J.g.shelton & Co. Limited

General information

Name:

J.g.shelton & Co. Ltd

Office Address:

1 Radian Court Knowlhill MK5 8PJ Milton Keynes

Number: 00749620

Incorporation date: 1963-02-08

Dissolution date: 2019-01-24

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 00749620 61 years ago, J.g.shelton & Co. Limited had been a private limited company until 2019-01-24 - the day it was officially closed. The last known office address was 1 Radian Court, Knowlhill Milton Keynes.

Lesley C. and Paul S. were registered as the company's directors and were running the firm for 19 years.

Financial data based on annual reports

Company staff

Lesley C.

Role: Director

Appointed: 20 June 2000

Latest update: 15 May 2023

Lesley C.

Role: Secretary

Appointed: 24 January 1991

Latest update: 15 May 2023

Paul S.

Role: Director

Appointed: 24 January 1991

Latest update: 15 May 2023

Accounts Documents

Account next due date 30 June 2017
Account last made up date 30 September 2015
Confirmation statement next due date 07 February 2017
Return last made up date 24 January 2016
Annual Accounts 13 February 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 February 2015
Annual Accounts 27 January 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Gazette Mortgage Officers
Free Download
Data of total exemption small company accounts made up to Wednesday 30th September 2015 (AA)
filed on: 29th, June 2016
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Chace Farm The Warren

Post code:

KT21 2SH

City / Town:

Ashtead

HQ address,
2014

Address:

Chace Farm The Warren

Post code:

KT21 2SH

City / Town:

Ashtead

Accountant/Auditor,
2013 - 2014

Name:

Bullimores Llp

Address:

Old Printers Yard 156 South Street

Post code:

RH4 2HF

City / Town:

Dorking

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Hartlepool Borough Council 2 £ 38 853.75
2014-02-25 BEM0035422 £ 20 385.75 Capital Payments Under Contract
2014 Sandwell Council 1 £ 1 285.35
2014-05-01 2015P02_001422 £ 1 285.35 Legal And Governance
2013 Barnet London Borough 4 £ 18 101.00
2013-06-06 5100419139 £ 5 486.80 Equipment And Materials Purchase
2013 Brighton & Hove City 6 £ 21 288.15
2013-04-19 PAY00562007 £ 7 523.15 Repair Maint N Alterations
2013 Hartlepool Borough Council 5 £ 694 844.25
2013-01-22 BEM0017643 £ 426 645.00 Capital - Payments Under Contract
2013 Solihull Metropolitan Borough Council 2 £ 450.00
2013-12-09 20738557 £ 400.00 Environmental And Regulatory Services
2012 Barnet London Borough 4 £ 17 284.05
2012-04-05 5000342685 £ 4 867.05 Other Services
2012 Brighton & Hove City 7 £ 23 047.00
2012-04-13 PAY00468066 £ 3 394.50 Cem Crem And Mortuary Services
2012 Hartlepool Borough Council 1 £ 15 125.00
2012-05-23 BAC0364545 £ 15 125.00 Cyclical Maintenance
2012 Solihull Metropolitan Borough Council 1 £ 604.00
2012-04-11 11/04/2012_1330 £ 604.00 Environmental And Regulatory Services
2011 Barnet London Borough 3 £ 13 763.10
2011-04-12 5000301676 £ 5 034.40 Other Services
2011 Brighton & Hove City 8 £ 45 526.00
2011-04-15 PAY00377069 £ 10 894.40 Cem Crem And Mortuary Services
2011 Hartlepool Borough Council 1 £ 19 450.00
2011-06-08 BAC0284919 £ 19 450.00 Cyclical Maintenance
2010 Brighton & Hove City 3 £ 28 737.10
2010-05-26 03730377 £ 10 591.50 Premises Related
2010 Hartlepool Borough Council 1 £ 18 435.00
2010-06-02 BAC0201511 £ 18 435.00 Cyclical Maintenance

Search other companies

Services (by SIC Code)

  • 28210 : Manufacture of ovens, furnaces and furnace burners
55
Company Age

Closest companies