Aj & Wl Turner Limited

General information

Name:

Aj & Wl Turner Ltd

Office Address:

Maltravers House Petters Way BA20 1SH Yeovil

Number: 07954932

Incorporation date: 2012-02-20

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise referred to as Aj & Wl Turner was created on 2012/02/20 as a Private Limited Company. This company's registered office can be found at Yeovil on Maltravers House, Petters Way. In case you have to get in touch with the business by mail, its postal code is BA20 1SH. The company registration number for Aj & Wl Turner Limited is 07954932. It is known as Aj & Wl Turner Limited. It should be noted that this company also was registered as L J Turner & Son until the company name was replaced 10 years ago. This company's principal business activity number is 1410 - Raising of dairy cattle. Aj & Wl Turner Ltd filed its latest accounts for the period that ended on 2023-02-28. The firm's latest confirmation statement was filed on 2023-02-20.

Current directors registered by this particular business are as follow: Jonathan T. assigned to lead the company three years ago, Michael T. assigned to lead the company in 2021, Diana T. assigned to lead the company on 2012/02/20 and 3 other directors have been described below. Moreover, the managing director's duties are constantly assisted with by a secretary - Wendy T., who was selected by the business in 2012.

  • Previous company's names
  • Aj & Wl Turner Limited 2014-02-28
  • L J Turner & Son Limited 2012-02-20

Financial data based on annual reports

Company staff

Jonathan T.

Role: Director

Appointed: 27 July 2021

Latest update: 29 February 2024

Michael T.

Role: Director

Appointed: 27 July 2021

Latest update: 29 February 2024

Diana T.

Role: Director

Appointed: 20 February 2012

Latest update: 29 February 2024

Wendy T.

Role: Secretary

Appointed: 20 February 2012

Latest update: 29 February 2024

Wendy T.

Role: Director

Appointed: 20 February 2012

Latest update: 29 February 2024

Leslie T.

Role: Director

Appointed: 20 February 2012

Latest update: 29 February 2024

Andrew T.

Role: Director

Appointed: 20 February 2012

Latest update: 29 February 2024

People with significant control

Executives who control the firm include: Andrew T. owns 1/2 or less of company shares. Wendy T. owns 1/2 or less of company shares.

Andrew T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Wendy T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 05 March 2024
Confirmation statement last made up date 20 February 2023
Annual Accounts 18 November 2013
Start Date For Period Covered By Report 2012-02-20
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 18 November 2013
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 20 November 2015
Annual Accounts 23 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 23 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-29
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-02-28
Annual Accounts
End Date For Period Covered By Report 2014-02-28
Annual Accounts 10 November 2014
Date Approval Accounts 10 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Registration of charge 079549320004, created on 2023-11-30 (MR01)
filed on: 5th, December 2023
mortgage
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 1410 : Raising of dairy cattle
12
Company Age

Similar companies nearby

Closest companies