About

Registered Number: 04939543
Date of Incorporation: 21/10/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Ferry Street, Stapenhill, Burton On Trent, Staffordshire, DE15 9EU,

 

Having been setup in 2003, J Whitaker Ltd have registered office in Burton On Trent. Richardson, Barry Leonard, Whitaker, Pauline Elizabeth, Dyche, Jamie, Whitaker, Edward, Whitaker, Guy, Whitaker, John Graham are the current directors of this organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Barry Leonard 12 April 2016 - 1
DYCHE, Jamie 10 May 2017 31 January 2019 1
WHITAKER, Edward 01 July 2013 01 April 2016 1
WHITAKER, Guy 01 July 2013 30 January 2017 1
WHITAKER, John Graham 21 October 2003 26 June 2018 1
Secretary Name Appointed Resigned Total Appointments
WHITAKER, Pauline Elizabeth 21 October 2003 26 June 2018 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
CS01 - N/A 18 April 2019
PSC07 - N/A 17 April 2019
PSC04 - N/A 17 April 2019
TM01 - Termination of appointment of director 17 April 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 02 October 2018
TM01 - Termination of appointment of director 27 June 2018
TM02 - Termination of appointment of secretary 27 June 2018
CS01 - N/A 01 November 2017
CS01 - N/A 26 October 2017
AD01 - Change of registered office address 26 October 2017
PSC01 - N/A 17 October 2017
PSC01 - N/A 17 October 2017
PSC07 - N/A 17 October 2017
PSC07 - N/A 17 October 2017
AP01 - Appointment of director 10 May 2017
AA - Annual Accounts 24 April 2017
TM01 - Termination of appointment of director 01 February 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 10 August 2016
CH03 - Change of particulars for secretary 02 August 2016
CH01 - Change of particulars for director 02 August 2016
CH01 - Change of particulars for director 02 August 2016
AP01 - Appointment of director 12 April 2016
TM01 - Termination of appointment of director 01 April 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 05 August 2013
AP01 - Appointment of director 05 July 2013
AP01 - Appointment of director 05 July 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 20 October 2011
AD01 - Change of registered office address 27 September 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 13 October 2010
AA - Annual Accounts 28 October 2009
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 10 October 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 22 October 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 27 October 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 26 October 2004
225 - Change of Accounting Reference Date 10 August 2004
395 - Particulars of a mortgage or charge 15 January 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
287 - Change in situation or address of Registered Office 28 October 2003
NEWINC - New incorporation documents 21 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.