Jw Colpitts & Co Limited

General information

Name:

Jw Colpitts & Co Ltd

Office Address:

John Anderson House Coniston Road NE24 4RF Blyth Riverside Business Park

Number: 01476873

Incorporation date: 1980-02-04

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jw Colpitts & Co Limited may be reached at John Anderson House, Coniston Road in Blyth Riverside Business Park. The area code is NE24 4RF. Jw Colpitts & has existed on the British market for 44 years. The registered no. is 01476873. This firm's registered with SIC code 25990 which means Manufacture of other fabricated metal products n.e.c.. Jw Colpitts & Co Ltd released its latest accounts for the period up to 2022-06-30. The most recent annual confirmation statement was filed on 2023-08-31.

Council Gateshead Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 3,019 pounds of revenue. In 2014 the company had 1 transaction that yielded 1,920 pounds. Cooperation with the Gateshead Council council covered the following areas: Supplies And Services.

The data at our disposal about this specific enterprise's executives reveals the existence of three directors: Graham S., Prachi S. and William E. who joined the team on 2021/01/05, 2004/04/15 and 1991/09/19. To provide support to the directors, the abovementioned business has been utilizing the skills of Prachi S. as a secretary for the last 21 years.

Financial data based on annual reports

Company staff

Graham S.

Role: Director

Appointed: 05 January 2021

Latest update: 10 January 2024

Prachi S.

Role: Director

Appointed: 15 April 2004

Latest update: 10 January 2024

Prachi S.

Role: Secretary

Appointed: 12 March 2003

Latest update: 10 January 2024

William E.

Role: Director

Appointed: 19 September 1991

Latest update: 10 January 2024

People with significant control

William E. is the individual with significant control over this firm, has substantial control or influence over the company.

William E.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 17 March 2014
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 17 March 2014
Annual Accounts 12 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 12 March 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 25 February 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 February 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 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts
End Date For Period Covered By Report 2013-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to June 30, 2022 (AA)
filed on: 27th, March 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Peter Weldon & Co. Ltd

Address:

87 Station Road

Post code:

NE63 8RS

City / Town:

Ashington

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
2015 Gateshead Council 3 £ 3 019.40
2015-06-16 43855020 £ 1 496.40 Supplies And Services
2015-03-25 43842792 £ 798.00 Supplies And Services
2015-04-17 41111583 £ 725.00 Supplies And Services
2014 Gateshead Council 1 £ 1 920.00
2014-11-19 43819236 £ 1 920.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
  • 81100 : Combined facilities support activities
44
Company Age

Similar companies nearby

Closest companies