. 7952 NORMANDY BLVD. JACKSONVILLE FL 32202 Inactive Company formed on the 1975-10-31
JOHN WARE CHIROPRACTIC CLINIC PC Michigan UNKNOWN
JOHN WARE ASSOCIATES INC North Carolina Unknown
JOHN WARE INCORPORATED New Jersey Unknown
John Ware Inc Maryland Unknown
JOHN WARE RESEARCH GROUP INC Massachusetts Unknown
JOHN WARE BLAND AND MARGARET MARY BLAND PTY LTD Active Company formed on the 2020-11-09
JOHN WARE INSTITUTE LTD. 127 SENECA RD SHERWOOD PARK Alberta T8A4G6 Active Company formed on the 2021-03-02
JOHN WARE, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 1996-12-31
JOHN WAREING ( PLANT FITTER) LIMITED DALTON HOUSE 9 DALTON SQUARE LANCASTER LA1 1WD Active Company formed on the 2003-07-02
JOHN WAREING FOUNDATION 1111 EAST MAIN STREET SUITE 2400 RICHMOND VA 23219 ACTIVE Company formed on the 2016-12-19

Company Officers of JOHN WARE LIMITED

Current Directors
Officer Role Date Appointed
HARJINDER KAUR PUNNI
Company Secretary 2002-10-01
MANRAJ SINGH PUNNI
Director 2002-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE WARE
Company Secretary 1996-03-31 2002-09-30
ANNE WARE
Director 1991-09-05 2002-09-30
JOHN ALLEN WARE
Director 1991-09-05 2002-09-30
CHRISTOPHER KENNETH GARN
Company Secretary 1991-09-05 1996-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANRAJ SINGH PUNNI WILSTOCKHUB Director 2015-04-29 CURRENT 2015-04-29 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
2024-05-29CONFIRMATION STATEMENT MADE ON 29/05/24, WITH NO UPDATES
2023-12-04FULL ACCOUNTS MADE UP TO 30/12/22
2023-09-29Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-05-31CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2022-11-21REGISTERED OFFICE CHANGED ON 21/11/22 FROM Head Office 65 Alcombe Road Alcombe Minehead Somerset TA24 6BD
2022-11-21Director's details changed for Mr Manraj Singh Punni on 2022-11-21
2022-11-21Change of details for Bahadur Group Limited as a person with significant control on 2022-11-21
2022-11-21REGISTERED OFFICE CHANGED ON 21/11/22 FROM Head Office 37-41 Alcombe Road Alcombe Minehead Somerset TA24 6BD England
2022-11-21CH01Director's details changed for Mr Manraj Singh Punni on 2022-11-21
2022-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/22 FROM Head Office 65 Alcombe Road Alcombe Minehead Somerset TA24 6BD
2022-11-21PSC05Change of details for Bahadur Group Limited as a person with significant control on 2022-11-21
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2022-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 018572250021
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2020-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 018572250020
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES
2020-05-29PSC02Notification of Bahadur Group Limited as a person with significant control on 2020-05-22
2020-05-29PSC07CESSATION OF MANRAJ SINGH PUNNI AS A PERSON OF SIGNIFICANT CONTROL
2020-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 018572250015
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-09-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 018572250013
2018-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 018572250014
2018-06-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-09-07AA31/12/16 TOTAL EXEMPTION FULL
2017-09-07AA31/12/16 TOTAL EXEMPTION FULL
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 80
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-04-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 018572250012
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 018572250011
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 80
2015-09-08AR0105/09/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 018572250010
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 80
2014-09-09AR0105/09/14 ANNUAL RETURN FULL LIST
2014-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-07-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AR0105/09/13 ANNUAL RETURN FULL LIST
2013-05-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05AR0105/09/12 ANNUAL RETURN FULL LIST
2012-08-01MG01Particulars of a mortgage or charge / charge no: 9
2012-06-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-20MG01Particulars of a mortgage or charge / charge no: 8
2012-04-17MG01Particulars of a mortgage or charge / charge no: 7
2011-10-03AR0105/09/11 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-12DISS40DISS40 (DISS40(SOAD))
2011-01-11GAZ1FIRST GAZETTE
2011-01-10AR0105/09/10 FULL LIST
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-19AR0105/09/09 FULL LIST
2009-10-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-10-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-25395PARTICULARS OF MORTGAGE/CHARGE
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-01363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-23363(288)SECRETARY'S PARTICULARS CHANGED
2006-11-23363sRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-20363(288)SECRETARY'S PARTICULARS CHANGED
2005-09-20363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-07395PARTICULARS OF MORTGAGE/CHARGE
2004-08-26363(287)REGISTERED OFFICE CHANGED ON 26/08/04
2004-08-26363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-01-07363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-03288aNEW DIRECTOR APPOINTED
2002-11-19288aNEW DIRECTOR APPOINTED
2002-11-18288bDIRECTOR RESIGNED
2002-11-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-18288aNEW SECRETARY APPOINTED
2002-10-14AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01
2002-10-03363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-09-30395PARTICULARS OF MORTGAGE/CHARGE
2001-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-02363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-05363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
1999-11-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-05363sRETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-01363sRETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-07363sRETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS
1996-09-27363sRETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS
1996-09-13AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-25288SECRETARY RESIGNED
1996-04-25288NEW SECRETARY APPOINTED
1995-10-10AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-10-10SRES01ADOPT MEM AND ARTS 30/08/95
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to JOHN WARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against JOHN WARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-12-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-09-19 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2012-08-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-04-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-04-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-01-26 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2010-11-03 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2008-01-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2006-09-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-09-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-09-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 1,132,638
Creditors Due After One Year 2011-12-31 £ 381,933
Creditors Due Within One Year 2012-12-31 £ 1,157,463
Creditors Due Within One Year 2011-12-31 £ 953,740

