TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

JS Garden Reclaim Limited

Adresse
Charlwood Stud
Russ Hill
Charlwood
Surrey
RH6 0EL
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
3 août 2020
Company Register Address 73 Stoneleigh Broadway
Epsom
KT17 2HP
Société Numéro de Registre 11942147 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 30 avril 2022
Activité (Code NAF)46760 - Commerce de gros d'autres produits intermédiaires
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (4)

Source: Companies House
Dodd, James Status: Active Notified: 25/02/2021 Date of Birth: 10/1976 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Howard, James Jeffery Status: Active Notified: 25/02/2021 Date of Birth: 10/1979 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Howard, James Jeffery Status: Ceased Notified: 12/04/2019 Ceased: 23/07/2020 Date of Birth: 10/1979 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Howard, Samantha Jane Status: Ceased Notified: 12/04/2019 Ceased: 23/07/2020 Date of Birth: 07/1977 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (2)

    Source: Companies House
    Dodd, James Epsom, Surrey, United Kingdom Status: Active Notified: 23/07/2020 Date of Birth: 10/1976 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Howard, James Jeffery Epsom, Surrey, United Kingdom Status: Active Notified: 12/04/2019 Date of Birth: 10/1979 Occupation: Sales Manager Role: Director Country of Residence: United Kingdom Nationality: British

    Similar VAT Registered Companies


    xi-flag JS Garden Reclaim LimitedCharlwood Stud, Russ Hill, Charlwood, Surrey, RH6 0EL
    xi-flag International Limousines LTDCharlwood Stud, Russ Hill, Charlwood, Horley, Surrey, RH6 0EL
    gb-flag International Limousines LTDCharlwood Stud, Russ Hill, Charlwood, Horley, Surrey, RH6 0EL
    gb-flag Fuzzypeg Design LTDEdgmount, Russ Hill, Charlwood, Surrey, RH6 0EL
    xi-flag Fuzzypeg Design LTDEdgmount, Russ Hill, Charlwood, Surrey, RH6 0EL
    xi-flag Rackard Investments LTDRuss Hill Farm, Russ Hill, Charlwood, Surrey, RH6 0EL
    gb-flag Fleet AS ART Limited | Fleet AS ART LimitedRuss Hill Farm, Charlwood, Surrey, RH6 0EL
    xi-flag Fleet AS ART Limited | Fleet AS ART LimitedRuss Hill Farm, Charlwood, Surrey, RH6 0EL
    gb-flag John A Woolston LTD58 Croydon Road, Caterham, Surrey, CR3 6QB
    gb-flag Rackard Investments LTDRuss Hill Farm, Russ Hill, Charlwood, Surrey, RH6 0EL
    xi-flag Benfleet Garden & Reclaim Centre Limited316-318 London Road, Benfleet, Essex, SS7 5XR
    gb-flag Benfleet Garden & Reclaim Centre Limited316-318 London Road, Benfleet, Essex, SS7 5XR
    xi-flag Imperial Buildings (Horley) LTDBeenleigh, Russhill, Charlwood, Surrey, RH6 0EL
    gb-flag Imperial Buildings (Horley) LTDBeenleigh, Russhill, Charlwood, Surrey, RH6 0EL
    gb-flag Andrew Kenneth PostanceRuss Hill, Charlwood, Surrey
    xi-flag Andrew Kenneth Postance | Hoosier TyreukRuss Hill, Charlwood, Surrey
    GB Planlodge LimitedFlat 5 Windacres Russ Hill, Charlwood, Horley, RH6 0EL
    GB Werzels Garden Services LTD4 Southwell Cottages, Norwood Hill Road, Charlwood, RH6 0ED
    GB Viking Tech LTD.Old Farm Cottage Russ Hill, Charlwood, Horley, RH6 0EL