W. J. KEW (CONTRACTORS) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS13 7JJ

Company number 00283347
Status Active
Incorporation Date 4 January 1934
Company Type Private Limited Company
Address 48 BISHOPSWORTH ROAD, BEDMINSTER DOWN, BRISTOL, BS13 7JJ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43290 - Other construction installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Purchase of own shares.. The most likely internet sites of W. J. KEW (CONTRACTORS) LIMITED are www.wjkewcontractors.co.uk, and www.w-j-kew-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and nine months. The distance to to Keynsham Rail Station is 5.1 miles; to Filton Abbey Wood Rail Station is 5.8 miles; to Avonmouth Rail Station is 6.2 miles; to Bristol Parkway Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W J Kew Contractors Limited is a Private Limited Company. The company registration number is 00283347. W J Kew Contractors Limited has been working since 04 January 1934. The present status of the company is Active. The registered address of W J Kew Contractors Limited is 48 Bishopsworth Road Bedminster Down Bristol Bs13 7jj. The company`s financial liabilities are £34.72k. It is £-12.85k against last year. And the total assets are £83.2k, which is £21.12k against last year. LEYSHON, Martin Howard is a Secretary of the company. KEW, Michael James is a Director of the company. LEYSHON, Martin Howard is a Director of the company. Director COLE, Sarah Jane has been resigned. Director KEW, Garth Ellis has been resigned. The company operates in "Electrical installation".


w. j. kew (contractors) Key Finiance

LIABILITIES £34.72k
-28%
CASH n/a
TOTAL ASSETS £83.2k
+34%
All Financial Figures

Current Directors


Director
KEW, Michael James
Appointed Date: 19 May 1999
53 years old

Director

Resigned Directors

Director
COLE, Sarah Jane
Resigned: 28 September 2015
Appointed Date: 19 May 1999
62 years old

Director
KEW, Garth Ellis
Resigned: 28 December 1998
98 years old

Persons With Significant Control

Mr Martin Howard Leyshon
Notified on: 13 May 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W. J. KEW (CONTRACTORS) LIMITED Events

13 Feb 2017
Confirmation statement made on 31 December 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Purchase of own shares.
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 8,222

23 Dec 2015
Cancellation of shares. Statement of capital on 24 November 2015
  • GBP 8,222

...
... and 106 more events
23 May 1988
Full accounts made up to 31 December 1986

