J.knapp & Sons Limited

General information

Name:

J.knapp & Sons Ltd

Office Address:

95 St. Georges Terrace Jesmond NE2 2DN Newcastle Upon Tyne

Number: 00459698

Incorporation date: 1948-10-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company known as J.knapp & Sons was created on 1948-10-07 as a Private Limited Company. This business's registered office can be found at Newcastle Upon Tyne on 95 St. Georges Terrace, Jesmond. Assuming you want to reach this firm by mail, its area code is NE2 2DN. The company reg. no. for J.knapp & Sons Limited is 00459698. This business's SIC code is 68209 which stands for Other letting and operating of own or leased real estate. The company's most recent accounts were submitted for the period up to 2022-12-31 and the most current annual confirmation statement was submitted on 2023-07-31.

From the information we have gathered, this specific limited company was built in October 1948 and has been led by six directors, out of whom two (Caroline D. and Stephen T.) are still a part of the company.

The companies that control this firm are: Jks (2015) Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Swindon at Fire Fly Avenue, SN2 2GA, Wiltshire and was registered as a PSC under the registration number 09928003.

Financial data based on annual reports

Company staff

Caroline D.

Role: Director

Appointed: 17 August 2005

Latest update: 31 January 2025

Caroline D.

Role: Secretary

Appointed: 28 September 2001

Latest update: 31 January 2025

Stephen T.

Role: Director

Appointed: 13 October 2000

Latest update: 31 January 2025

People with significant control

Jks (2015) Ltd
Address: Hermes House Fire Fly Avenue, Swindon, Wiltshire, SN2 2GA, England
Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09928003
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 September 2014
Annual Accounts 7 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 7 September 2015
Annual Accounts 16 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 27 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Gazette Mortgage Officers Persons with significant control Restoration
Free Download
Total exemption full company accounts data drawn up to December 31, 2023 (AA)
filed on: 12th, August 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

77 Shrivenham Hundred Business Park Majors Road Watchfield

Post code:

SN6 8TY

City / Town:

Swindon

HQ address,
2013

Address:

Vicarage Court 160 Ermin Street

Post code:

SN3 4NE

City / Town:

Swindon

HQ address,
2014

Address:

Vicarage Court 160 Ermin Street

Post code:

SN3 4NE

City / Town:

Swindon

HQ address,
2015

Address:

Vicarage Court 160 Ermin Street

Post code:

SN3 4NE

City / Town:

Swindon

Accountant/Auditor,
2012

Name:

Bhg Llp

Address:

77 Shrivenham Hundred Majors Road Watchfield

Post code:

SN6 8TY

City / Town:

Swindon

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41100 : Development of building projects
76
Company Age

Closest Companies - by postcode