Company Information for J. & J. CARTER LIMITED
UNIT 2 34 WALWORTH ROAD, WALWORTH BUSINESS PARK, ANDOVER, HAMPSHIRE, SP10 5LH,
|
Company Registration Number
02214348
Private Limited Company
Active |
Company Name | |
---|---|
J. & J. CARTER LIMITED | |
Legal Registered Office | |
UNIT 2 34 WALWORTH ROAD WALWORTH BUSINESS PARK ANDOVER HAMPSHIRE SP10 5LH Other companies in SO53 | |
Company Number | 02214348 | |
---|---|---|
Company ID Number | 02214348 | |
Date formed | 1988-01-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 09:15:17 |
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 |
---|---|---|
ROBERT MORTON CARTER |
||
CHARLIE MATTHEW CARTER |
||
JILL AUDREY CARTER |
||
ROBERT MORTON CARTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MORTON CARTER |
Director | ||
JILL AUDREY CARTER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITWAY (HOLDINGS) LIMITED | Company Secretary | 2005-02-01 | CURRENT | 2004-11-30 | Active | |
HAMPSHIRE STRUCTURES LIMITED | Director | 2004-12-06 | CURRENT | 1993-02-05 | Active | |
WHITWAY (HOLDINGS) LIMITED | Director | 2004-12-06 | CURRENT | 2004-11-30 | Active | |
WHITWAY (HOLDINGS) LIMITED | Director | 2004-12-06 | CURRENT | 2004-11-30 | Active | |
HAMPSHIRE STRUCTURES LIMITED | Director | 1993-02-05 | CURRENT | 1993-02-05 | Active | |
HAMPSHIRE STRUCTURES LIMITED | Director | 2004-12-06 | CURRENT | 1993-02-05 | Active | |
WHITWAY (HOLDINGS) LIMITED | Director | 2004-12-06 | CURRENT | 2004-11-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Robert Morton Carter on 2021-08-27 | |
CH01 | Director's details changed for Mr Charlie Matthew Carter on 2021-06-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Whitway (Holdings) Limited as a person with significant control on 2020-11-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/20 FROM 13 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 2FW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILL AUDREY CARTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Charlie Matthew Carter on 2019-02-08 | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MORTON CARTER | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBERT MORTON CARTER on 2015-10-31 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MORTON CARTER / 31/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE MATTHEW CARTER / 31/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MORTON CARTER / 31/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JILL AUDREY CARTER / 31/10/2015 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Charlie Matthew Carter on 2013-10-18 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBERT MORTON CARTER on 2013-01-21 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MORTON CARTER / 21/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MORTON CARTER / 21/01/2013 | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
287 | REGISTERED OFFICE CHANGED ON 26/05/06 FROM: CORNFIELD HOUSE EAST STRATTON MICHELDEVER HANTS SO21 3DT | |
363s | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S80A AUTH TO ALLOT SEC 27/07/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
ELRES | S386 DISP APP AUDS 27/07/04 | |
ELRES | S369(4) SHT NOTICE MEET 27/07/04 | |
363s | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/05/01 | |
363s | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96 | |
363s | RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 | |
363s | RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-02-28 | £ 11,506 |
---|---|---|
Creditors Due After One Year | 2012-02-29 | £ 21,368 |
Creditors Due Within One Year | 2013-02-28 | £ 194,714 |
Creditors Due Within One Year | 2012-02-29 | £ 293,782 |
Provisions For Liabilities Charges | 2013-02-28 | £ 6,671 |
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. & J. CARTER LIMITED
Cash Bank In Hand | 2013-02-28 | £ 122,486 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 78,111 |
Current Assets | 2013-02-28 | £ 497,782 |
Current Assets | 2012-02-29 | £ 654,939 |
Debtors | 2013-02-28 | £ 220,595 |
Debtors | 2012-02-29 | £ 458,800 |
Secured Debts | 2013-02-28 | £ 21,368 |
Secured Debts | 2012-02-29 | £ 31,230 |
Shareholder Funds | 2013-02-28 | £ 321,609 |
Shareholder Funds | 2012-02-29 | £ 398,976 |
Stocks Inventory | 2013-02-28 | £ 154,701 |
Stocks Inventory | 2012-02-29 | £ 118,028 |
Tangible Fixed Assets | 2013-02-28 | £ 36,718 |
Tangible Fixed Assets | 2012-02-29 | £ 59,187 |
Debtors and other cash assets
J. & J. CARTER LIMITED owns 4 domain names.
jjcarter.co.uk tensile-structures.co.uk fabric-architecture.co.uk keder.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Basingstoke and Deane Borough Council | |
|
Property |
Basingstoke and Deane Borough Council | |
|
Property |
Basingstoke and Deane Borough Council | |
|
Property |
Basingstoke and Deane Borough Council | |
|
Property |
Basingstoke and Deane Borough Council | |
|
Property |
Basingstoke and Deane Borough Council | |
|
Property |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Basingstoke and Deane Borough Council | |
|
Property |
Basingstoke and Deane Borough Council | |
|
Property |
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. |