About

Registered Number: 04003819
Date of Incorporation: 30/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2b South Yorkshire Fresh Produce Flower Centre, Parkway Drive, Sheffield, S9 4WN,

 

Established in 2000, Jack Waters & Son Ltd are based in Parkway Drive, Sheffield, it has a status of "Active". Currently we aren't aware of the number of employees at the Jack Waters & Son Ltd. This organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERS, John Brian 30 May 2000 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 21 June 2016
AD01 - Change of registered office address 27 April 2016
CH01 - Change of particulars for director 27 April 2016
CH03 - Change of particulars for secretary 27 April 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 13 July 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 10 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 09 July 2001
395 - Particulars of a mortgage or charge 11 May 2001
395 - Particulars of a mortgage or charge 08 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2000
225 - Change of Accounting Reference Date 16 June 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
NEWINC - New incorporation documents 30 May 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 May 2001 Outstanding

N/A

Debenture 02 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.