J. W. MUGGERIDGE & SONS LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 1HG

Company number 00667938
Status Active
Incorporation Date 17 August 1960
Company Type Private Limited Company
Address MARKET HOUSE, 21 LENTEN STREET, ALTON, HAMPSHIRE, GU34 1HG
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 August 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of J. W. MUGGERIDGE & SONS LIMITED are www.jwmuggeridgesons.co.uk, and www.j-w-muggeridge-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and two months. The distance to to Hook Rail Station is 9.1 miles; to Basingstoke Rail Station is 9.5 miles; to Petersfield Rail Station is 10 miles; to Fleet Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J W Muggeridge Sons Limited is a Private Limited Company. The company registration number is 00667938. J W Muggeridge Sons Limited has been working since 17 August 1960. The present status of the company is Active. The registered address of J W Muggeridge Sons Limited is Market House 21 Lenten Street Alton Hampshire Gu34 1hg. . MUGGERIDGE, Rita Iris is a Secretary of the company. MUGGERIDGE, Steven Terence is a Director of the company. Secretary MUGGERIDGE, Steven Terence has been resigned. Director MUGGERIDGE, Derek Charles has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
MUGGERIDGE, Rita Iris
Appointed Date: 22 August 2001

Director

Resigned Directors

Secretary
MUGGERIDGE, Steven Terence
Resigned: 22 August 2001

Director
MUGGERIDGE, Derek Charles
Resigned: 22 August 2001
98 years old

Persons With Significant Control

Mr Steven Terence Muggeridge
Notified on: 19 October 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Barry John Muggeridge
Notified on: 19 October 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J. W. MUGGERIDGE & SONS LIMITED Events

20 Dec 2016
Confirmation statement made on 19 October 2016 with updates
23 Nov 2016
Total exemption small company accounts made up to 31 August 2016
16 May 2016
Total exemption small company accounts made up to 31 August 2015
23 Dec 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,000

20 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 61 more events
15 Apr 1988
Registered office changed on 15/04/88 from: 29A london road blackwater camberley surrey

19 Nov 1987
Full accounts made up to 31 August 1987

19 Nov 1987
Return made up to 07/11/87; full list of members

23 Dec 1986
Return made up to 03/12/86; full list of members

20 Dec 1986
Full accounts made up to 31 August 1986

J. W. MUGGERIDGE & SONS LIMITED Charges

30 December 1980
Charge without instrument
Delivered: 31 December 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property, 16 high street, staines, middlesex.
8 October 1980
Equitable charge by deposit of deeds
Delivered: 11 October 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 100 clarenden road, ashford, surrey title no:- sy…
8 October 1980
Equitable charge by deposit of deeds
Delivered: 11 October 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 19 woodthorpe road, ashford, surrey title no:- SY463407.