Jewson Limited COVENTRY


Jewson started in year 1939 as Private Limited Company with registration number 00348407. The Jewson company has been functioning successfully for eighty five years now and its status is active. The firm's office is based in Coventry at Merchant House, Binley Business Park. Postal code: CV3 2TT.

At the moment there are 3 directors in the the company, namely John C., James M. and Sisse R.. In addition one secretary - Nirma C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the SO30 2ZP postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0283179 . It is located at Former Accrington Bus Repair, The Viaduct, Accrington with a total of 222 carsand 11 trailers. It has fourty six locations in the UK.

Jewson Limited Address / Contact

Office Address Merchant House, Binley Business Park
Office Address2 Harry Weston Road
Town Coventry
Post code CV3 2TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00348407
Date of Incorporation Fri, 13th Jan 1939
Industry Dormant Company
End of financial Year 31st July
Company age 85 years old
Account next due date Tue, 30th Apr 2024 (17 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Nirma C.

Position: Secretary

Appointed: 17 November 2023

John C.

Position: Director

Appointed: 01 March 2023

James M.

Position: Director

Appointed: 28 February 2023

Sisse R.

Position: Director

Appointed: 28 February 2023

Bent B.

Position: Secretary

Appointed: 28 February 2023

Resigned: 17 November 2023

Richard K.

Position: Secretary

Appointed: 01 May 2020

Resigned: 28 February 2023

Nicholas C.

Position: Director

Appointed: 07 December 2017

Resigned: 28 February 2023

Michael N.

Position: Director

Appointed: 01 November 2017

Resigned: 01 March 2023

Kare M.

Position: Director

Appointed: 01 January 2016

Resigned: 01 January 2019

Michael C.

Position: Director

Appointed: 01 January 2016

Resigned: 28 February 2023

Mark R.

Position: Director

Appointed: 02 September 2013

Resigned: 30 September 2017

Thierry D.

Position: Director

Appointed: 02 September 2013

Resigned: 07 December 2017

Emmanuel D.

Position: Director

Appointed: 01 October 2011

Resigned: 01 February 2017

Benoit B.

Position: Director

Appointed: 31 March 2009

Resigned: 01 January 2016

Thierry L.

Position: Director

Appointed: 24 February 2009

Resigned: 01 October 2011

Philippe C.

Position: Director

Appointed: 20 July 2005

Resigned: 31 March 2009

Roland L.

Position: Director

Appointed: 01 March 2005

Resigned: 24 February 2009

Patrick R.

Position: Director

Appointed: 01 February 2003

Resigned: 01 March 2005

Alun O.

Position: Secretary

Appointed: 29 September 2000

Resigned: 01 May 2020

Jennifer H.

Position: Secretary

Appointed: 06 April 2000

Resigned: 29 September 2000

Pierre D.

Position: Director

Appointed: 06 April 2000

Resigned: 20 July 2005

Christopher K.

Position: Director

Appointed: 23 November 1999

Resigned: 31 October 2013

Brian S.

Position: Director

Appointed: 23 November 1999

Resigned: 31 May 2008

Thomas F.

Position: Director

Appointed: 10 May 1999

Resigned: 31 December 2000

John E.

Position: Director

Appointed: 01 October 1998

Resigned: 06 April 2000

Richard B.

Position: Director

Appointed: 01 December 1997

Resigned: 08 April 2005

John P.

Position: Director

Appointed: 01 December 1997

Resigned: 27 May 1998

Lindsay P.

Position: Director

Appointed: 01 December 1997

Resigned: 03 February 2003

Mark H.

Position: Director

Appointed: 01 December 1997

Resigned: 01 October 1998

David H.

Position: Director

Appointed: 01 December 1997

Resigned: 16 June 1998

John D.

Position: Director

Appointed: 01 December 1997

Resigned: 31 October 1998

Amanda B.

Position: Director

Appointed: 25 November 1997

Resigned: 06 April 2000

Peter D.

