Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J W LEWIS & SONS LIMITED
Company Information for

J W LEWIS & SONS LIMITED

NEAR FALMOUTH, CORNWALL, TR10,
Company Registration Number
03041038
Private Limited Company
Dissolved

Dissolved 2016-12-27

Company Overview

About J W Lewis & Sons Ltd
J W LEWIS & SONS LIMITED was founded on 1995-04-03 and had its registered office in Near Falmouth. The company was dissolved on the 2016-12-27 and is no longer trading or active.

Key Data
Company Name
J W LEWIS & SONS LIMITED
 
Legal Registered Office
NEAR FALMOUTH
CORNWALL
 
Filing Information
Company Number 03041038
Date formed 1995-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2016-12-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 18:53:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J W LEWIS & SONS LIMITED

Current Directors
Officer Role Date Appointed
JANET ALLISON LEWIS
Company Secretary 1995-04-03
ANTONY JOHN LEWIS
Director 1995-04-03
JANET ALLISON LEWIS
Director 2006-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM LEWIS
Director 1995-04-17 2009-10-30
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1995-04-03 1995-04-03
BOURSE SECURITIES LIMITED
Nominated Director 1995-04-03 1995-04-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-274.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-11-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2015
2014-10-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2014
2013-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2013 FROM UNIT E ST AUSTELL BAY BUSINESS PARK PAR MOOR ROAD ST AUSTELL CORNWALL PL25 3RF ENGLAND
2013-09-184.20STATEMENT OF AFFAIRS/4.19
2013-09-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-06-28AA31/03/12 TOTAL EXEMPTION SMALL
2013-04-09LATEST SOC09/04/13 STATEMENT OF CAPITAL;GBP 100
2013-04-09AR0103/04/13 FULL LIST
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 35 HIGH CROSS STREET ST AUSTELL CORNWALL PL25 4AN ENGLAND
2012-04-18AR0103/04/12 FULL LIST
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ALLISON LEWIS / 08/11/2011
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN LEWIS / 08/11/2011
2012-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / JANET ALLISON LEWIS / 08/11/2011
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 123 PHERNYSSICK ROAD ST AUSTELL CORNWALL PL25 3UA
2011-04-15AR0103/04/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-24AR0103/04/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN LEWIS / 03/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ALLISON LEWIS / 03/04/2010
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS
2009-04-07363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-30363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-03288aNEW DIRECTOR APPOINTED
2006-04-24363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-04363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-16363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-18363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-01RES13SPLITING SHARES 24/09/02
2002-04-11363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2002-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-10363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-21363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
2000-03-10395PARTICULARS OF MORTGAGE/CHARGE
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-07363sRETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-16363sRETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS
1998-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-27363sRETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS
1997-01-15SRES03EXEMPTION FROM APPOINTING AUDITORS 08/01/97
1997-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-06-05395PARTICULARS OF MORTGAGE/CHARGE
1996-04-13363sRETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS
1996-04-1188(2)RAD 22/03/96--------- £ SI 98@1=98 £ IC 2/100
1996-04-04225(1)ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03
1995-05-03288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-05-03288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-04-25288NEW DIRECTOR APPOINTED
1995-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
We could not find any licences issued to J W LEWIS & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-16
Resolutions for Winding-up2013-09-17
Appointment of Liquidators2013-09-17
Fines / Sanctions
No fines or sanctions have been issued against J W LEWIS & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-03-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1996-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-03-31 £ 226,265
Creditors Due After One Year 2011-03-31 £ 243,094
Creditors Due Within One Year 2012-03-31 £ 255,380
Creditors Due Within One Year 2011-03-31 £ 268,433

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J W LEWIS & SONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 15,103
Current Assets 2012-03-31 £ 174,462
Current Assets 2011-03-31 £ 218,611
Debtors 2012-03-31 £ 152,359
Debtors 2011-03-31 £ 195,383
Stocks Inventory 2012-03-31 £ 7,000
Stocks Inventory 2011-03-31 £ 23,073
Tangible Fixed Assets 2012-03-31 £ 176,276
Tangible Fixed Assets 2011-03-31 £ 189,966

