General information

Name:

J S Tipper Hire Limited

Office Address:

Sunnyside Farm Golf Links Road Morley St. Peter NR18 9SU Wymondham

Number: 09520370

Incorporation date: 2015-03-31

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 09520370 ten years ago, J S Tipper Hire Ltd was set up as a Private Limited Company. Its current office address is Sunnyside Farm Golf Links Road, Morley St. Peter Wymondham. This business's Standard Industrial Classification Code is 42110 meaning Construction of roads and motorways. J S Tipper Hire Limited filed its latest accounts for the financial period up to 2022/04/30. Its latest annual confirmation statement was released on 2023/03/31.

J S Tipper Hire Ltd is a small-sized vehicle operator with the licence number OF1138510. The firm has one transport operating centre in the country. In their subsidiary in Attleborough on Hill House Ind Est, 5 machines are available.

As for this firm, many of director's duties have so far been fulfilled by Leigh S. and Jonathan S.. Within the group of these two managers, Jonathan S. has carried on with the firm the longest, having become a vital part of directors' team on March 2015.

Jonathan S. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Leigh S.

Role: Director

Appointed: 15 February 2023

Latest update: 5 April 2025

Jonathan S.

Role: Director

Appointed: 31 March 2015

Latest update: 5 April 2025

People with significant control

Jonathan S.
Notified on 28 March 2025
Nature of control:
over 3/4 of shares
The Js Group (East Anglia) Ltd
Address: 4-6 Belmore Road Belmore Business Centre, Norwich, NR7 0PT, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 13271642
Notified on 1 May 2021
Ceased on 28 March 2025
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John S.
Notified on 1 May 2016
Ceased on 14 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 28 August 2016
Start Date For Period Covered By Report 2015-03-31
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 28 August 2016
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 1 October 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 1 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01/05/2022
End Date For Period Covered By Report 30/04/2023
Annual Accounts
Start Date For Period Covered By Report 2023-05-01
End Date For Period Covered By Report 2024-04-30
Annual Accounts
End Date For Period Covered By Report 30 September 2017

Company Vehicle Operator Data

C Watling Engineering

Address

Hill House Ind Est , Besthorpe

City

Attleborough

Postal code

NR17 2LR

No. of Vehicles

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Tue, 30th Apr 2024 (AA)
filed on: 17th, April 2025
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 42110 : Construction of roads and motorways
10
Company Age

Closest Companies - by postcode