Company NameWestwood Joinery Services Limited
DirectorJeremy Mark Bennett
Company StatusActive
Company Number03289410
CategoryPrivate Limited Company
Incorporation Date9 December 1996(27 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameJeremy Mark Bennett
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Las Accountants Llp No.1 Royal Exchange
London
EC3V 3DG
Secretary NameTracie Diane Bennett
NationalityBritish
StatusCurrent
Appointed10 July 2001(4 years, 7 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence AddressWeirpoint Ham Island
Old Windsor
Windsor
Berkshire
SL4 2JT
Director NameMark Duffell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(same day as company formation)
RoleCarpenter
Correspondence Address36 Gayhurst Road
High Wycombe
Buckinghamshire
HP13 7XL
Secretary NameMark Duffell
NationalityBritish
StatusResigned
Appointed09 December 1996(same day as company formation)
RoleCarpenter
Correspondence Address36 Gayhurst Road
High Wycombe
Buckinghamshire
HP13 7XL
Director NameMrs Tracie Bennett
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2015(18 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 November 2015)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address35-37 Ludgate Hill
Third Floor
London
EC4M 7JN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Las Accountants Llp
No.1 Royal Exchange
London
EC3V 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£165,146
Cash£84
Current Liabilities£146,132

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (5 months, 4 weeks from now)

