Company NameJ.W. Steele & Sons Group Limited
Company StatusActive
Company Number12510666
CategoryPrivate Limited Company
Incorporation Date11 March 2020(4 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicolas Mark Lewis Duggan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2020(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address264 Baddow Road
Chelmsford
Essex
CM2 9QT
Director NameMs Alice May Howgego
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(3 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleFinance And HR Director
Country of ResidenceUnited Kingdom
Correspondence Address264 Baddow Road
Chelmsford
Essex
CM2 9QT
Director NameMr Charles Richard Moore
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(3 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleOperations Director
Country of ResidenceEngland
Correspondence Address264 Baddow Road
Chelmsford
Essex
CM2 9QT
Director NameMr David James Geer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2020(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address264 Baddow Road
Chelmsford
Essex
CM2 9QT

Location

Registered Address264 Baddow Road
Chelmsford
Essex
CM2 9QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Filing History

26 March 2024Confirmation statement made on 11 March 2024 with updates (5 pages)
4 January 2024Director's details changed for Mr Nicolas Mark Lewis Duggan on 1 January 2024 (2 pages)
4 January 2024Appointment of Ms Alice May Howgego as a director on 31 December 2023 (2 pages)
4 January 2024Termination of appointment of David James Geer as a director on 1 January 2024 (1 page)
4 January 2024Appointment of Mr Charles Richard Moore as a director on 31 December 2023 (2 pages)
6 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
22 March 2023Confirmation statement made on 11 March 2023 with updates (5 pages)
15 September 2022Change of details for J.W. Steele & Sons Trustee Limited as a person with significant control on 15 September 2022 (2 pages)
29 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
1 July 2022Director's details changed for Mr Nicolas Mark Lewis Duggan on 1 July 2022 (2 pages)
24 March 2022Confirmation statement made on 11 March 2022 with updates (5 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
13 July 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
17 May 2021Director's details changed for Mr Nicolas Mark Lewis Duggan on 10 March 2021 (2 pages)
17 May 2021Registered office address changed from 264 Baddow Road Chelmsford Essex CM2 9QR United Kingdom to 264 Baddow Road Chelmsford Essex CM2 9QT on 17 May 2021 (1 page)
17 May 2021Confirmation statement made on 11 March 2021 with updates (5 pages)
17 May 2021Director's details changed for Mr David James Geer on 10 March 2021 (2 pages)
15 March 2021Cessation of David James Geer as a person with significant control on 16 September 2020 (1 page)
15 March 2021Notification of J.W. Steele & Sons Trustee Limited as a person with significant control on 16 September 2020 (2 pages)
15 March 2021Change of details for Mr David James Geer as a person with significant control on 4 April 2020 (2 pages)
15 March 2021Notification of Carol Jane Geer as a person with significant control on 4 April 2020 (2 pages)
15 March 2021Cessation of Carol Jane Geer as a person with significant control on 16 September 2020 (1 page)
30 September 2020Memorandum and Articles of Association (20 pages)
30 September 2020Change of share class name or designation (2 pages)
30 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
1 July 2020Appointment of Nicolas Mark Lewis Duggan as a director on 17 June 2020 (2 pages)
15 June 2020Statement of capital following an allotment of shares on 4 April 2020
  • GBP 1,000,000
(4 pages)
11 March 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-11
  • GBP 1
(24 pages)