J.W. AMPS LIMITED
DISS,

Hellopages » Suffolk » Mid Suffolk » IP22 1LQ

Company number 00578492
Status Active
Incorporation Date 14 February 1957
Company Type Private Limited Company
Address RIFE COTTAGE,, BOTESDALE,, DISS,, NORFOLK, IP22 1LQ
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01460 - Raising of swine/pigs
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of J.W. AMPS LIMITED are www.jwamps.co.uk, and www.j-w-amps.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and eight months. The distance to to Elmswell Rail Station is 6.6 miles; to Stowmarket Rail Station is 8.5 miles; to Harling Road Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J W Amps Limited is a Private Limited Company. The company registration number is 00578492. J W Amps Limited has been working since 14 February 1957. The present status of the company is Active. The registered address of J W Amps Limited is Rife Cottage Botesdale Diss Norfolk Ip22 1lq. . AMPS, Simon Charles is a Secretary of the company. AMPS, Matthew Wayman is a Director of the company. AMPS, Simon Charles is a Director of the company. AMPS, Timothy is a Director of the company. Secretary AMPS, Leonora Kathleen has been resigned. Director AMPS, Harriett Venna has been resigned. Director AMPS, Leonora Kathleen has been resigned. Director AMPS, Richard has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
AMPS, Simon Charles
Appointed Date: 19 December 2014

Director
AMPS, Matthew Wayman
Appointed Date: 25 September 2008
58 years old

Director
AMPS, Simon Charles
Appointed Date: 25 September 2008
52 years old

Director
AMPS, Timothy
Appointed Date: 25 September 2008
55 years old

Resigned Directors

Secretary
AMPS, Leonora Kathleen
Resigned: 19 December 2014

Director
AMPS, Harriett Venna
Resigned: 01 August 2002
117 years old

Director
AMPS, Leonora Kathleen
Resigned: 19 December 2014
90 years old

Director
AMPS, Richard
Resigned: 25 September 2008
75 years old

Persons With Significant Control

Mr Simon Charles Amps
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Wayman Amps
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Amps
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.W. AMPS LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Aug 2016
Confirmation statement made on 25 July 2016 with updates
04 Dec 2015
Total exemption small company accounts made up to 30 April 2015
19 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 642

18 Nov 2015
Appointment of Mr Simon Charles Amps as a secretary on 19 December 2014
...
... and 67 more events
11 Jan 1989
Return made up to 28/12/88; full list of members

08 Jan 1988
Return made up to 04/12/87; full list of members

09 Dec 1987
Accounts for a small company made up to 30 April 1987

26 Sep 1986
Accounts for a small company made up to 30 April 1986

26 Sep 1986
Return made up to 25/09/86; full list of members

J.W. AMPS LIMITED Charges

20 August 2013
Charge code 0057 8492 0005
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
16 September 1977
Mortgage
Delivered: 7 October 1977
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Potters farm rickinghall superior suffolk.
22 November 1967
Legal mortgage
Delivered: 29 November 1967
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H property situate at rickinghall superior suffolk known…
27 March 1963
Mortgages 3(1959) mortgage of agricultural property to secure own liabilities
Delivered: 3 April 1963
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Potters farm, rickinghall suffolk.
4 October 1957
Mortgage
Delivered: 22 October 1957
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Grove farm, botesdale, suffolk (for details see doc 7).