Position: Director

Appointed: 01 October 1997

Resigned: 10 May 1999

Richard F.

Position: Director

Appointed: 01 February 1997

Resigned: 01 April 1998

Stephen M.

Position: Director

Appointed: 02 December 1996

Resigned: 10 May 1999

Peter H.

Position: Director

Appointed: 02 December 1996

Resigned: 01 January 2016

Alan P.

Position: Director

Appointed: 29 January 1996

Resigned: 31 October 2010

Roger W.

Position: Director

Appointed: 29 January 1996

Resigned: 31 March 1998

Alan P.

Position: Director

Appointed: 01 May 1995

Resigned: 06 April 2000

Joseph M.

Position: Director

Appointed: 01 November 1994

Resigned: 10 January 1996

David T.

Position: Director

Appointed: 23 May 1994

Resigned: 31 March 1995

John D.

Position: Director

Appointed: 18 December 1992

Resigned: 01 December 1997

Amanda B.

Position: Secretary

Appointed: 14 December 1992

Resigned: 06 April 2000

Leslie M.

Position: Director

Appointed: 18 June 1992

Resigned: 31 December 1993

David R.

Position: Director

Appointed: 18 June 1992

Resigned: 30 June 1997

James L.

Position: Director

Appointed: 18 June 1992

Resigned: 02 November 1992

David B.

Position: Director

Appointed: 18 June 1992

Resigned: 31 December 1995

Noel D.

Position: Director

Appointed: 18 June 1992

Resigned: 19 November 1992

Roger H.

Position: Director

Appointed: 18 June 1992

Resigned: 31 December 1992

Frederick W.

Position: Director

Appointed: 18 June 1992

Resigned: 02 November 1992

Nigel H.

Position: Director

Appointed: 18 June 1992

Resigned: 14 July 1992

Raymond P.

Position: Director

Appointed: 18 June 1992

Resigned: 14 January 1998

Richard R.

Position: Director

Appointed: 18 June 1992

Resigned: 30 September 1994

Raymond G.

Position: Secretary

Appointed: 18 June 1992

Resigned: 14 December 1992

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we researched, there is Stark Building Materials Uk Limited from Coventry, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Compagnie De Saint-Gobain that entered Courbevoie, France as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Stark Building Materials Uk Limited

Merchant House Binley Business Park, Harry Weston Road, Coventry, CV3 2TT, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1647362
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Compagnie De Saint-Gobain

Les Miroirs 18 Avenue D'Alsace, Courbevoie, 92400, France

Legal authority France
Legal form Corporate
Country registered France
Place registered France Companies Registry
Registration number 54203953200040 7010z Nanterre
Notified on 1 March 2017
Ceased on 1 March 2017
Nature of control: 75,01-100% shares

