J.THOMAS (SOUTHERN) LIMITED - WORTHING
Company Profile | Company Filings |
Overview
J.THOMAS (SOUTHERN) LIMITED is a Private Limited Company from WORTHING and has the status: Active - Proposal to Strike off.
J.THOMAS (SOUTHERN) LIMITED was incorporated 87 years ago on 09/12/1936 and has the registered number: 00321679. The accounts status is DORMANT and accounts are next due on 31/05/2024.
J.THOMAS (SOUTHERN) LIMITED was incorporated 87 years ago on 09/12/1936 and has the registered number: 00321679. The accounts status is DORMANT and accounts are next due on 31/05/2024.
J.THOMAS (SOUTHERN) LIMITED - WORTHING
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
AMELIA HOUSE
WORTHING
WEST SUSSEX
BN11 1QR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/06/2023 | 23/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SAMANTHA CATHERINE ANGELA MACKLEY | Jul 1972 | British | Director | 2017-01-30 | CURRENT |
MRS SAMANTHA CATHERINE ANGELA MACKLEY | Secretary | 2014-06-06 | CURRENT | ||
MR BRIAN ANTHONY STEELE | Apr 1948 | British | Director | RESIGNED | |
MRS PEGGIE MACKLEY | Sep 1920 | British | Director | RESIGNED | |
MR FRANK RAINSFORD MACKLEY | Nov 1923 | British | Director | RESIGNED | |
MR ANTHONY HAMBLIN MACKLEY | Nov 1949 | British | Director | RESIGNED | |
ROBERT POPE | Mar 1958 | British | Secretary | 1999-03-01 UNTIL 2014-06-06 | RESIGNED |
MR ANTHONY HAMBLIN MACKLEY | Nov 1949 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hopegar Holdings Limited | 2017-06-04 | Worthing |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Hopegar Properties Limited | 2016-04-06 - 2017-06-04 | Small Dole West Sussex |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
J_THOMAS_(SOUTHERN)_LIMIT - Accounts | 2023-02-09 | 31-08-2022 | £2,262 equity |
J_THOMAS_(SOUTHERN)_LIMIT - Accounts | 2020-11-06 | 31-08-2020 | £2,262 equity |
J_THOMAS_(SOUTHERN)_LIMIT - Accounts | 2019-11-27 | 31-08-2019 | £2,262 equity |
J_THOMAS_(SOUTHERN)_LIMIT - Accounts | 2018-12-20 | 31-08-2018 | £2,262 equity |
J_THOMAS_(SOUTHERN)_LIMIT - Accounts | 2018-01-17 | 31-08-2017 | £2,262 equity |
J_THOMAS_(SOUTHERN)_LIMIT - Accounts | 2017-04-05 | 31-08-2016 | £2,262 equity |
J_THOMAS_(SOUTHERN)_LIMIT - Accounts | 2016-05-06 | 31-08-2015 | £2,262 equity |
J_THOMAS_(SOUTHERN)_LIMIT - Accounts | 2015-05-29 | 31-08-2014 | £2,262 equity |