About

Registered Number: 03681423
Date of Incorporation: 10/12/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: The Brads Nailworks 45 Valley Road, Lye, Stourbridge, West Midlands, DY9 8JG

 

Established in 1998, J R Wadhams Ltd have registered office in Stourbridge, it has a status of "Active". The organisation has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 13 December 2019
CH03 - Change of particulars for secretary 25 September 2019
CH01 - Change of particulars for director 25 September 2019
PSC05 - N/A 25 September 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 11 December 2017
CH03 - Change of particulars for secretary 11 December 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 17 December 2010
AD01 - Change of registered office address 02 June 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 22 December 2006
353 - Register of members 22 December 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 25 May 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 01 September 2004
287 - Change in situation or address of Registered Office 01 September 2004
225 - Change of Accounting Reference Date 01 September 2004
363s - Annual Return 26 February 2004
395 - Particulars of a mortgage or charge 22 September 2003
RESOLUTIONS - N/A 02 April 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 23 December 2002
RESOLUTIONS - N/A 08 May 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 10 January 2001
RESOLUTIONS - N/A 27 September 2000
AA - Annual Accounts 27 September 2000
363s - Annual Return 20 January 2000
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
NEWINC - New incorporation documents 10 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.