11 Apr 1988
Return made up to 31/12/87; full list of members

06 Mar 1987
Full accounts made up to 31 December 1985

30 Jan 1987
Annual return made up to 31/12/86

20 May 1986
Director resigned

W. J. KEW (CONTRACTORS) LIMITED Charges

29 June 2012
Legal mortgage
Delivered: 5 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 48 bishopsworth road bishopsworth bristol t/no AV121958…
21 June 2012
Debenture
Delivered: 23 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 January 1985
Charge
Delivered: 29 January 1985
Status: Satisfied on 20 June 2012
Persons entitled: Midland Bank PLC
Description: All book debts & other debts. Now and from time to time…
16 November 1984
Further charge
Delivered: 7 December 1984
Status: Satisfied on 20 June 2012
Persons entitled: Anglia Building Society.
Description: F/H brockley hall, brockley nr. Bristol, avon.
19 April 1984
Legal charge
Delivered: 26 April 1984
Status: Satisfied on 20 June 2012
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises being. 154/166A…
1 March 1983
Mortgage
Delivered: 17 March 1983
Status: Satisfied on 20 June 2012
Persons entitled: Anglia Building Society
Description: F/H brockley hall, brockley, formerly in the county of…
18 February 1982
Further charge
Delivered: 22 February 1982
Status: Satisfied on 20 June 2012
Persons entitled: Bristol Economic Building Society
Description: 154, 156, 158, 160, 162, 164, 166 & 166A bedminster down…
30 September 1977
Mortgage
Delivered: 6 October 1977
Status: Satisfied on 20 June 2012
Persons entitled: Midland Bank PLC
Description: F/Hold lands hereditaments and premises being: brockley…
8 August 1972
Legal charge
Delivered: 11 August 1972
Status: Satisfied on 20 June 2012
Persons entitled: Bristol Economic Building Society.
Description: 154/166A, bedminster down road, bedminster down, bristol.
28 April 1972
Legal charge
Delivered: 16 May 1972
Status: Satisfied on 20 June 2012
Persons entitled: Bristol Economic Building Society
Description: Brockley hall, brockley somerset.
21 October 1969
Legal charge
Delivered: 27 October 1969
Status: Satisfied
Persons entitled: F.J.W.Moore C.G. Cooke I.B.J. Crumpton
Description: Two building plots fronting garth road, bedminster down…
7 April 1967
Further charge
Delivered: 19 April 1967
Status: Satisfied
Persons entitled: C G Cooke F J W Moore I.B.J.Crumpton
Description: Premises comprised in a charge dated 11/8/51.
13 January 1966
Mortgage
Delivered: 21 January 1966
Status: Satisfied on 20 June 2012
Persons entitled: Midland Bank PLC
Description: Yearly rent charges relating to various properties in…
30 April 1964
Charge by deposit of deeds
Delivered: 5 May 1964
Status: Satisfied on 20 June 2012
Persons entitled: Midland Bank PLC
Description: 32, bishopsworth road, bedminster, bristol with buildings…
9 April 1964
Legal charge
Delivered: 16 April 1964
Status: Satisfied on 20 June 2012
Persons entitled: I.B.J. Crumpton. J.D. Davis F.J.W.Moore
Description: Brockley hall, brockley, somerset.
17 March 1964
Mortgage
Delivered: 24 March 1964
Status: Satisfied on 20 June 2012
Persons entitled: Midland Bank PLC
Description: The perpetual yearly rents charge aggregating £247.16-0…
24 January 1963
Mortgage
Delivered: 11 February 1963
Status: Satisfied on 20 June 2012
Persons entitled: Midland Bank PLC
Description: Rent charges on certain properties in somerset and bristol…
22 May 1962
Memo of deposit.
Delivered: 29 May 1962
Status: Satisfied on 20 June 2012
Persons entitled: Trustees for the District Investment Fund of the Ancient Order of Foresters Friendly Society
Description: Orchard house estate, nailsea. Somerset.(os nos 21.238.148…
16 November 1961
Charge
Delivered: 29 November 1961
Status: Satisfied on 20 June 2012
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
28 August 1961
Legal charge
Delivered: 4 September 1961
Status: Satisfied on 20 June 2012
Persons entitled: Trustees for Investment Fund of the Ancient Order of Foresters Friendly Society.
Description: "Home farm" yatton. Somerset. (2,942 acres approx.) (See…
3 August 1961
Equitable charge
Delivered: 11 August 1961
Status: Satisfied on 20 June 2012
Persons entitled: Midland Bank PLC
Description: Ground rents issuing out of plots in bristol, brislington &…
9 March 1961
Equitable charge
Delivered: 15 March 1961
Status: Satisfied on 20 June 2012
Persons entitled: Midland Bank PLC
Description: Rent charges amounting to sterling pounds 187 in the…
13 September 1960
Equitable charge
Delivered: 19 September 1960
Status: Satisfied on 20 June 2012
Persons entitled: Midland Bank PLC
Description: 2 rent charges in brislington, bristol and 33 rent charges…
19 August 1960
Memo of deposit.
Delivered: 23 August 1960
Status: Satisfied on 20 June 2012
Persons entitled: Alliance Building Society
Description: Sterling pounds 55 deposited with the alliance building…
4 July 1960
Memo. Of deposit & charge
Delivered: 15 July 1960
Status: Satisfied on 20 June 2012
Persons entitled: The Alliance Building Society
Description: Sterling pounds 100 deposited with the alliance building…
21 June 1960
Charge
Delivered: 8 July 1960
Status: Satisfied on 20 June 2012
Persons entitled: The Alliance Building Society
Description: Sterling pounds 52 deposited with the alliance building…
16 June 1960
Memorandum of deposit
Delivered: 1 July 1960
Status: Satisfied on 20 June 2012
Persons entitled: The Alliance Building Society
Description: Sterling pounds 70 deposited with the alliance building…
16 April 1960
Memo of deposit
Delivered: 28 April 1960
Status: Satisfied on 20 June 2012
Persons entitled: The Alliance Building Society
Description: Sterling pounds 50 deposited with the alliance building…
14 April 1960
Charge
Delivered: 2 May 1960
Status: Satisfied on 20 June 2012
Persons entitled: The Alliance Building Society
Description: Sterling pounds 50 deposited with the alliance building…
6 April 1960
Memo of deposit & charge
Delivered: 12 April 1960
Status: Satisfied on 20 June 2012
Persons entitled: The Alliance Building Society
Description: Sterling pounds 85 deposited with the alliance building…
4 March 1960
Memo of deposit & charge
Delivered: 18 March 1960
Status: Satisfied on 20 June 2012
Persons entitled: The Alliance Building Society
Description: Sterling pounds 70 deposited etc.
4 March 1960
Memo of deposit & charge
Delivered: 16 March 1960
Status: Satisfied on 20 June 2012
Persons entitled: The Alliance Building Society
Description: Sterling pounds 110 deposited with the alliance building…
23 February 1959
Legal charge
Delivered: 3 March 1959
Status: Satisfied on 20 June 2012
Persons entitled: Trustees of the Bristol District Investment Find of the Ancient Order of Foresters Friendlysociety
Description: 12 lock-up garages at oldmead walk, kings head lane…
29 May 1956
Equitable mortgage
Delivered: 4 June 1956
Status: Satisfied on 20 June 2012
Persons entitled: Midland Bank PLC
Description: Land at long ashton, somerset, comprising no. 74A part and…
11 August 1951
Legal charge
Delivered: 24 August 1951
Status: Satisfied on 20 June 2012
Persons entitled: Trustees of the Ancient Order of Foresters Friendly Society (Bristol United District)
Description: 154-166 (even) & 166A, bedminster down road, bedminster…
1 August 1939
Charge
Delivered: 15 August 1939
Status: Satisfied on 20 June 2012
Persons entitled: British Permanent Economic Bldg Socy.
Description: Land & 9 houses nos. 16, highway 24, 25, 26, 27, 28, 29…
6 January 1937
Mortgage
Delivered: 19 January 1937
Status: Satisfied on 20 June 2012
Persons entitled: Midland Bank PLC
Description: Four freehold leases on plots a,b,120, and 121 kinsdale…
25 June 1936
Mortgage
Delivered: 16 July 1936
Status: Satisfied on 20 June 2012
Persons entitled: Mrs.M.D.Robinson C.H.Phillips
Description: Plots 194 & 195 brownlow rd uphill, weston super mare &…
11 May 1934
Charge
Delivered: 1 June 1934
Status: Satisfied on 20 June 2012
Persons entitled: Bristol Permanent Economic Building Society
Description: Money on deposit or to be deposited with chargees.