J. & B. Emmett Limited

General information

Name:

J. & B. Emmett Ltd

Office Address:

Foxley Court Farm Touchen End Holyport SL6 3LA Maidenhead

Number: 00328839

Incorporation date: 1937-06-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1937 marks the start of J. & B. Emmett Limited, a company that is situated at Foxley Court Farm Touchen End, Holyport, Maidenhead. This means it's been 87 years J. & B. Emmett has been in the UK, as the company was established on 1937-06-16. Its Companies House Registration Number is 00328839 and the company post code is SL6 3LA. The company known today as J. & B. Emmett Limited, was earlier known as G.h.roote & Sons. The transformation has occurred in 2006-04-12. The enterprise's SIC code is 82990 and has the NACE code: Other business support service activities not elsewhere classified. The latest filed accounts documents cover the period up to 2023-03-31 and the most current annual confirmation statement was filed on 2022-12-31.

We have 1 director currently running the business, specifically Helen E. who has been performing the director's assignments since 1937-06-16. This business had been directed by Benjamin E. until thirteen years ago. In addition a different director, specifically Colin B. gave up the position in March 2006. In order to provide support to the directors, the business has been utilizing the skillset of Helen E. as a secretary for the last eighteen years.

  • Previous company's names
  • J. & B. Emmett Limited 2006-04-12
  • G.h.roote & Sons Limited 1937-06-16

Financial data based on annual reports

Company staff

Helen E.

Role: Director

Appointed: 14 December 2018

Latest update: 7 March 2024

Helen E.

Role: Secretary

Appointed: 23 March 2006

Latest update: 7 March 2024

People with significant control

Helen E. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Helen E.
Notified on 12 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John E.
Notified on 6 April 2016
Ceased on 12 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 November 2015
Annual Accounts 9 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 13 November 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 24th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Herschel House 58 Herschel Street Slough

Post code:

SL1 1HD

City / Town:

Berkshire

HQ address,
2015

Address:

Herschel House 58 Herschel Street

Post code:

SL1 1HD

City / Town:

Slough

HQ address,
2016

Address:

Herschel House 58 Herschel Street

Post code:

SL1 1HD

City / Town:

Slough

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
86
Company Age

Closest Companies - by postcode