About

Registered Number: 00328839
Date of Incorporation: 16/06/1937 (86 years and 11 months ago)
Company Status: Active
Registered Address: Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

 

J. & B. Emmett Ltd was registered on 16 June 1937 and are based in Berkshire. The companies directors are Emmett, Helen Alayne, Emmett, Helen Alayne, Bailey, Clair, Roote, Jane, Emmett, Benjamin George, Emmett, John Frederick, Emmett, William Henry, Roote, George Frederick. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMMETT, Helen Alayne 14 December 2018 - 1
EMMETT, Benjamin George 30 January 2006 31 December 2011 1
EMMETT, John Frederick 03 April 1998 12 November 2018 1
EMMETT, William Henry 03 April 1998 06 June 2001 1
ROOTE, George Frederick N/A 03 April 1998 1
Secretary Name Appointed Resigned Total Appointments
EMMETT, Helen Alayne 23 March 2006 - 1
BAILEY, Clair 14 January 2002 23 March 2006 1
ROOTE, Jane N/A 03 April 1998 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 30 December 2019
PSC01 - N/A 27 February 2019
CS01 - N/A 11 February 2019
TM01 - Termination of appointment of director 11 February 2019
PSC07 - N/A 11 February 2019
AP01 - Appointment of director 18 December 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 13 January 2012
CH01 - Change of particulars for director 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
AA - Annual Accounts 07 September 2011
AP01 - Appointment of director 04 March 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH03 - Change of particulars for secretary 17 February 2010
RESOLUTIONS - N/A 06 February 2010
AA - Annual Accounts 19 January 2010
RESOLUTIONS - N/A 14 January 2010
363a - Annual Return 18 February 2009
AA - Annual Accounts 18 December 2008
363s - Annual Return 14 February 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 24 March 2007
287 - Change in situation or address of Registered Office 20 January 2007
AA - Annual Accounts 10 January 2007
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
MEM/ARTS - N/A 19 April 2006
CERTNM - Change of name certificate 12 April 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 15 September 2005
287 - Change in situation or address of Registered Office 23 May 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 28 January 2005
363s - Annual Return 10 February 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 24 July 2002
AUD - Auditor's letter of resignation 13 May 2002
AA - Annual Accounts 09 May 2002
225 - Change of Accounting Reference Date 02 April 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 29 August 2001
287 - Change in situation or address of Registered Office 09 July 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
287 - Change in situation or address of Registered Office 03 May 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 03 May 2000
363s - Annual Return 03 February 2000
AA - Annual Accounts 04 May 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
363s - Annual Return 16 March 1999
288a - Notice of appointment of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
287 - Change in situation or address of Registered Office 22 April 1998
AA - Annual Accounts 20 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 22 January 1997
363s - Annual Return 21 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1997
AA - Annual Accounts 19 March 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 01 May 1995
RESOLUTIONS - N/A 25 April 1995
MEM/ARTS - N/A 25 April 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 04 May 1994
363s - Annual Return 20 January 1994
AA - Annual Accounts 29 March 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 21 June 1992
363s - Annual Return 08 January 1992
AA - Annual Accounts 20 May 1991
287 - Change in situation or address of Registered Office 13 February 1991
363a - Annual Return 01 February 1991
AA - Annual Accounts 14 February 1990
363 - Annual Return 25 January 1990
AA - Annual Accounts 15 March 1989
363 - Annual Return 15 March 1989
AA - Annual Accounts 12 May 1988
363 - Annual Return 12 May 1988
363 - Annual Return 11 August 1987
AA - Annual Accounts 24 June 1987
363 - Annual Return 20 June 1986
AA - Annual Accounts 22 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 1937 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.