About

Registered Number: 02267393
Date of Incorporation: 14/06/1988 (36 years and 10 months ago)
Company Status: Active
Registered Address: Station Road, Chard Junction, Chard, Somerset, TA20 4QN

 

Based in Somerset, J.B. Wheaton & Sons Ltd was founded on 14 June 1988. We don't know the number of employees at this organisation. There are 3 directors listed as Wheaton, John Bowden, Wheaton, Mary Charlotte, Wheaton, Michael John for J.B. Wheaton & Sons Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEATON, John Bowden N/A 12 August 2001 1
WHEATON, Mary Charlotte N/A 13 June 1999 1
WHEATON, Michael John N/A 28 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
RESOLUTIONS - N/A 07 April 2017
SH01 - Return of Allotment of shares 07 April 2017
SH08 - Notice of name or other designation of class of shares 07 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 19 June 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 14 December 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 13 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 19 December 2003
169 - Return by a company purchasing its own shares 02 December 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 06 August 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 11 July 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 05 August 1999
395 - Particulars of a mortgage or charge 17 June 1999
363s - Annual Return 17 August 1998
AA - Annual Accounts 17 August 1998
169 - Return by a company purchasing its own shares 18 April 1998
288a - Notice of appointment of directors or secretaries 29 September 1997
363s - Annual Return 19 September 1997
AA - Annual Accounts 19 September 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 18 October 1996
AA - Annual Accounts 10 August 1995
363s - Annual Return 01 August 1995
AA - Annual Accounts 05 November 1994
363s - Annual Return 27 July 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 05 September 1993
AA - Annual Accounts 21 September 1992
363s - Annual Return 14 September 1992
AA - Annual Accounts 13 January 1992
363b - Annual Return 06 September 1991
AA - Annual Accounts 09 April 1991
363 - Annual Return 19 October 1990
AA - Annual Accounts 19 October 1990
363 - Annual Return 19 October 1990
288 - N/A 13 July 1988
288 - N/A 13 July 1988
NEWINC - New incorporation documents 14 June 1988

Mortgages & Charges

Description Date Status Charge by
Debenture deed 15 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.