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J W LEWIS & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J W LEWIS & SONS LIMITED
Trademarks
We have not found any records of J W LEWIS & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J W LEWIS & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as J W LEWIS & SONS LIMITED are:

M & J SERVICES LTD £ 1,678,680
WILLIAMS ROOFING CONTRACTORS LIMITED £ 1,093,987
KINGSLEY ROOFING LIMITED £ 676,564
MALONE ROOFING (NEWBURY) LIMITED £ 537,590
CENTRAL ROOFING AND BUILDING SERVICES LIMITED £ 405,530
WARNER CONTRACTING LIMITED £ 386,443
ACCURATE ROOFING LTD. £ 252,272
M & J GROUP (CONSTRUCTION & ROOFING) LTD £ 180,580
A R MORRIS ROOFING & CONSTRUCTION LTD £ 138,458
BRIGGS AMASCO LIMITED £ 134,304
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
Outgoings
Business Rates/Property Tax
No properties were found where J W LEWIS & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyJ W LEWIS & SONS LIMITEDEvent Date2016-07-04
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that the final meetings of members and creditors of the above named company, will be held on 14 September 2016 at Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL , at 10.00 am and 10.15 am respectively, for the purposes of: 1. Having laid before them an account showing how the winding-up has been conducted and the companys property disposed of; and 2. Hearing any explanations that may be given by the Liquidator. A Member or Creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him/her. A proxy need not be a Member or Creditor of the company. Proxies for use at either of the meetings must be lodged at Purnells , Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL no later than 12noon on 13 September 2016 .
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJ W LEWIS & SONS LIMITEDEvent Date2013-09-05
At a General Meeting of the Members of the above-named company, duly convened and held at Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall TR10 9BL , on 5 September 2013 , the following Resolutions were duly passed, number 1 as a Special Resolution and number 2 as an Ordinary Resolution: 1.That it has been proved to the satisfaction of this Meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily; and that 2. Chris Parkman (IP No 9588) and Lisa Alford (IP No 9723), of Purnells , Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall TR10 9BL , be and are hereby nominated Joint Liquidators for the purpose of the winding-up. Janet Allison Lewis , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJ W LEWIS & SONS LIMITEDEvent Date2013-09-05
Chris Parkman and Lisa Alford , both of Purnells , Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall TR10 9BL . :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2005-09-13
(In Liquidation) Trading Address: Eagle House, 159 Wright Street, Renfrew PA4 8AQ Registered Office: 111A Neilston Road, Paisley PA2 6ER I, Henry R Paton of Milne Craig & Corson, Abercorn House, 79 Renfrew Road, Paisley PA3 4DA, was appointed Interim Liquidator of the above named company by Interlocutor of the Court of Session on 30 June 2005. Pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, notice is hereby given that the first meeting of creditors of the company will be held within Abercorn House, 79 Renfrew Road, Paisley PA3 4DA on 10 October 2005 at 12.00 noon for the purpose of choosing a Liquidator who may either be the Interim Liquidator or any other person qualified to act as Liquidator. The meeting may also consider other resolutions referred to in Rule 4.12(3). To be entitled to vote at the meeting, creditors must have lodged their claims with me at the meeting or at the undernoted address prior to the meeting. Voting may either be in person by the creditor, or by proxy. To be valid, the proxy must be lodged with me at the meeting or at the undernoted address prior to the meeting. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. For the purposes of formulating claims, creditors should note that the date of Liquidation is 6 June 2005. Your attention is also drawn to rules 4.15 4.17 and 7 of the Insolvency (Scotland) Rules 1986. Henry R Paton , Interim Liquidator Milnes Craig & Corson, Abercorn House, 79 Renfrew Road, Paisley PA3 4DA. 8 September 2005.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J W LEWIS & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J W LEWIS & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1