General information

Name:

J W Rentals Ltd

Office Address:

18 Manor Courtyard, Hughenden Avenue HP13 5RE High Wycombe

Number: 03410971

Incorporation date: 1997-07-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

J W Rentals started its operations in the year 1997 as a Private Limited Company with reg. no. 03410971. This particular company has been operating for twenty seven years and the present status is active. The company's headquarters is registered in High Wycombe at 18 Manor Courtyard, Hughenden Avenue. You can also find this business using the postal code, HP13 5RE. The firm has been on the market under three different names. The company's initial registered name, Wyse Leasing (south West), was switched on 2003-11-17 to Wyse Leasing (rentals). The current name is used since 2009, is J W Rentals Limited. The enterprise's registered with SIC code 82990: Other business support service activities not elsewhere classified. J W Rentals Ltd released its latest accounts for the period up to December 31, 2022. The firm's most recent annual confirmation statement was submitted on January 4, 2023.

When it comes to this particular business, all of director's assignments have so far been executed by Jeremy H. who was designated to this position in 2009. That business had been governed by Wayne F. until seven years ago. In addition another director, namely Jeremy H. quit on 2005-12-28.

  • Previous company's names
  • J W Rentals Limited 2009-05-19
  • Wyse Leasing (rentals) Limited 2003-11-17
  • Wyse Leasing (south West) Limited 1997-07-29

Financial data based on annual reports

Company staff

Jeremy H.

Role: Secretary

Appointed: 26 February 2018

Latest update: 9 April 2024

Jeremy H.

Role: Director

Appointed: 09 January 2009

Latest update: 9 April 2024

People with significant control

Jeremy H. is the individual who has control over this firm, owns 1/2 or less of company shares.

Jeremy H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Wayne F.
Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts 27 May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 27 May 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020

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 Saturday 31st December 2022 (AA)
filed on: 7th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Thistledown Wendlebury

Post code:

OX25 2PE

City / Town:

Bicester

HQ address,
2014

Address:

Thistledown Wendlebury

Post code:

OX25 2PE

City / Town:

Bicester

HQ address,
2015

Address:

Thistledown Wendlebury

Post code:

OX25 2PE

City / Town:

Bicester

Accountant/Auditor,
2013 - 2014

Name:

Abacus Business Consulting Limited

Address:

Thistledown Wendlebury

Post code:

OX25 2PE

City / Town:

Bicester

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
26
Company Age

Similar companies nearby

Closest companies