About

Registered Number: 00348407
Date of Incorporation: 13/01/1939 (85 years and 4 months ago)
Company Status: Active
Registered Address: Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT

 

Based in Coventry, Jewson Ltd was setup in 1939, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The company has 10 directors listed in the Companies House registry. This company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, David William N/A 31 December 1995 1
DAVIES, John Christopher 01 December 1997 31 October 1998 1
DELF, Noel Stanley Arthur N/A 19 November 1992 1
FLEMING, Thomas Brendan 10 May 1999 31 December 2000 1
HEMMING, Nigel Charles William N/A 14 July 1992 1
HESTEN, Roger N/A 31 December 1992 1
MALEY, Joseph Allan 01 November 1994 10 January 1996 1
MILLWARD, Stephen Edward 02 December 1996 10 May 1999 1
STEAD, Brian Leslie 23 November 1999 31 May 2008 1
Secretary Name Appointed Resigned Total Appointments
KEEN, Richard 01 May 2020 - 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 10 May 2020
AP03 - Appointment of secretary 10 May 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 21 March 2019
TM01 - Termination of appointment of director 10 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 08 March 2018
CH01 - Change of particulars for director 07 March 2018
TM01 - Termination of appointment of director 08 December 2017
AP01 - Appointment of director 08 December 2017
AP01 - Appointment of director 01 November 2017
TM01 - Termination of appointment of director 05 October 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 20 March 2017
TM01 - Termination of appointment of director 07 February 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 01 March 2016
AP01 - Appointment of director 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
TM01 - Termination of appointment of director 14 January 2016
AP01 - Appointment of director 14 January 2016
CH01 - Change of particulars for director 26 November 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 04 March 2015
CH01 - Change of particulars for director 28 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 05 March 2014
AUD - Auditor's letter of resignation 18 February 2014
MISC - Miscellaneous document 17 February 2014
TM01 - Termination of appointment of director 31 October 2013
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 09 September 2013
AP01 - Appointment of director 06 September 2013
CH01 - Change of particulars for director 31 July 2013
CH01 - Change of particulars for director 31 July 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 03 October 2012
MG01 - Particulars of a mortgage or charge 03 September 2012
MG01 - Particulars of a mortgage or charge 05 April 2012
MG01 - Particulars of a mortgage or charge 05 April 2012
AR01 - Annual Return 20 March 2012
RESOLUTIONS - N/A 07 November 2011
CC04 - Statement of companies objects 07 November 2011
AP01 - Appointment of director 03 November 2011
TM01 - Termination of appointment of director 03 November 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 11 March 2011
TM01 - Termination of appointment of director 15 February 2011
RESOLUTIONS - N/A 13 January 2011
AA - Annual Accounts 06 September 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 09 June 2010
CH03 - Change of particulars for secretary 06 May 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
287 - Change in situation or address of Registered Office 27 March 2009
363a - Annual Return 04 March 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
AA - Annual Accounts 16 October 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2008
363a - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
AA - Annual Accounts 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
287 - Change in situation or address of Registered Office 16 May 2007
287 - Change in situation or address of Registered Office 14 May 2007
287 - Change in situation or address of Registered Office 26 April 2007
287 - Change in situation or address of Registered Office 24 April 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
AA - Annual Accounts 05 November 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
363a - Annual Return 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
AA - Annual Accounts 09 December 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
AUD - Auditor's letter of resignation 01 July 2005
363a - Annual Return 19 April 2005
288c - Notice of change of directors or secretaries or in their particulars 18 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
AA - Annual Accounts 22 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
363a - Annual Return 17 March 2004
395 - Particulars of a mortgage or charge 19 December 2003
395 - Particulars of a mortgage or charge 18 December 2003
AA - Annual Accounts 28 October 2003
288c - Notice of change of directors or secretaries or in their particulars 30 July 2003
288c - Notice of change of directors or secretaries or in their particulars 11 June 2003
363a - Annual Return 06 June 2003
288c - Notice of change of directors or secretaries or in their particulars 15 April 2003
288c - Notice of change of directors or secretaries or in their particulars 01 April 2003
AUD - Auditor's letter of resignation 20 March 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
