J P WESTALL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJ P WESTALL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04017646
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of J P WESTALL LIMITED?

    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is J P WESTALL LIMITED located?

    Registered Office Address
    Water House
    Burn Lane
    NE46 3HN Hexham
    Northumberland
    Undeliverable Registered Office AddressNo

    What were the previous names of J P WESTALL LIMITED?

    Previous Company Names
    Company NameFromUntil
    J P WESTALL AND SONS LIMITEDSep 29, 2000Sep 29, 2000
    MAZEFIRST LIMITEDJun 20, 2000Jun 20, 2000

    What are the latest accounts for J P WESTALL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for J P WESTALL LIMITED?

    Last Confirmation Statement Made Up ToJan 04, 2027
    Next Confirmation Statement DueJan 18, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2026
    OverdueNo

    What are the latest filings for J P WESTALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 04, 2026 with updates

    4 pagesCS01

    Notification of Stephen Mark I'anson as a person with significant control on Dec 22, 2025

    2 pagesPSC01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Statement of capital following an allotment of shares on Dec 22, 2025

    • Capital: GBP 353,000
    3 pagesSH01

    Total exemption full accounts made up to Jun 30, 2024

    12 pagesAA

    Register inspection address has been changed from Whitegables Hillside Rothbury Morpeth NE65 7YN England to 8 Rothley Hall Morpeth NE61 4JX

    1 pagesAD02

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    12 pagesAA

    Confirmation statement made on Jan 04, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jul 31, 2023

    • Capital: GBP 103,000
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    18 pagesMA

    Appointment of Mr Steven Wigham as a director on Jul 01, 2023

    2 pagesAP01

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    12 pagesAA

    Register inspection address has been changed from Learchild Moor House Thrunton Alnwick Northumberland NE66 4SB England to Whitegables Hillside Rothbury Morpeth NE65 7YN

    1 pagesAD02

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    12 pagesAA

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    10 pagesAA

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    10 pagesAA

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    10 pagesAA

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Who are the officers of J P WESTALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSS, Simon Arthur
    Water House
    Burn Lane
    NE46 3HN Hexham
    Northumberland
    Director
    Water House
    Burn Lane
    NE46 3HN Hexham
    Northumberland
    EnglandBritish66394840006
    I'ANSON, Stephen Mark
    Water House
    Burn Lane
    NE46 3HN Hexham
    Northumberland
    Director
    Water House
    Burn Lane
    NE46 3HN Hexham
    Northumberland
    EnglandBritish204997790001
    WIGHAM, Steven
    Water House
    Burn Lane
    NE46 3HN Hexham
    Northumberland
    Director
    Water House
    Burn Lane
    NE46 3HN Hexham
    Northumberland
    EnglandBritish311094540001
    WESTALL, Peter John
    Dale Cottage
    North Bank
    NE47 6LP Haydon Bridge
    Northumberland
    Secretary
    Dale Cottage
    North Bank
    NE47 6LP Haydon Bridge
    Northumberland
    British72167990001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    WESTALL, Peter John
    Dale Cottage
    North Bank
    NE47 6LP Haydon Bridge
    Northumberland
    Director
    Dale Cottage
    North Bank
    NE47 6LP Haydon Bridge
    Northumberland
    EnglandBritish72167990001
    WESTALL, Philip George
    Blackhill
    Heugh House Lane
    NE47 6HJ Haydon Bridge
    Northumberland
    Director
    Blackhill
    Heugh House Lane
    NE47 6HJ Haydon Bridge
    Northumberland
    EnglandBritish72168050001
    WESTALL, Sarah Elaine
    Black Hill
    Heugh House Lane
    NE47 6HJ Haydon Bridge
    Northumberland
    Director
    Black Hill
    Heugh House Lane
    NE47 6HJ Haydon Bridge
    Northumberland
    EnglandBritish72168150001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of J P WESTALL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Mark I'Anson
    Water House
    Burn Lane
    NE46 3HN Hexham
    Northumberland
    Dec 22, 2025
    Water House
    Burn Lane
    NE46 3HN Hexham
    Northumberland
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Northumbrian Property Services Group Limited
    Haydon Bridge
    NE47 6DY Hexham
    Lipwood Hall
    United Kingdom
    Apr 06, 2016
    Haydon Bridge
    NE47 6DY Hexham
    Lipwood Hall
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09466581
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0