JOHN WAINWRIGHT SYSTEMS LIMITED
RADSTOCK

Hellopages » Somerset » Bath and North East Somerset » BA3 4XE
Company number 03015371
Status Active
Incorporation Date 27 January 1995
Company Type Private Limited Company
Address JWS, UNIT 19 FOURTH AVENUE, WESTFIELD INDUSTRIAL ESTATE, MIDSOMER NORTON, RADSTOCK, ENGLAND, BA3 4XE
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Statement of capital following an allotment of shares on 1 May 2016 GBP 2,000 ; Secretary's details changed for Timothy John Wainwright on 24 January 2017. The most likely internet sites of JOHN WAINWRIGHT SYSTEMS LIMITED are www.johnwainwrightsystems.co.uk, and www.john-wainwright-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. John Wainwright Systems Limited is a Private Limited Company. The company registration number is 03015371. John Wainwright Systems Limited has been working since 27 January 1995. The present status of the company is Active. The registered address of John Wainwright Systems Limited is Jws Unit 19 Fourth Avenue Westfield Industrial Estate Midsomer Norton Radstock England Ba3 4xe. . WAINWRIGHT, Timothy John is a Secretary of the company. MEDLICOTT, Antony Clyde is a Director of the company. VINT, William Whitley is a Director of the company. WAINWRIGHT, Timothy John is a Director of the company. Secretary MARTEL, Eric John has been resigned. Secretary WAINWRIGHT, Susan Winifred has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BOTTARD, Guy Pierre Ward Mansfield has been resigned. Director CANN, Christopher John has been resigned. Director ROKER, Idris Garth, Dr has been resigned. Director WAINWRIGHT, John Ivor has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
WAINWRIGHT, Timothy John
Appointed Date: 16 June 2005

Director
MEDLICOTT, Antony Clyde
Appointed Date: 01 October 2014
63 years old

Director
VINT, William Whitley
Appointed Date: 22 November 2010
54 years old

Director
WAINWRIGHT, Timothy John
Appointed Date: 01 April 2002
51 years old

Resigned Directors

Secretary
MARTEL, Eric John
Resigned: 16 June 2005
Appointed Date: 20 April 1998

Secretary
WAINWRIGHT, Susan Winifred
Resigned: 20 April 1998
Appointed Date: 27 January 1995

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 27 January 1995
Appointed Date: 27 January 1995

Director
BOTTARD, Guy Pierre Ward Mansfield
Resigned: 29 April 2013
Appointed Date: 30 March 2012
71 years old

Director
CANN, Christopher John
Resigned: 20 October 2006
Appointed Date: 01 April 2002
72 years old

Director
ROKER, Idris Garth, Dr
Resigned: 31 October 2012
Appointed Date: 01 March 2006
67 years old

Director
WAINWRIGHT, John Ivor
Resigned: 25 January 2013
Appointed Date: 27 January 1995
79 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 27 January 1995
Appointed Date: 27 January 1995

Persons With Significant Control

Mr Timothy John Wainwright
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr William Vint
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN WAINWRIGHT SYSTEMS LIMITED Events

30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
30 Jan 2017
Statement of capital following an allotment of shares on 1 May 2016
  • GBP 2,000

30 Jan 2017
Secretary's details changed for Timothy John Wainwright on 24 January 2017
20 Jul 2016
Total exemption small company accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2,000

...
... and 73 more events
28 Apr 1995
Accounting reference date notified as 31/12
27 Feb 1995
Registered office changed on 27/02/95 from: 372 old street london EC1V 9LT

27 Feb 1995
Secretary resigned;new secretary appointed

27 Feb 1995
Director resigned;new director appointed

27 Jan 1995
Incorporation

JOHN WAINWRIGHT SYSTEMS LIMITED Charges

1 October 1996
Mortgage debenture
Delivered: 11 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…