-
BAINES JEWITT LIMITED - Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3TU, United Kingdom
Company Information
- Company registration number
- 07945093
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Spitfire House 19 Falcon Court
- Preston Farm Industrial Estate
- Stockton-On-Tees
- TS18 3TU
- United Kingdom Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3TU, United Kingdom UK
Management
- Managing Directors
- ADAMS, Donald Frank
- BIGLEY, Michael Robert
- COOK, Trevor
- COWLEY, Anne Louise
- LESTER, Jeremy
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-02-10
- Age Of Company 2012-02-10 12 years
- SIC/NACE
- 69203
Ownership
- Beneficial Owners
- Bjfm Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BAINES JEWITT SOLUTIONS LIMITED
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Last Return Made Up To:
- 2013-02-10
- Annual Return
- Due Date: 2025-02-24
- Last Date: 2024-02-10
-
BAINES JEWITT LIMITED Company Description
- BAINES JEWITT LIMITED is a ltd registered in United Kingdom with the Company reg no 07945093. Its current trading status is "live". It was registered 2012-02-10. It was previously called BAINES JEWITT SOLUTIONS LIMITED. It has declared SIC or NACE codes as "69203". It has 5 directors The latest annual return was filed up to 2013-02-10.It can be contacted at Spitfire House 19 Falcon Court .
Get BAINES JEWITT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Baines Jewitt Limited - Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3TU, United Kingdom
- 2012-02-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BAINES JEWITT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-02-27) - CS01
keyboard_arrow_right 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-05-16) - AD01
-
change-person-director-company-with-change-date (2023-05-16) - CH01
-
accounts-with-accounts-type-unaudited-abridged (2023-03-30) - AA
-
change-to-a-person-with-significant-control (2023-05-16) - PSC05
-
confirmation-statement-with-updates (2023-02-14) - CS01
-
notification-of-a-person-with-significant-control (2023-03-02) - PSC02
keyboard_arrow_right 2022
-
accounts-with-accounts-type-unaudited-abridged (2022-02-03) - AA
-
confirmation-statement-with-updates (2022-03-01) - CS01
-
resolution (2022-03-03) - RESOLUTIONS
-
withdrawal-of-a-person-with-significant-control-statement (2022-11-15) - PSC09
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-03-17) - AA
-
confirmation-statement-with-updates (2021-05-10) - CS01
-
capital-return-purchase-own-shares (2021-05-20) - SH03
-
capital-cancellation-shares (2021-06-16) - SH06
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-04-01) - AA
-
confirmation-statement-with-no-updates (2020-02-24) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-03-29) - AA
-
confirmation-statement-with-no-updates (2019-02-13) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-09-18) - TM01
-
accounts-with-accounts-type-unaudited-abridged (2018-03-22) - AA
-
confirmation-statement-with-no-updates (2018-02-13) - CS01
keyboard_arrow_right 2017
-
resolution (2017-06-30) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2017-01-04) - AA
-
change-of-name-notice (2017-06-30) - CONNOT
-
confirmation-statement-with-updates (2017-02-20) - CS01
-
resolution (2017-06-07) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-23) - MR01
-
change-account-reference-date-company-previous-extended (2017-12-01) - AA01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-11) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-10) - AR01
-
termination-director-company-with-name-termination-date (2015-06-12) - TM01
-
appoint-person-director-company-with-name-date (2015-10-03) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-12-17) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-14) - AR01
-
change-person-director-company-with-change-date (2014-02-14) - CH01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-06-03) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-11-11) - AA
-
change-account-reference-date-company-previous-extended (2013-08-13) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-15) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-02-10) - NEWINC
-
termination-director-company-with-name (2012-02-28) - TM01
-
capital-allotment-shares (2012-02-28) - SH01
-
appoint-person-director-company-with-name (2012-02-28) - AP01