Spear & Jackson Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 3, 2013)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
SPEAR & JACKSON GARDEN PRODUCTS LIMITED
Company type Private Limited Company , Active Company Number 00901740 Record last updated Wednesday, August 2, 2023 9:21:33 AM UTC Official Address C/o James Neill Holdings Limited Atlas Way North Sheffield South Yorkshire S47qq Burngreave There are 8 companies registered at this street
Postal Code S47QQ Sector Wholesale of other machinery and equipment
Visits Searches Lee Wells (born on Apr 16, 1968), 26 companies
Document Type Publication date Download link Registry Jul 31, 2023 Resignation of one Director (a man) Registry Jul 24, 2020 Resignation of one Director (a man) 9017... Registry Jan 1, 2020 Appointment of a man as Secretary Registry Dec 31, 2019 Resignation of one Secretary (a man) Registry Nov 1, 2018 Appointment of a man as Company Director and Director Registry Aug 7, 2017 Confirmation statement made , with updates Financials Jul 6, 2017 Annual accounts Registry Aug 5, 2016 Confirmation statement made , with updates Financials Jul 6, 2016 Annual accounts Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Dec 3, 2015 Appointment of a person as Director Registry Dec 3, 2015 Resignation of one Director Registry Nov 30, 2015 Appointment of a man as Director and Businessman Registry Aug 17, 2015 Annual return Financials Jul 6, 2015 Annual accounts Registry Apr 8, 2015 Appointment of a person as Director Registry Apr 8, 2015 Resignation of one Director Registry Mar 31, 2015 Appointment of a woman Registry Nov 19, 2014 Appointment of a person as Director Registry Nov 17, 2014 Appointment of a man as Director and Sales Director Registry Aug 19, 2014 Annual return Registry Aug 19, 2014 Change of particulars for director Financials Jul 7, 2014 Annual accounts Registry Jun 11, 2014 Resolution Registry Jun 5, 2014 Registration of a charge / charge code Registry Jun 5, 2014 Registration of a charge / charge code 7907421... Registry Apr 17, 2014 Resignation of one Director Registry Apr 11, 2014 Resignation of one Director (a man) Registry Feb 5, 2014 Appointment of a person as Director Registry Feb 5, 2014 Resignation of one Director Registry Jan 31, 2014 Resignation of one Director (a man) Registry Oct 2, 2013 Appointment of a person as Director Registry Sep 30, 2013 Appointment of a man as Director Registry Aug 20, 2013 Annual return Financials Jul 3, 2013 Annual accounts Registry Mar 8, 2013 Resignation of one Director Registry Feb 28, 2013 Resignation of 2 people: one Director (a man) Registry Jan 16, 2013 Change of name certificate Registry Jan 16, 2013 Company name change Registry Jan 10, 2013 Resolution Registry Jan 10, 2013 Change of name 10 Registry Jan 10, 2013 Notice of change of name nm01 - resolution Registry Dec 21, 2012 Resignation of one Director Registry Dec 20, 2012 Resignation of one Group Chief Executive Officer and one Director (a man) Registry Sep 21, 2012 Resolution Registry Sep 21, 2012 Statement of capital Registry Sep 21, 2012 Solvency statement Registry Sep 21, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Sep 21, 2012 Reduce issued capital 09 Registry Aug 21, 2012 Annual return Financials Jun 8, 2012 Annual accounts Registry Jan 20, 2012 Appointment of a person as Director Registry Jan 9, 2012 Appointment of a man as Director Registry Oct 6, 2011 Resignation of one Director Registry Sep 30, 2011 Resignation of 2 people: one Director (a man) Registry Aug 19, 2011 Annual return Registry Aug 18, 2011 Change of particulars for director Registry Jul 7, 2011 Auditor's letter of resignation Financials Mar 30, 2011 Annual accounts Registry Oct 8, 2010 Resignation of one Director Registry Oct 1, 2010 Resignation of one Director (a man) Registry Aug 19, 2010 Annual return Registry Aug 18, 2010 Change of particulars for corporate director Registry Aug 18, 2010 Change of particulars for director Registry Aug 18, 2010 Change of particulars for director 2662085... Registry Aug 18, 2010 Change of particulars for director Registry Aug 18, 2010 Change of particulars for director 2662085... Registry Jul 13, 2010 Appointment of a person as Director Registry Jun 30, 2010 Appointment of a man as Group Chief Executive Officer and Director Financials Apr 12, 2010 Annual accounts Registry Apr 3, 2010 Mortgage Registry Apr 3, 2010 Particulars of a mortgage or charge Registry Aug 19, 2009 Annual return Financials Jul 29, 2009 Annual accounts Registry May 11, 2009 Resignation of a person Registry May 11, 2009 Resignation of a secretary Registry May 11, 2009 Appointment of a person Registry May 11, 2009 Resignation of a person Registry May 8, 2009 Particulars of a mortgage or charge Registry May 1, 2009 Appointment of a man as Secretary and Company Secretary Registry Apr 30, 2009 Resignation of one Director (a man) Registry Mar 27, 2009 Appointment of a person Registry Mar 24, 2009 Appointment of a man as Director Registry Oct 3, 2008 Resignation of a person Registry Sep 26, 2008 Resignation of one Director (a man) and one Sales & Marketing Director Registry Aug 13, 2008 Annual return Financials Jul 31, 2008 Annual accounts Registry Apr 28, 2008 Appointment of a person Registry Apr 25, 2008 Appointment of a person 2657329... Registry Apr 23, 2008 Appointment of a person Registry Apr 21, 2008 Appointment of a person 2654109... Registry Apr 18, 2008 Six appointments: 6 men Registry Jan 10, 2008 Auditor's letter of resignation Registry Aug 20, 2007 Annual return Financials Jul 30, 2007 Annual accounts Registry Jul 27, 2006 Annual return Registry Apr 4, 2006 Resolution Registry Apr 4, 2006 Resolution 1944650... Financials Apr 4, 2006 Annual accounts Registry Apr 4, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves