About

Registered Number: 06678099
Date of Incorporation: 20/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Belvoir House, 1 Rous Road, Newmarket, Suffolk, CB8 8DH

 

Founded in 2008, J Winter Landscapes Ltd are based in Newmarket, it's status at Companies House is "Active". This organisation has 6 directors listed as Brown, Richard Guy Whitney, Temple Secretaries Limited, Winter, Angela Violet, Company Directors Limited, Winter, Angela, Winter, Jonathan Peter Frederick. We do not know the number of employees at J Winter Landscapes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Richard Guy Whitney 18 June 2018 - 1
COMPANY DIRECTORS LIMITED 20 August 2008 20 August 2008 1
WINTER, Angela 24 January 2018 18 June 2018 1
WINTER, Jonathan Peter Frederick 20 August 2008 15 January 2018 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 20 August 2008 20 August 2008 1
WINTER, Angela Violet 22 December 2008 18 June 2018 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
CH01 - Change of particulars for director 07 September 2020
CH01 - Change of particulars for director 07 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 22 October 2018
PSC02 - N/A 22 October 2018
AP01 - Appointment of director 17 July 2018
AP01 - Appointment of director 16 July 2018
SH01 - Return of Allotment of shares 16 July 2018
PSC07 - N/A 16 July 2018
TM02 - Termination of appointment of secretary 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
TM01 - Termination of appointment of director 22 February 2018
AP01 - Appointment of director 24 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 19 October 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 09 August 2016
MR04 - N/A 22 June 2016
MR01 - N/A 13 January 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 05 October 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 31 July 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 29 August 2013
CH01 - Change of particulars for director 29 August 2013
CH03 - Change of particulars for secretary 29 August 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 26 August 2011
CH01 - Change of particulars for director 26 August 2011
CH03 - Change of particulars for secretary 26 August 2011
AA - Annual Accounts 22 July 2011
SH01 - Return of Allotment of shares 07 June 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 27 August 2010
363a - Annual Return 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 07 August 2009
287 - Change in situation or address of Registered Office 07 August 2009
225 - Change of Accounting Reference Date 07 August 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
NEWINC - New incorporation documents 20 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 January 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.