J H Vaudrey & Son (E.a.) Limited (Companies House Registration Number 05378856) is a private limited company founded on 2005-03-01. This enterprise has its registered office at Unit 5 Woodhall Business Park, Stoke Ash, Eye IP23 7ES. J H Vaudrey & Son (E.a.) Limited is operating under SIC code: 41100 that means "development of building projects", SIC code: 42990 - "construction of other civil engineering projects n.e.c.", SIC code: 1500 - "mixed farming".

Company details

Name J H Vaudrey & Son (e.a.) Limited
Number 05378856
Date of Incorporation: 1st March 2005
End of financial year: 30 June
Address: Unit 5 Woodhall Business Park, Stoke Ash, Eye, IP23 7ES
SIC code: 41100 - Development of building projects
42990 - Construction of other civil engineering projects n.e.c.
1500 - Mixed farming

Moving on to the 3 directors that can be found in the firm, we can name: Joseph V. (appointed on 19 October 2018), Jennifer V. (appointment date: 11 July 2018), Frederick V. (appointed on 21 February 2014). The official register indexes 4 persons of significant control, namely: Joseph Day Holdings Ltd is located at Wood Hall, Wood Hall Lane, Stoke Ash, IP23 7ES Eye, Suffolk. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Frederick V. has substantial control or influence, Frederick V. has substantial control or influence.

Directors

Accounts data

Date of Accounts 2017-06-30 2018-06-30 2019-06-30 2020-06-30 2021-06-30 2022-06-30 2023-06-30
Current Assets - 1,778 1,856,783 1,338,720 941,616 126,834 42,006
Fixed Assets - 6,482 150,931 - - - -
Total Assets Less Current Liabilities 8,260 8,260 714,263 531,790 41,898 2 -

People with significant control

Joseph Day Holdings Ltd
26 October 2023
Address Wood Hall Wood Hall, Wood Hall Lane, Stoke Ash, Eye, Suffolk, IP23 7ES, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11465158
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Frederick V.
11 July 2018 - 26 October 2023
Nature of control: significiant influence or control
Frederick V.
16 July 2018 - 26 July 2021
Nature of control: significiant influence or control
Joseph V.
6 April 2016 - 1 July 2018
Nature of control: 25-50% shares

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 17th, March 2023 | accounts
Free Download (10 pages)