About

Registered Number: 02541628
Date of Incorporation: 20/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: Brooklawn, 12 Littleworth Road, Esher, Surrey, KT10 9PD

 

Established in 1990, Wyatt Carruthers Jebb Ltd are based in Esher in Surrey, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 7 directors listed as Carruthers, Kenneth Joseph, Cowle, Nicholas Berkley, Smith, Anthony, Wyatt, John Charles, Freeman, Nicholas John, Powell, William Henry Algernon, Sumner, Brett Jeremy for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRUTHERS, Kenneth Joseph N/A - 1
COWLE, Nicholas Berkley 01 May 2014 - 1
SMITH, Anthony 01 September 2020 - 1
WYATT, John Charles N/A - 1
POWELL, William Henry Algernon 01 April 2002 15 May 2005 1
SUMNER, Brett Jeremy 01 April 2002 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
FREEMAN, Nicholas John N/A 14 June 1995 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AP01 - Appointment of director 21 September 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 26 May 2017
CH01 - Change of particulars for director 01 November 2016
CS01 - N/A 22 October 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 29 October 2014
SH01 - Return of Allotment of shares 14 August 2014
AA - Annual Accounts 29 May 2014
AP01 - Appointment of director 29 May 2014
TM01 - Termination of appointment of director 16 January 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 20 September 2011
TM01 - Termination of appointment of director 20 September 2011
TM01 - Termination of appointment of director 19 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 21 June 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 02 November 2005
395 - Particulars of a mortgage or charge 19 July 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 17 May 2003
363s - Annual Return 24 September 2002
RESOLUTIONS - N/A 14 June 2002
MEM/ARTS - N/A 14 June 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 01 October 1999
AA - Annual Accounts 19 April 1999
363s - Annual Return 01 October 1998
MEM/ARTS - N/A 21 August 1998
CERTNM - Change of name certificate 19 August 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 09 December 1996
363s - Annual Return 11 October 1996
RESOLUTIONS - N/A 07 March 1996
169 - Return by a company purchasing its own shares 07 March 1996
AA - Annual Accounts 12 December 1995
395 - Particulars of a mortgage or charge 13 November 1995
363s - Annual Return 27 September 1995
395 - Particulars of a mortgage or charge 07 July 1995
288 - N/A 06 July 1995
AA - Annual Accounts 05 December 1994
287 - Change in situation or address of Registered Office 27 October 1994
363s - Annual Return 11 October 1994
AA - Annual Accounts 05 November 1993
363s - Annual Return 23 September 1993
AA - Annual Accounts 16 December 1992
363s - Annual Return 14 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1992
AA - Annual Accounts 24 December 1991
288 - N/A 20 December 1991
363b - Annual Return 16 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1991
287 - Change in situation or address of Registered Office 17 December 1990
288 - N/A 17 December 1990
288 - N/A 17 December 1990
288 - N/A 17 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1990
288 - N/A 02 October 1990
NEWINC - New incorporation documents 20 September 1990

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 July 2005 Outstanding

N/A

Single debenture 27 October 1995 Outstanding

N/A

Rent deposit deed 30 June 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.