Company NameJRW & Sons Limited
DirectorJames Robert Whittingham
Company StatusActive
Company Number04854327
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 9 months ago)
Previous NamesAllsorts (Southern) Limited and Pixida Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr James Robert Whittingham
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2011(7 years, 9 months after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 9 Radford Crescent
Billericay
Essex
CM12 0DU
Secretary NameMs Zoe Whittingham
StatusCurrent
Appointed18 November 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameRichard Turner
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address59 Maiden Place
Lower Earley
Reading Berkshire
RG6 3HA
Director NameMr James Robert Whittingham
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Harwich Close
Lower Earley
Reading
Berkshire
RG6 3UD
Secretary NameMr Michael David Whittingham
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 West Park Avenue
Billericay
Essex
CM12 9EF
Director NameMr Michael David Whittingham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(1 year, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 18 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 West Park Avenue
Billericay
Essex
CM12 9EF
Director NameChristos Koliopoulos
Date of BirthMay 1970 (Born 54 years ago)
NationalityGreek
StatusResigned
Appointed28 March 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 March 2008)
RoleCompany Director
Correspondence Address13 Sofokleous Str
Politeia
Athens
14671
Foreign
Secretary NameJudith Helen Biron
NationalityBritish
StatusResigned
Appointed22 May 2007(3 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 18 November 2020)
RoleCompany Director
Correspondence Address27 Chantry Way
Billericay
Essex
CM11 2AT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

70 at £1Michael David Whittingham
35.00%
Ordinary
70 at £1Michael David Whittingham
35.00%
Ordinary A
5 at £1Claire Marie Cutting
2.50%
Ordinary
5 at £1Claire Marie Cutting
2.50%
Ordinary D
5 at £1Sarah Jane Whittingham
2.50%
Ordinary
5 at £1Sarah Jane Whittingham
2.50%
Ordinary C
20 at £1James Whittingham
10.00%
Ordinary
20 at £1James Whittingham
10.00%
Ordinary B

Financials

Year2014
Net Worth£83,691
Cash£45,318
Current Liabilities£31,946

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

30 March 2023Micro company accounts made up to 31 August 2022 (5 pages)
16 March 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
16 March 2023Director's details changed for Mr James Robert Whittingham on 9 February 2023 (2 pages)
16 March 2023Change of details for Mr James Robert Whittingham as a person with significant control on 9 February 2023 (2 pages)
23 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
21 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
10 February 2021Confirmation statement made on 9 February 2021 with updates (3 pages)
8 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-03
(3 pages)
11 December 2020Termination of appointment of Michael David Whittingham as a director on 18 November 2020 (1 page)
11 December 2020Notification of James Robert Whittingham as a person with significant control on 18 November 2020 (2 pages)
11 December 2020Termination of appointment of Judith Helen Biron as a secretary on 18 November 2020 (1 page)
11 December 2020Cessation of Michael David Whittingham as a person with significant control on 18 November 2020 (1 page)
11 December 2020Appointment of Ms Zoe Whittingham as a secretary on 18 November 2020 (2 pages)
11 December 2020Confirmation statement made on 8 December 2020 with updates (7 pages)
18 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
13 March 2020Micro company accounts made up to 31 August 2019 (5 pages)
16 August 2019Confirmation statement made on 1 August 2019 with updates (7 pages)
5 April 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
20 August 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
5 February 2018Director's details changed for Mr James Robert Whittingham on 16 January 2018 (2 pages)
5 January 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
5 January 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
10 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
10 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
6 September 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
17 February 2016Statement of capital following an allotment of shares on 1 September 2015
  • GBP 210
(5 pages)
17 February 2016Statement of capital following an allotment of shares on 1 September 2015
  • GBP 210
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(7 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(7 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(7 pages)
6 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 200
(7 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 200
(7 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 200
(7 pages)
7 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
18 November 2013Director's details changed for Mr James Robert Whittingham on 13 September 2013 (2 pages)
18 November 2013Director's details changed for Mr James Robert Whittingham on 13 September 2013 (2 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
18 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
13 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 200
(4 pages)
13 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 200
(4 pages)
12 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 200
(4 pages)
12 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 200
(4 pages)
12 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 200
(4 pages)
12 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 200
(4 pages)
12 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 200
(4 pages)
12 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 200
(4 pages)
10 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
7 June 2011Appointment of Mr James Robert Whittingham as a director (2 pages)
7 June 2011Appointment of Mr James Robert Whittingham as a director (2 pages)
23 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 September 2009Return made up to 01/08/09; full list of members (3 pages)
16 September 2009Return made up to 01/08/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 August 2008Return made up to 01/08/08; change of members (7 pages)
19 August 2008Return made up to 01/08/08; change of members (7 pages)
19 August 2008Appointment terminated director christos koliopoulos (1 page)
19 August 2008Appointment terminated director christos koliopoulos (1 page)
12 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 September 2007Return made up to 01/08/07; no change of members (7 pages)
27 September 2007Return made up to 01/08/07; no change of members (7 pages)
7 June 2007New secretary appointed (2 pages)
7 June 2007Secretary resigned (1 page)
7 June 2007New secretary appointed (2 pages)
7 June 2007Secretary resigned (1 page)
20 March 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
20 March 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
30 August 2006Return made up to 01/08/06; full list of members (7 pages)
30 August 2006Return made up to 01/08/06; full list of members (7 pages)
9 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
9 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
5 September 2005Return made up to 01/08/05; full list of members (7 pages)
5 September 2005Return made up to 01/08/05; full list of members (7 pages)
16 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
16 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
11 April 2005Company name changed allsorts (southern) LIMITED\certificate issued on 11/04/05 (2 pages)
11 April 2005Company name changed allsorts (southern) LIMITED\certificate issued on 11/04/05 (2 pages)
24 August 2004Return made up to 01/08/04; full list of members (6 pages)
24 August 2004Return made up to 01/08/04; full list of members (6 pages)
24 December 2003Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 December 2003Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2003Director resigned (1 page)
28 September 2003Director resigned (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Secretary resigned (1 page)
1 August 2003Incorporation (16 pages)
1 August 2003Incorporation (16 pages)