287 - Change in situation or address of Registered Office 31 December 2002
AA - Annual Accounts 05 November 2002
288c - Notice of change of directors or secretaries or in their particulars 07 October 2002
363s - Annual Return 17 June 2002
287 - Change in situation or address of Registered Office 15 March 2002
AA - Annual Accounts 29 October 2001
RESOLUTIONS - N/A 06 July 2001
RESOLUTIONS - N/A 06 July 2001
RESOLUTIONS - N/A 06 July 2001
363s - Annual Return 13 June 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
225 - Change of Accounting Reference Date 29 January 2001
AA - Annual Accounts 15 January 2001
288a - Notice of appointment of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
363a - Annual Return 06 June 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
AA - Annual Accounts 06 October 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288c - Notice of change of directors or secretaries or in their particulars 15 July 1999
363a - Annual Return 06 June 1999
288b - Notice of resignation of directors or secretaries 31 January 1999
288a - Notice of appointment of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
AA - Annual Accounts 01 October 1998
363a - Annual Return 28 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 21 June 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288b - Notice of resignation of directors or secretaries 17 December 1997
RESOLUTIONS - N/A 09 December 1997
RESOLUTIONS - N/A 09 December 1997
RESOLUTIONS - N/A 09 December 1997
RESOLUTIONS - N/A 09 December 1997
MEM/ARTS - N/A 09 December 1997
123 - Notice of increase in nominal capital 09 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 03 November 1997
AA - Annual Accounts 29 September 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
363a - Annual Return 11 June 1997
363(353) - N/A 11 June 1997
288c - Notice of change of directors or secretaries or in their particulars 08 June 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
AA - Annual Accounts 08 August 1996
363a - Annual Return 11 June 1996
363(353) - N/A 11 June 1996
288 - N/A 30 April 1996
288 - N/A 22 February 1996
288 - N/A 22 February 1996
288 - N/A 16 January 1996
288 - N/A 08 January 1996
AA - Annual Accounts 19 July 1995
363x - Annual Return 07 June 1995
288 - N/A 03 May 1995
288 - N/A 06 April 1995
287 - Change in situation or address of Registered Office 10 December 1994
288 - N/A 21 November 1994
288 - N/A 12 October 1994
288 - N/A 23 August 1994
AA - Annual Accounts 11 August 1994
288 - N/A 02 June 1994
363x - Annual Return 17 May 1994
RESOLUTIONS - N/A 22 March 1994
RESOLUTIONS - N/A 16 March 1994
288 - N/A 16 January 1994
288 - N/A 10 December 1993
288 - N/A 03 December 1993
AA - Annual Accounts 12 October 1993
363x - Annual Return 09 July 1993
287 - Change in situation or address of Registered Office 05 April 1993
288 - N/A 01 April 1993
288 - N/A 17 January 1993
RESOLUTIONS - N/A 08 January 1993
MEM/ARTS - N/A 08 January 1993
288 - N/A 05 January 1993
288 - N/A 05 January 1993
288 - N/A 03 December 1992
288 - N/A 19 November 1992
288 - N/A 19 November 1992
288 - N/A 16 September 1992
288 - N/A 11 August 1992
AA - Annual Accounts 22 July 1992
363a - Annual Return 22 July 1992
288 - N/A 22 July 1992
288 - N/A 08 June 1992
AA - Annual Accounts 19 July 1991
363b - Annual Return 12 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1991
288 - N/A 19 April 1991
288 - N/A 19 April 1991
288 - N/A 12 April 1991
288 - N/A 12 April 1991
288 - N/A 12 April 1991
288 - N/A 12 April 1991
288 - N/A 12 April 1991
288 - N/A 12 April 1991
288 - N/A 12 April 1991
288 - N/A 12 April 1991
287 - Change in situation or address of Registered Office 12 April 1991
CERTNM - Change of name certificate 27 March 1991
RESOLUTIONS - N/A 15 March 1991
RESOLUTIONS - N/A 15 March 1991
123 - Notice of increase in nominal capital 15 March 1991
AA - Annual Accounts 10 July 1990
363 - Annual Return 10 July 1990
288 - N/A 05 July 1990
288 - N/A 22 June 1990
AA - Annual Accounts 14 August 1989
363 - Annual Return 14 August 1989
288 - N/A 09 August 1989
288 - N/A 26 September 1988
288 - N/A 26 September 1988
AA - Annual Accounts 31 August 1988
AA - Annual Accounts 04 August 1988
363 - Annual Return 20 July 1988
288 - N/A 15 June 1988
AA - Annual Accounts 27 August 1987
363 - Annual Return 27 August 1987
288 - N/A 06 January 1987
363 - Annual Return 20 August 1986
AA - Annual Accounts 12 July 1986
AA - Annual Accounts 09 August 1985
AA - Annual Accounts 06 October 1984
AA - Annual Accounts 28 September 1983
AA - Annual Accounts 25 October 1982
AA - Annual Accounts 18 December 1981
AA - Annual Accounts 02 October 1980
AA - Annual Accounts 25 September 1978
AA - Annual Accounts 13 September 1977
AA - Annual Accounts 17 January 1977
AA - Annual Accounts 29 November 1976
NEWINC - New incorporation documents 13 January 1939

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 August 2012 Outstanding

N/A

Floating charge – trade receivables 27 March 2012 Outstanding

N/A

Floating charge - real property 27 March 2012 Outstanding

N/A

Master subordinated deposit agreement 15 December 2003 Fully Satisfied

N/A

Master additonal deposit agreement 15 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.