JWD LIMITED
BECCLES JOHN WHYTE AND DAUGHTERS LIMITED

Hellopages » Suffolk » Waveney » NR34 8NB
Company number 04711519
Status Active
Incorporation Date 26 March 2003
Company Type Private Limited Company
Address BECKS GREEN FARM, ILKETSHALL ST ANDREWS, BECCLES, SUFFOLK, NR34 8NB
Home Country United Kingdom
Nature of Business 01470 - Raising of poultry
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Appointment of Miss Sophie Elizabeth Hermione Whyte as a director on 1 December 2016; Appointment of Miss Emily Matilda Tomasin Whyte as a director on 1 December 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of JWD LIMITED are www.jwd.co.uk, and www.jwd.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Halesworth Rail Station is 4.2 miles; to Beccles Rail Station is 4.4 miles; to Darsham Rail Station is 9.3 miles; to Haddiscoe Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jwd Limited is a Private Limited Company. The company registration number is 04711519. Jwd Limited has been working since 26 March 2003. The present status of the company is Active. The registered address of Jwd Limited is Becks Green Farm Ilketshall St Andrews Beccles Suffolk Nr34 8nb. . WHYTE, Stephanie Jean is a Secretary of the company. JORDON, Louise is a Director of the company. MYHILL, Natalie is a Director of the company. WHYTE, Catherine Anne Millicent is a Director of the company. WHYTE, Emily Matilda Tomasin is a Director of the company. WHYTE, John William is a Director of the company. WHYTE, Sophie Elizabeth Hermione is a Director of the company. WHYTE, Sophie Elizabeth Hermione is a Director of the company. WHYTE, Stephanie is a Director of the company. Secretary WHYTE, Anneli Jane has been resigned. Secretary HELEN SIDA LIMITED has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director WHYTE, Catherine Anne Millicent has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Raising of poultry".


Current Directors

Secretary
WHYTE, Stephanie Jean
Appointed Date: 01 May 2014

Director
JORDON, Louise
Appointed Date: 30 December 2013
47 years old

Director
MYHILL, Natalie
Appointed Date: 30 December 2013
42 years old

Director
WHYTE, Catherine Anne Millicent
Appointed Date: 05 April 2015
30 years old

Director
WHYTE, Emily Matilda Tomasin
Appointed Date: 01 December 2016
27 years old

Director
WHYTE, John William
Appointed Date: 26 March 2003
73 years old

Director
WHYTE, Sophie Elizabeth Hermione
Appointed Date: 01 December 2016
31 years old

Director
WHYTE, Sophie Elizabeth Hermione
Appointed Date: 30 December 2013
31 years old

Director
WHYTE, Stephanie
Appointed Date: 30 December 2013
48 years old

Resigned Directors

Secretary
WHYTE, Anneli Jane
Resigned: 01 April 2014
Appointed Date: 01 March 2006

Secretary
HELEN SIDA LIMITED
Resigned: 01 March 2006
Appointed Date: 26 March 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 26 March 2003
Appointed Date: 26 March 2003

Director
WHYTE, Catherine Anne Millicent
Resigned: 05 April 2015
Appointed Date: 01 May 2014
30 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 26 March 2003
Appointed Date: 26 March 2003

Persons With Significant Control

Mr John William Whyte
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JWD LIMITED Events

19 Dec 2016
Appointment of Miss Sophie Elizabeth Hermione Whyte as a director on 1 December 2016
18 Dec 2016
Appointment of Miss Emily Matilda Tomasin Whyte as a director on 1 December 2016
29 Sep 2016
Total exemption small company accounts made up to 30 April 2016
03 Aug 2016
Confirmation statement made on 3 August 2016 with updates
13 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 398

...
... and 41 more events
17 Jul 2003
Ad 26/03/03-31/05/03 £ si 198@1=198 £ ic 2/200
08 Apr 2003
Secretary resigned
08 Apr 2003
Director resigned
08 Apr 2003
Registered office changed on 08/04/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW
26 Mar 2003
Incorporation

JWD LIMITED Charges

29 July 2004
Debenture
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…