Transport Operator Data

Former Accrington Bus Repair
Address The Viaduct , Ellison Street/ Hyndburn Road
City Accrington
Post code BB5 1QF
Vehicles 9
Trailers 1
Central Sawmill
Address Hibbert Road
City Barrow-in-furness
Post code LA14 5AF
Vehicles 5
133-141 Chester Street
City Birkenhead
Post code CH41 5HY
Vehicles 4
Price Street
City Birkenhead
Post code CH41 3PX
Vehicles 4
Godfrey Works
Address Higher Barn Street
City Blackburn
Post code BB1 1JA
Vehicles 4
Mowbray Drive
Address Layton
City Blackpool
Post code FY3 7UN
Vehicles 2
Plymouth Road
Address Mowbray Drive
City Blackpool
Post code FY3 7JG
Vehicles 5
Bridgeman Street
City Bolton
Post code BL3 6BS
Vehicles 2
Lever Street
City Bolton
Post code BL3 6NX
Vehicles 4
Eastham Place
City Burnley
Post code BB11 3DA
Vehicles 4
Higher Mills
Address Bridge Street
City Bury
Post code BL9 6HH
Vehicles 5
Lancaster Street
City Carlisle
Post code CA1 1TG
Vehicles 3
Stevenson Road
Address Durranhill Industrial Estate
City Carlisle
Post code CA1 3NU
Vehicles 6
Adswood Road
Address Cheadle Hulme
City Cheadle
Post code SK8 5QY
Vehicles 4
Unit 1
Address Earl Road , Cheadle Hulme , Smithy Green
City Cheadle
Post code SK8 6PT
Vehicles 4
10 Hartford Way
Address Sealand Industrial Estate
City Chester
Post code CH1 4NT
Vehicles 2
142 Christleton Road
City Chester
Post code CH3 5TB
Vehicles 3
Knutsford Way
Address Sealand Industrial Estate
City Chester
Post code CH1 4PB
Vehicles 4
Lyons Lane
City Chorley
Post code PR6 0PE
Vehicles 5
West Heath
City Congleton
Post code CW12 4HD
Vehicles 8
Victoria Avenue
City Crewe
Post code CW2 7SS
Vehicles 6
Alfreton Road
City Derby
Post code DE21 4RT
Vehicles 4
Rhodes Street North
City Hyde
Post code SK14 2BR
Vehicles 3
Stockbeck
Address Longpool
City Kendal
Post code LA9 6HR
Vehicles 4
Kilnhouse Lane
City Lytham St. Annes
Post code FY8 3DT
Vehicles 7
Units 5 & 6
Address Mottram Way
City Macclesfield
Post code SK10 2DH
Vehicles 4
18 Whitworth Street
Address Openshaw
City Manchester
Post code M11 2NJ
Vehicles 8
Beckford Street Works
Address Newton Heath
City Manchester
Post code M40 9AJ
Vehicles 4
Higher Ainsworth Road
Address Radcliffe
City Manchester
Post code M26 4AF
Vehicles 15
Trailers 8
Southgate
Address White Lund Industrial Estate
City Morecambe
Post code LA3 3PB
Vehicles 3
White Lund Road
City Morecambe
Post code LA3 3DT
Vehicles 4
Coal Wharf
Address Scotland Road
City Nelson
Post code BB9 7XR
Vehicles 2
Bridge Yard
Address Bridge Street , Long Eaton
City Nottingham
Post code NG10 4QQ
Vehicles 4
Trailers 2
The Hattersley Centre
Address Burscough Road
City Ormskirk
Post code L39 2XE
Vehicles 2
Aspden Street
Address Bamber Bridge
City Preston
Post code PR5 6TL
Vehicles 4
Raglan Street
Address Ashton-on-ribble
City Preston
Post code PR2 2AX
Vehicles 4
Meols Cop Bridge
Address Bispham Road
City Southport
Post code PR9 7DD
Vehicles 5
College Street
City St. Helens
Post code WA10 1TU
Vehicles 4
Greg Street
Address Reddish
City Stockport
Post code SK5 7NW
Vehicles 6
Hazel Grove Timber
Address Newby Road Industrial Estate , Newby Road , Hazel Grove
City Stockport
Post code SK7 5DR
Vehicles 4
Hilltop Works
Address Pool Street , Church Gresley
City Swadlincote
Post code DE11 8EG
Vehicles 7
Liverpool Road
Address Great Sankey
City Warrington
Post code WA5 1EH
Vehicles 3
Tanhouse Industrial Estate
Address Tanhouse Lane
City Widnes
Post code WA8 0SS
Vehicles 8
Rosebridge Way
Address Ince
City Wigan
Post code WN1 3DG
Vehicles 6
Victoria Street
Address Newtown
City Wigan
Post code WN5 9BX
Vehicles 4
Nat Lane
City Winsford
Post code CW7 3BS
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Current accounting period shortened from 2023-12-31 to 2023-07-31
filed on: 13th, July 2023
Free Download (1 page)

Company search