About

Registered Number: 00574793
Date of Incorporation: 27/11/1956 (67 years and 4 months ago)
Company Status: Active
Registered Address: Coles Farm Works Boreham Road, Great Leighs, Chelmsford, Essex, CM3 1PR

 

Based in Essex, J.S. Wright & Sons Ltd was registered on 27 November 1956, it's status at Companies House is "Active". We don't know the number of employees at this company. J.S. Wright & Sons Ltd has 6 directors listed as Ruggles, Jeremy Barton, Wright, Nicholas John, Wright, Oliver Charles, Price, Christopher Wilmot, Wright, Carleton Neville, Wright, Peter Stanley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUGGLES, Jeremy Barton 24 March 1994 - 1
WRIGHT, Nicholas John N/A - 1
WRIGHT, Oliver Charles 15 April 2008 - 1
PRICE, Christopher Wilmot N/A 30 September 2004 1
WRIGHT, Carleton Neville N/A 01 January 1999 1
WRIGHT, Peter Stanley N/A 26 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 16 April 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 17 April 2019
PSC07 - N/A 06 September 2018
PSC07 - N/A 06 September 2018
PSC02 - N/A 06 September 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 10 May 2017
CS01 - N/A 25 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 April 2017
AA - Annual Accounts 27 May 2016
AUD - Auditor's letter of resignation 12 May 2016
AUD - Auditor's letter of resignation 12 May 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 15 April 2014
AD01 - Change of registered office address 14 April 2014
CH01 - Change of particulars for director 14 April 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 14 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 01 May 2012
CH03 - Change of particulars for secretary 24 April 2012
CH01 - Change of particulars for director 24 April 2012
CH01 - Change of particulars for director 24 April 2012
CH01 - Change of particulars for director 24 April 2012
AA - Annual Accounts 12 September 2011
RESOLUTIONS - N/A 10 June 2011
SH03 - Return of purchase of own shares 10 June 2011
SH06 - Notice of cancellation of shares 02 June 2011
MG01 - Particulars of a mortgage or charge 14 May 2011
AR01 - Annual Return 04 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2010
MG01 - Particulars of a mortgage or charge 05 June 2010
AR01 - Annual Return 11 May 2010
MG01 - Particulars of a mortgage or charge 22 April 2010
AA - Annual Accounts 10 March 2010
TM01 - Termination of appointment of director 18 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 18 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
363a - Annual Return 16 April 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 30 March 2007
AA - Annual Accounts 24 July 2006
395 - Particulars of a mortgage or charge 25 May 2006
363a - Annual Return 18 April 2006
395 - Particulars of a mortgage or charge 26 August 2005
395 - Particulars of a mortgage or charge 27 May 2005
RESOLUTIONS - N/A 11 May 2005
AA - Annual Accounts 03 May 2005
363a - Annual Return 12 April 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
AA - Annual Accounts 07 October 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
363a - Annual Return 14 May 2004
AA - Annual Accounts 15 May 2003
363a - Annual Return 02 May 2003
363a - Annual Return 02 May 2002
AA - Annual Accounts 03 April 2002
363a - Annual Return 14 May 2001
AA - Annual Accounts 05 April 2001
363a - Annual Return 13 June 2000
288c - Notice of change of directors or secretaries or in their particulars 13 June 2000
AA - Annual Accounts 20 April 2000
363a - Annual Return 11 May 1999
AA - Annual Accounts 11 May 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
363a - Annual Return 05 May 1998
AA - Annual Accounts 14 April 1998
363a - Annual Return 30 April 1997
AA - Annual Accounts 30 April 1997
363a - Annual Return 10 May 1996
AA - Annual Accounts 22 April 1996
363x - Annual Return 25 April 1995
AA - Annual Accounts 29 March 1995
363x - Annual Return 10 June 1994
288 - N/A 25 April 1994
AA - Annual Accounts 07 April 1994
AA - Annual Accounts 18 May 1993
363s - Annual Return 18 May 1993
363x - Annual Return 29 April 1992
AA - Annual Accounts 29 April 1992
363x - Annual Return 09 May 1991
288 - N/A 19 April 1991
AA - Annual Accounts 12 April 1991
AA - Annual Accounts 24 April 1990
363 - Annual Return 24 April 1990
363 - Annual Return 07 June 1989
AA - Annual Accounts 25 May 1989
287 - Change in situation or address of Registered Office 22 May 1989
AA - Annual Accounts 05 May 1988
363 - Annual Return 05 May 1988
AA - Annual Accounts 20 March 1987
363 - Annual Return 20 March 1987
363 - Annual Return 18 June 1980
363 - Annual Return 26 April 1975
NEWINC - New incorporation documents 27 November 1956

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 May 2011 Outstanding

N/A

Legal charge 21 May 2010 Outstanding

N/A

Legal charge 21 April 2010 Outstanding

N/A

Legal charge 24 May 2006 Outstanding

N/A

Legal charge 23 August 2005 Fully Satisfied

N/A

Legal charge 26 May 2005 Outstanding

N/A

Guarantee & debenture 30 March 1983 Outstanding

N/A

Debenture 09 October 1975 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.