Filing History

15 February 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
17 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
9 December 2019Confirmation statement made on 23 November 2019 with updates (6 pages)
29 March 2019Registered office address changed from No.1 Royal Exchange London EC3V 3DG England to C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG on 29 March 2019 (1 page)
30 January 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
10 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
11 December 2017Confirmation statement made on 23 November 2017 with updates (6 pages)
11 December 2017Confirmation statement made on 23 November 2017 with updates (6 pages)
12 June 2017Change of share class name or designation (2 pages)
12 June 2017Change of share class name or designation (2 pages)
6 June 2017Registered office address changed from 35-37 Ludgate Hill Third Floor London EC4M 7JN to No.1 Royal Exchange London EC3V 3DG on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 35-37 Ludgate Hill Third Floor London EC4M 7JN to No.1 Royal Exchange London EC3V 3DG on 6 June 2017 (1 page)
30 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
30 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
6 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3
(5 pages)
2 December 2015Termination of appointment of Tracie Bennett as a director on 30 November 2015 (1 page)
2 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3
(5 pages)
2 December 2015Termination of appointment of Tracie Bennett as a director on 30 November 2015 (1 page)
15 July 2015Appointment of Mrs Tracie Bennett as a director on 4 January 2015 (2 pages)
15 July 2015Appointment of Mrs Tracie Bennett as a director on 4 January 2015 (2 pages)
15 July 2015Appointment of Mrs Tracie Bennett as a director on 4 January 2015 (2 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 December 2014Registered office address changed from 5 Percy Street London W1T 1DG to 35-37 Ludgate Hill Third Floor London EC4M 7JN on 16 December 2014 (1 page)
16 December 2014Registered office address changed from 5 Percy Street London W1T 1DG to 35-37 Ludgate Hill Third Floor London EC4M 7JN on 16 December 2014 (1 page)
27 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(3 pages)
27 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(3 pages)
11 June 2014Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom on 11 June 2014 (1 page)
29 April 2014Registered office address changed from Las Suite 5 Percy Street London W1T 1DG United Kingdom on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Las Suite 5 Percy Street London W1T 1DG United Kingdom on 29 April 2014 (1 page)
23 January 2014Registered office address changed from 5 Percy Street Las Suite 5 Percy Street London W1T 1DG United Kingdom on 23 January 2014 (1 page)
23 January 2014Registered office address changed from 5 Percy Street Las Suite 5 Percy Street London W1T 1DG United Kingdom on 23 January 2014 (1 page)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 January 2014Registered office address changed from 5 Percy Street London W1T 1DG on 22 January 2014 (1 page)
22 January 2014Registered office address changed from 5 Percy Street London W1T 1DG on 22 January 2014 (1 page)
9 December 2013Director's details changed for Jeremy Mark Bennett on 1 July 2013 (2 pages)
9 December 2013Secretary's details changed for Tracie Diane Bennett on 1 July 2013 (1 page)
9 December 2013Secretary's details changed for Tracie Diane Bennett on 1 July 2013 (1 page)
9 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(3 pages)
9 December 2013Secretary's details changed for Tracie Diane Bennett on 1 July 2013 (1 page)
9 December 2013Director's details changed for Jeremy Mark Bennett on 1 July 2013 (2 pages)
9 December 2013Director's details changed for Jeremy Mark Bennett on 1 July 2013 (2 pages)
9 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(3 pages)
30 July 2013Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 30 July 2013 (1 page)
30 July 2013Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 30 July 2013 (1 page)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
19 January 2009Return made up to 23/11/08; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 January 2009Return made up to 23/11/08; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 January 2008Return made up to 23/11/07; full list of members (2 pages)
24 January 2008Return made up to 23/11/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Return made up to 23/11/06; full list of members (5 pages)
5 January 2007Secretary's particulars changed (1 page)
5 January 2007Return made up to 23/11/06; full list of members (5 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Secretary's particulars changed (1 page)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
7 March 2006Return made up to 23/11/05; full list of members (6 pages)
7 March 2006Return made up to 23/11/05; full list of members (6 pages)
10 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
13 December 2004Return made up to 23/11/04; full list of members (6 pages)
13 December 2004Return made up to 23/11/04; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
6 July 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 June 2004Registered office changed on 30/06/04 from: ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page)
30 June 2004Registered office changed on 30/06/04 from: ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page)
17 December 2003Return made up to 23/11/03; full list of members (6 pages)
17 December 2003Return made up to 23/11/03; full list of members (6 pages)
6 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 December 2002Return made up to 23/11/02; full list of members (6 pages)
4 December 2002Return made up to 23/11/02; full list of members (6 pages)
15 May 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
15 May 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
24 December 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 2001Secretary resigned;director resigned (1 page)
29 July 2001Secretary resigned;director resigned (1 page)
29 July 2001New secretary appointed (2 pages)
29 July 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
29 July 2001New secretary appointed (2 pages)
29 July 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
4 January 2001Return made up to 23/11/00; full list of members (6 pages)
4 January 2001Return made up to 23/11/00; full list of members (6 pages)
23 October 2000Registered office changed on 23/10/00 from: gkp house spring villa park edgware middlesex HA8 7XT (1 page)
23 October 2000Registered office changed on 23/10/00 from: gkp house spring villa park edgware middlesex HA8 7XT (1 page)
3 July 2000Accounts for a small company made up to 31 May 1999 (6 pages)
3 July 2000Accounts for a small company made up to 31 May 1999 (6 pages)
25 November 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1998Return made up to 23/11/98; no change of members (4 pages)
30 November 1998Return made up to 23/11/98; no change of members (4 pages)
27 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
27 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
8 January 1998Return made up to 09/12/97; full list of members (6 pages)
8 January 1998Return made up to 09/12/97; full list of members (6 pages)
30 December 1997Accounting reference date extended from 31/12/97 to 31/05/98 (2 pages)
30 December 1997Accounting reference date extended from 31/12/97 to 31/05/98 (2 pages)
20 December 1996New secretary appointed;new director appointed (2 pages)
20 December 1996Director resigned (1 page)
20 December 1996New director appointed (2 pages)
20 December 1996New secretary appointed;new director appointed (2 pages)
20 December 1996Secretary resigned (1 page)
20 December 1996New director appointed (2 pages)
20 December 1996Secretary resigned (1 page)
20 December 1996Director resigned (1 page)
9 December 1996Incorporation (17 pages)
9 December 1996Incorporation (17 pages)