J. Bucknell Ltd

General information

Name:

J. Bucknell Limited

Office Address:

24 Picton House Hussar Court PO7 7SQ Waterlooville

Number: 05969586

Incorporation date: 2006-10-17

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 signifies the start of J. Bucknell Ltd, a firm that is situated at 24 Picton House, Hussar Court in Waterlooville. This means it's been eighteen years J. Bucknell has prospered on the local market, as the company was established on 2006/10/17. The Companies House Registration Number is 05969586 and the postal code is PO7 7SQ. Registered as Codey, this company used the business name up till 2006, the year it was changed to J. Bucknell Ltd. This firm's SIC code is 68209 - Other letting and operating of own or leased real estate. J. Bucknell Limited reported its account information for the period that ended on 2022-03-31. The most recent annual confirmation statement was submitted on 2023-10-17.

Currently, the following business is governed by one managing director: Jonathan B., who was appointed 17 years ago. Since 2006/10/20 Susan P., had been responsible for a variety of tasks within the business up until the resignation in February 2007. As a follow-up a different director, specifically David B. resigned seventeen years ago. To help the directors in their tasks, this business has been utilizing the skills of Alison H. as a secretary for the last 17 years.

  • Previous company's names
  • J. Bucknell Ltd 2006-11-08
  • Codey Limited 2006-10-17

Financial data based on annual reports

Company staff

Alison H.

Role: Secretary

Appointed: 28 February 2007

Latest update: 4 March 2024

Jonathan B.

Role: Director

Appointed: 16 February 2007

Latest update: 4 March 2024

People with significant control

Jonathan B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Jonathan B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 October 2024
Confirmation statement last made up date 17 October 2023
Annual Accounts 29 January 2014
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 29 January 2014
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
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 01 April 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 30 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th March 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age

Similar companies nearby

Closest companies