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 JOHN WARE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 489,044
Cash Bank In Hand 2011-12-31 £ 336,091
Current Assets 2012-12-31 £ 1,875,106
Current Assets 2011-12-31 £ 1,349,678
Debtors 2012-12-31 £ 1,060,844
Debtors 2011-12-31 £ 756,888
Fixed Assets 2012-12-31 £ 1,239,510
Fixed Assets 2011-12-31 £ 575,914
Shareholder Funds 2012-12-31 £ 824,515
Shareholder Funds 2011-12-31 £ 589,919
Stocks Inventory 2012-12-31 £ 325,218
Stocks Inventory 2011-12-31 £ 256,699
Tangible Fixed Assets 2012-12-31 £ 1,206,510
Tangible Fixed Assets 2011-12-31 £ 519,914

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN WARE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of JOHN WARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JOHN WARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2015-12-08 GBP £167 Private Contractors & Other Agencies
Somerset County Council 2015-12-08 GBP £167 Private Contractors & Other Agencies
Somerset County Council 2015-12-08 GBP £167 Private Contractors & Other Agencies
Somerset County Council 2015-12-08 GBP £167 Private Contractors & Other Agencies
Somerset County Council 2015-12-08 GBP £167 Private Contractors & Other Agencies
Somerset County Council 2015-12-08 GBP £167 Private Contractors & Other Agencies
Somerset County Council 2015-12-08 GBP £167 Private Contractors & Other Agencies
Somerset County Council 2015-12-08 GBP £167 Private Contractors & Other Agencies
Somerset County Council 2014-06-30 GBP £621 Equipment Furniture & Materials
Somerset County Council 2014-05-22 GBP £167 Miscellaneous Expenses
Somerset County Council 2014-05-22 GBP £167 Miscellaneous Expenses
Somerset County Council 2014-05-22 GBP £167 Miscellaneous Expenses

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 WARE 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 TypeProposal to Strike Off
Defending partyJOHN WARE LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN WARE 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 WARE 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.