Jonathan Waters (potatoes) Limited

General information

Name:

Jonathan Waters (potatoes) Ltd

Office Address:

Elm Lodge The Green West Row IP28 8NX Bury St. Edmunds

Number: 05487627

Incorporation date: 2005-06-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jonathan Waters (potatoes) Limited with reg. no. 05487627 has been competing in the field for 19 years. The Private Limited Company can be reached at Elm Lodge The Green, West Row in Bury St. Edmunds and company's zip code is IP28 8NX. The enterprise's SIC and NACE codes are 1630 - Post-harvest crop activities. The business most recent accounts were submitted for the period up to 2022-06-30 and the latest confirmation statement was submitted on 2023-02-23.

Jonathan Waters (potatoes) Ltd is a small-sized vehicle operator with the licence number OF1115950. The firm has one transport operating centre in the country. In their subsidiary in Bury St. Edmunds on (hard Standing Next To Barn), 2 machines are available.

Jonathan W. is this particular firm's solitary director, that was arranged to perform management duties in 2005 in June. In order to provide support to the directors, this particular company has been utilizing the expertise of Margaret W. as a secretary since the appointment on Wednesday 22nd June 2005.

Financial data based on annual reports

Company staff

Margaret W.

Role: Secretary

Appointed: 22 June 2005

Latest update: 6 May 2024

Jonathan W.

Role: Director

Appointed: 22 June 2005

Latest update: 6 May 2024

People with significant control

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

Jonathan W.
Notified on 19 May 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 08 March 2024
Confirmation statement last made up date 23 February 2023
Annual Accounts 26 February 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 26 February 2014
Annual Accounts 19 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 19 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 8 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 8 February 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company Vehicle Operator Data

Harris Farm

Address

(hard Standing Next To Barn) , Burnt Fen

City

Bury St. Edmunds

Postal code

IP28 8EB

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Fri, 23rd Feb 2024 (CS01)
filed on: 22nd, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Jubilee House Jubilee Court Dersingham

Post code:

PE31 6HH

City / Town:

Kings Lynn

HQ address,
2013

Address:

Jubilee House Jubilee Court Dersingham

Post code:

PE31 6HH

City / Town:

Kings Lynn

HQ address,
2014

Address:

Jubilee House Jubilee Court Dersingham

Post code:

PE31 6HH

City / Town:

Kings Lynn

HQ address,
2015

Address:

Jubilee House Jubilee Court Dersingham

Post code:

PE31 6HH

City / Town:

Kings Lynn

HQ address,
2016

Address:

Jubilee House Jubilee Court Dersingham

Post code:

PE31 6HH

City / Town:

Kings Lynn

Accountant/Auditor,
2015 - 2013

Name:

Burrells Accountancy Limited

Address:

Jubilee House Jubilee Court Dersingham

Post code:

PE31 6HH

City / Town:

King's Lynn

Search other companies

Services (by SIC Code)

  • 1630 : Post-harvest crop activities
18
Company Age

Closest Companies - by postcode