Jeary & Lewis Limited CHIPPENHAM


Jeary & Lewis Limited is a private limited company situated at 56 Market Place, 1St Floor, Chippenham SN15 3HL. Its net worth is estimated to be around 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-09-06, this 6-year-old company is run by 2 directors.
Director Kashif M., appointed on 28 February 2019. Director Raman P., appointed on 25 October 2018.
The company is classified as "solicitors" (Standard Industrial Classification code: 69102). According to CH data there was a name change on 2018-01-17 and their previous name was Jeary Lewis Limited.
The latest confirmation statement was filed on 2023-02-28 and the due date for the subsequent filing is 2024-03-14. What is more, the annual accounts were filed on 30 June 2021 and the next filing is due on 30 June 2023.

Jeary & Lewis Limited Address / Contact

Office Address 56 Market Place
Office Address2 1st Floor
Town Chippenham
Post code SN15 3HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10949196
Date of Incorporation Wed, 6th Sep 2017
Industry Solicitors
End of financial Year 30th June
Company age 7 years old
Account next due date Fri, 30th Jun 2023 (301 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Kashif M.

Position: Director

Appointed: 28 February 2019

Raman P.

Position: Director

Appointed: 25 October 2018

Clare G.

Position: Director

Appointed: 17 August 2020

Resigned: 08 February 2023

Baljinder K.

Position: Director

Appointed: 03 January 2018

Resigned: 31 January 2021

Linda H.

Position: Director

Appointed: 26 September 2017

Resigned: 03 January 2018

Terence M.

Position: Director

Appointed: 26 September 2017

Resigned: 17 January 2019

Michael P.

Position: Director

Appointed: 26 September 2017

Resigned: 07 September 2018

Michael J.

Position: Director

Appointed: 06 September 2017

Resigned: 05 November 2020

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Kashif M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Raman P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael J., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kashif M.

Notified on 28 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Raman P.

Notified on 25 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Michael J.

Notified on 6 September 2017
Ceased on 28 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Jeary Lewis January 17, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand1001 679 2051 533 6522 563 946
Current Assets1002 004 4852 046 0482 664 817
Debtors 81 87255 32249 930
Other Debtors 15 81228 58313 683
Property Plant Equipment 7 1925 9365 124
Total Inventories 243 408457 07450 941
Net Assets Liabilities1001 06612 13120 935
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 3166 2947 785
Bank Borrowings Overdrafts 22 65850 00039 067
Creditors 2 010 61150 00039 067
Increase From Depreciation Charge For Year Property Plant Equipment 4 3161 9781 491
Net Current Assets Liabilities100-6 12656 19554 878
Number Shares Issued Fully Paid 100100100
Other Creditors 1 945 0811 907 1552 524 144
Other Taxation Social Security Payable 28 45164 46455 549
Par Value Share1111
Property Plant Equipment Gross Cost 11 50812 23012 909
Total Additions Including From Business Combinations Property Plant Equipment 11 508722679
Total Assets Less Current Liabilities1001 06662 13160 002
Trade Creditors Trade Payables 14 42118 23420 246
Trade Debtors Trade Receivables 66 06026 73936 247
Average Number Employees During Period 212012
Number Shares Allotted100   

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
1st Gazette notice for compulsory strike-off
filed on: 29th, August 2023
Free Download (1 page)

Company search