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

J.chandler & Company(buckfast),limited ANDOVER


J.chandler & Company(buckfast) started in year 1927 as Private Limited Company with registration number 00222047. The J.chandler & Company(buckfast) company has been functioning successfully for ninety seven years now and its status is active. The firm's office is based in Andover at New Abbey House. Postal code: SP11 8DN.

At present there are 8 directors in the the company, namely Alan B., David C. and Mark P. and others. In addition one secretary - Alan B. - is with the firm. At present 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.

J.chandler & Company(buckfast),limited Address / Contact

Office Address New Abbey House
Office Address2 Fyfield Road, Weyhill
Town Andover
Post code SP11 8DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00222047
Date of Incorporation Mon, 23rd May 1927
Industry Manufacture of other non-distilled fermented beverages
End of financial Year 31st March
Company age 97 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Alan B.

Position: Director

Appointed: 17 November 2022

David C.

Position: Director

Appointed: 09 April 2021

Mark P.

Position: Director

Appointed: 19 February 2021

Graham C.

Position: Director

Appointed: 07 December 2020

Alan B.

Position: Secretary

Appointed: 23 October 2020

Jonathan D.

Position: Director

Appointed: 01 April 2009

Denis M.

Position: Director

Appointed: 01 April 2009

Jane J.

Position: Director

Appointed: 01 April 2009

Gary J.

Position: Director

Appointed: 01 April 2009

Bernard J.

Position: Director

Resigned: 28 February 2023

John C.

Position: Director

Appointed: 27 May 2020

Resigned: 22 October 2020

Timothy C.

Position: Director

Appointed: 26 November 2019

Resigned: 19 February 2021

David C.

Position: Director

Appointed: 10 April 2017

Resigned: 17 March 2019

Gavin S.

Position: Director

Appointed: 31 January 2016

Resigned: 09 April 2021

Joseph C.

Position: Director

Appointed: 22 June 2010

Resigned: 31 January 2016

Peter W.

Position: Director

Appointed: 01 April 2009

Resigned: 08 August 2022

Jonathan S.

Position: Director

Appointed: 01 April 2009

Resigned: 14 April 2020

Gabrielle J.

Position: Director

Appointed: 01 April 2009

Resigned: 31 March 2016

David C.

Position: Director

Appointed: 27 January 2009

Resigned: 18 January 2017

Christopher Y.

Position: Director

Appointed: 12 February 2007

Resigned: 23 January 2009

William M.

Position: Director

Appointed: 10 December 2003

Resigned: 13 January 2006

Jonathan S.

Position: Secretary

Appointed: 19 March 2003

Resigned: 14 April 2020

Francis W.

Position: Director

Appointed: 19 January 2000

Resigned: 10 December 2003

Gavin S.

Position: Director

Appointed: 03 December 1999

Resigned: 19 January 2000

Bernard J.

Position: Secretary

Appointed: 31 March 1996

Resigned: 19 March 2003

David C.

Position: Director

Appointed: 24 January 1992

Resigned: 03 December 1999

Antony J.

Position: Director

Appointed: 30 November 1991

Resigned: 28 March 2016

Henry C.

Position: Director

Appointed: 30 November 1991

Resigned: 13 January 1996

Robert J.

Position: Director

Appointed: 30 November 1991

Resigned: 25 May 2000

Philip S.

Position: Director

Appointed: 30 November 1991

Resigned: 24 January 1992

Jacqueline W.

Position: Director

Appointed: 30 November 1991

Resigned: 16 February 2011

Paul R.

Position: Director

Appointed: 30 November 1991

Resigned: 24 May 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to March 31, 2023
filed on: 28th, November 2023
Free Download (36 pages)

Company search

Advertisements