JWS SURVEYORS LIMITED
NORTH YORKSHIRE JWS CHARTERED SURVEYORS LIMITED

Hellopages » North Yorkshire » Hambleton » TS9 5AX

Company number 06750665
Status Active
Incorporation Date 17 November 2008
Company Type Private Limited Company
Address 52B HIGH STREET, STOKESLEY, NORTH YORKSHIRE, TS9 5AX
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ; Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ; Confirmation statement made on 17 November 2016 with updates. The most likely internet sites of JWS SURVEYORS LIMITED are www.jwssurveyors.co.uk, and www.jws-surveyors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Jws Surveyors Limited is a Private Limited Company. The company registration number is 06750665. Jws Surveyors Limited has been working since 17 November 2008. The present status of the company is Active. The registered address of Jws Surveyors Limited is 52b High Street Stokesley North Yorkshire Ts9 5ax. . WALTON, Wallace James is a Director of the company. Director STEPHENS, Graham Robertson has been resigned. Director WALTON, Jack Oliver has been resigned. Director WALTON, James Mark has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
WALTON, Wallace James
Appointed Date: 17 November 2008
60 years old

Resigned Directors

Director
STEPHENS, Graham Robertson
Resigned: 17 November 2008
Appointed Date: 17 November 2008
75 years old

Director
WALTON, Jack Oliver
Resigned: 21 December 2012
Appointed Date: 17 November 2008
33 years old

Director
WALTON, James Mark
Resigned: 21 December 2012
Appointed Date: 17 November 2008
34 years old

Persons With Significant Control

Wallace James Walton
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

JWS SURVEYORS LIMITED Events

30 Nov 2016
Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
30 Nov 2016
Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
30 Nov 2016
Confirmation statement made on 17 November 2016 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 26 more events
20 Jan 2009
Director appointed wallace walton
20 Jan 2009
Ad 17/11/08\gbp si 99@1=99\gbp ic 1/100\
20 Jan 2009
Accounting reference date extended from 30/11/2009 to 31/03/2010
19 Dec 2008
Appointment terminated director graham stephens
17 Nov 2008
Incorporation