You are here: bizstats.co.uk > a-z index > J list > J list

J & A Beare Limited LONDON


Founded in 1998, J & A Beare, classified under reg no. 03487761 is an active company. Currently registered at 30 Queen Anne Street W1G 8HX, London the company has been in the business for 26 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 27th March 1998 J & A Beare Limited is no longer carrying the name Amberwill.

The company has one director. Steven S., appointed on 14 January 1998. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Charles B. who worked with the the company until 27 March 1998.

J & A Beare Limited Address / Contact

Office Address 30 Queen Anne Street
Town London
Post code W1G 8HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03487761
Date of Incorporation Fri, 2nd Jan 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Steven S.

Position: Director

Appointed: 14 January 1998

International Registrars Limited

Position: Corporate Secretary

Appointed: 27 March 1998

Resigned: 11 June 2013

Simon M.

Position: Director

Appointed: 27 March 1998

Resigned: 09 February 2021

Peter B.

Position: Director

Appointed: 27 March 1998

Resigned: 06 November 2012

Frances G.

Position: Director

Appointed: 27 March 1998

Resigned: 06 November 2012

David M.

Position: Director

Appointed: 27 March 1998

Resigned: 30 June 2008

Charles B.

Position: Secretary

Appointed: 14 January 1998

Resigned: 27 March 1998

Charles B.

Position: Director

Appointed: 14 January 1998

Resigned: 06 November 2012

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 January 1998

Resigned: 14 January 1998

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 02 January 1998

Resigned: 14 January 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Steven S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Simon M. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon M.

Notified on 6 April 2016
Ceased on 9 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Amberwill March 27, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 28th, December 2023
Free Download (33 pages)

Company search

Advertisements