Jez Cartwright Limited

General information

Name:

Jez Cartwright Ltd

Office Address:

4 Beaufort Parklands Railton Road GU2 9JX Guildford

Number: 04196725

Incorporation date: 2001-04-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

04196725 is the registration number for Jez Cartwright Limited. This company was registered as a Private Limited Company on Monday 9th April 2001. This company has been operating on the British market for twenty three years. This enterprise can be found at 4 Beaufort Parklands Railton Road in Guildford. The main office's zip code assigned to this location is GU2 9JX. It 's been twenty three years that Jez Cartwright Limited is no longer featured under the name You Energy. The enterprise's declared SIC number is 70229 : Management consultancy activities other than financial management. Its most recent filed accounts documents describe the period up to 2022-03-31 and the most recent annual confirmation statement was filed on 2023-04-09.

The enterprise has registered two trademarks, all are active. The first trademark was submitted in 2016. The one that will expire first, that is in April, 2026 is UK00003161823.

Jez C. is the firm's only director, that was chosen to lead the company in 2001. Additionally, the director's assignments are often supported by a secretary - Carole T., who was selected by this specific company twenty three years ago.

  • Previous company's names
  • Jez Cartwright Limited 2001-09-17
  • You Energy Limited 2001-04-09

Trade marks

Trademark UK00003161823
Trademark image:-
Status:Registered
Filing date:2016-04-28
Date of entry in register:2016-07-29
Renewal date:2026-04-28
Owner name:Jez Cartwright Ltd
Owner address:4 Beaufort Parklands, Guildford, United Kingdom, GU2 9JX
Trademark UK00003161999
Trademark image:-
Trademark name:LUX FIT
Status:Registered
Filing date:2016-04-28
Date of entry in register:2016-09-02
Renewal date:2026-04-28
Owner name:Jez Cartwright Ltd
Owner address:4 Beaufort Parklands, Guildford, United Kingdom, GU2 9JX

Financial data based on annual reports

Company staff

Carole T.

Role: Secretary

Appointed: 09 April 2001

Latest update: 20 March 2024

Jez C.

Role: Director

Appointed: 09 April 2001

Latest update: 20 March 2024

People with significant control

Jez C. is the individual who has control over this firm, owns over 3/4 of company shares.

Jez C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 April 2024
Confirmation statement last made up date 09 April 2023
Annual Accounts 3 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 3 December 2014
Annual Accounts 13 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 August 2015
Annual Accounts 21 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 21 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 31 March 2023
Annual Accounts 5 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 5 December 2012
Annual Accounts 1 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 31st, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

1 St Johns Court Farncombe Street

Post code:

GU7 3BA

City / Town:

Godalming

HQ address,
2013

Address:

1 St Johns Court Farncombe Street

Post code:

GU7 3BA

City / Town:

Godalming

Accountant/Auditor,
2016

Name:

Andrew F Wye Limited

Address:

24 Marlyns Drive Burpham

Post code:

GU4 7LT

City / Town:

Guildford

Accountant/Auditor,
2012

Name:

Andrew F Wye Limited

Address:

1 St Johns Court Farncombe Street

Post code:

GU7 3BA

City / Town:

Godalming

Accountant/Auditor,
2014 - 2015

Name:

Andrew F Wye Limited

Address:

24 Marlyns Drive Burpham

Post code:

GU4 7LT

City / Town:

Guildford

Accountant/Auditor,
2013

Name:

Andrew F Wye Limited

Address:

1 St Johns Court Farncombe Street

Post code:

GU7 3BA

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
23
Company Age

Similar companies nearby

Closest companies