Advanced company searchLink opens in new window

J S D DONSONS LIMITED

Company number 06048793

Persons with significant control: 3 active persons with significant control / 0 active statements

Harwinoz Ltd Active

Correspondence address
Glebe House, School End, Great Horwood, Milton Keynes, England, MK17 0RG
Notified on
14 October 2024
Governing law
Legal form
Place registered
England And Wales
Registration number
15992421
Incorporated in
England
Nature of control
Ownership of voting rights - More than 25% but not more than 50%

Emalco Limited Active

Correspondence address
Quarry House, Beckbury, Shifnal, England, TF11 9DJ
Notified on
14 October 2024
Governing law
Legal form
Place registered
England And Wales
Registration number
15979920
Incorporated in
England
Nature of control
Ownership of voting rights - More than 25% but not more than 50%

Stubeka Ltd Active

Correspondence address
The Red House, Seisdon Road, Trysull, Wolverhampton, England, WV5 7JF
Notified on
14 October 2024
Governing law
Legal form
Place registered
England And Wales
Registration number
15991512
Incorporated in
England
Nature of control
Ownership of voting rights - More than 25% but not more than 50%

Mr David Michael Oswald Ceased

Correspondence address
Trimat Building, Narrowboat Way, Brierley Hill, West Midlands, DY5 1UF
Notified on
19 February 2018
Ceased on
9 September 2024
Date of birth
April 1964
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Mr John Buchanan Oswald Ceased

Correspondence address
Trimat Building, Narrowboat Way, Brierley Hill, West Midlands, DY5 1UF
Notified on
19 February 2018
Ceased on
9 September 2024
Date of birth
January 1958
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Mr Stephen David Oswald Ceased

Correspondence address
Trimat Building, Narrowboat Way, Brierley Hill, West Midlands, DY5 1UF
Notified on
19 February 2018
Ceased on
9 September 2024
Date of birth
December 1959
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Mr John Ruddy Ceased

Correspondence address
Newport House, Newport Road, Stafford, Staffordshire, United Kingdom, ST16 1DA
Notified on
6 April 2016
Ceased on
19 February 2018
Date of birth
August 1943
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Mr Richard Martyn Cliff Ceased

Correspondence address
Mas De Bazin, 34530, Montagnac, France
Notified on
6 April 2016
Ceased on
19 February 2018
Date of birth
December 1946
Nationality
British
Country of residence
France
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Statement Withdrawn

The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
Notified on
9 September 2024
Withdrawn on
14 October 2024