J. D. Scott Welding Services Ltd.

General information

Name:

J. D. Scott Welding Services Limited.

Office Address:

The Birches Burnt Common Lane GU23 6HD Ripley

Number: 03174900

Incorporation date: 1996-03-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise named J. D. Scott Welding Services was started on Tue, 19th Mar 1996 as a Private Limited Company. The company's headquarters can be reached at Ripley on The Birches, Burnt Common Lane. Assuming you have to contact this company by mail, its area code is GU23 6HD. The official registration number for J. D. Scott Welding Services Ltd. is 03174900. The company's SIC code is 43999 - Other specialised construction activities not elsewhere classified. J. D. Scott Welding Services Limited. reported its latest accounts for the financial year up to 2022-03-31. The business most recent annual confirmation statement was filed on 2023-03-04.

There seems to be just one director this particular moment leading this firm, namely John S. who has been carrying out the director's duties for twenty eight years. The firm had been led by John S. till Mon, 5th Mar 2018. As a follow-up another director, specifically Albert S. gave up the position in April 1997. In order to support the directors in their duties, this specific firm has been utilizing the skills of Joanna S. as a secretary since the appointment on Tue, 1st Apr 1997.

Financial data based on annual reports

Company staff

John S.

Role: Director

Appointed: 05 March 2018

Latest update: 24 March 2024

Joanna S.

Role: Secretary

Appointed: 01 April 1997

Latest update: 24 March 2024

People with significant control

Executives who have control over the firm are as follows: Joanna S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Joanna S.
Notified on 5 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John S.
Notified on 5 March 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Joanna S.
Notified on 6 April 2016
Ceased on 5 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John S.
Notified on 6 April 2016
Ceased on 5 March 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 March 2024
Confirmation statement last made up date 04 March 2023
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 December 2014
Annual Accounts 20 October 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 October 2015
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/03/31 (AA)
filed on: 22nd, December 2022
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

HQ address,
2015

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

HQ address,
2016

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

Accountant/Auditor,
2016

Name:

Shipleys Llp

Address:

3 Godalming Business Centre Woolsack Way

Post code:

GU7 1XW

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
28
Company Age

Closest Companies - by postcode