JT WILDING LIMITED
IPSWICH JOHN T. WILDING (MAINTENANCE) LIMITED

Hellopages » Suffolk » Ipswich » IP3 9RU

Company number 01593915
Status Active
Incorporation Date 27 October 1981
Company Type Private Limited Company
Address 6 BERMUDA ROAD, RANSOMES INDUSTRIAL ESTATE, IPSWICH, ENGLAND, IP3 9RU
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Audit exemption subsidiary accounts made up to 30 September 2016; Consolidated accounts of parent company for subsidiary company period ending 30/09/16; Notice of agreement to exemption from audit of accounts for period ending 30/09/16. The most likely internet sites of JT WILDING LIMITED are www.jtwilding.co.uk, and www.jt-wilding.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Jt Wilding Limited is a Private Limited Company. The company registration number is 01593915. Jt Wilding Limited has been working since 27 October 1981. The present status of the company is Active. The registered address of Jt Wilding Limited is 6 Bermuda Road Ransomes Industrial Estate Ipswich England Ip3 9ru. . GOOSEN, John Robert is a Secretary of the company. BARNES, William David is a Director of the company. MATTHEWS, Steven Gordon is a Director of the company. SMITH, Raymond Douglas is a Director of the company. Secretary LANCASTER, Stephen has been resigned. Secretary SCARLETT, Brian Keith has been resigned. Director FAYERS, Nicholas Carl has been resigned. Director HARRALL, Christopher Brian has been resigned. Director LANCASTER, Stephen has been resigned. Director PHILLIPS, Peter Frederick has been resigned. Director SCARLETT, Brian Keith has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
GOOSEN, John Robert
Appointed Date: 18 January 2016

Director
BARNES, William David
Appointed Date: 31 January 2006
70 years old

Director
MATTHEWS, Steven Gordon
Appointed Date: 11 April 2016
57 years old

Director
SMITH, Raymond Douglas
Appointed Date: 01 March 2005
58 years old

Resigned Directors

Secretary
LANCASTER, Stephen
Resigned: 18 January 2016
Appointed Date: 02 January 2004

Secretary
SCARLETT, Brian Keith
Resigned: 31 December 2003

Director
FAYERS, Nicholas Carl
Resigned: 31 January 2001
Appointed Date: 04 January 2000
63 years old

Director
HARRALL, Christopher Brian
Resigned: 01 October 2002
Appointed Date: 01 February 2001
58 years old

Director
LANCASTER, Stephen
Resigned: 04 May 2016
69 years old

Director
PHILLIPS, Peter Frederick
Resigned: 31 January 2006
Appointed Date: 17 October 2002
81 years old

Director
SCARLETT, Brian Keith
Resigned: 31 December 2003
81 years old

Persons With Significant Control

The Barnes Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JT WILDING LIMITED Events

16 Jan 2017
Audit exemption subsidiary accounts made up to 30 September 2016
16 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
16 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
16 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 30/09/16
27 Oct 2016
Confirmation statement made on 25 October 2016 with updates
...
... and 84 more events
09 Dec 1987
Accounts for a small company made up to 31 March 1987

09 Dec 1987
Return made up to 25/11/87; full list of members

28 Nov 1986
Accounts for a small company made up to 31 March 1986

28 Nov 1986
Return made up to 10/11/86; full list of members

24 Nov 1986
Registered office changed on 24/11/86 from: saxon house 1 franciscan way ipswich IP1 1TR