Background WavePink WaveYellow Wave

JOHN S WARD & CO LTD (07877258)

JOHN S WARD & CO LTD (07877258) is an active UK company. incorporated on 9 December 2011. with registered office in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. JOHN S WARD & CO LTD has been registered for 14 years. Current directors include NACCA, Giovanni, PERKINS, Kevin Paul, ROUSE, Steven John.

Company Number
07877258
Status
active
Type
ltd
Incorporated
9 December 2011
Age
14 years
Address
26-28 Headlands, Kettering, NN15 7HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
NACCA, Giovanni, PERKINS, Kevin Paul, ROUSE, Steven John
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN S WARD & CO LTD

JOHN S WARD & CO LTD is an active company incorporated on 9 December 2011 with the registered office located in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. JOHN S WARD & CO LTD was registered 14 years ago.(SIC: 69201)

Status

active

Active since 14 years ago

Company No

07877258

LTD Company

Age

14 Years

Incorporated 9 December 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

J BEATTIE LIMITED
From: 9 December 2011To: 15 November 2013
Contact
Address

26-28 Headlands Kettering, NN15 7HP,

Previous Addresses

1 London Road Kettering Northamptonshire NN16 0EF
From: 9 December 2011To: 6 January 2020
Timeline

7 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Dec 11
Loan Secured
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
New Owner
Feb 19
New Owner
Feb 19
New Owner
Feb 19
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

NACCA, Giovanni

Active
Headlands, KetteringNN15 7HP
Secretary
Appointed 09 Dec 2011

NACCA, Giovanni

Active
Headlands, KetteringNN15 7HP
Born December 1961
Director
Appointed 09 Dec 2011

PERKINS, Kevin Paul

Active
Headlands, KetteringNN15 7HP
Born May 1961
Director
Appointed 09 Dec 2011

ROUSE, Steven John

Active
Headlands, KetteringNN15 7HP
Born September 1958
Director
Appointed 09 Dec 2011

ALDBURY SECRETARIES LIMITED

Resigned
264 - 268 Upper Fourth Street, Central Milton KeynesMK9 1DP
Corporate secretary
Appointed 09 Dec 2011
Resigned 09 Dec 2011

BUTLER, David John

Resigned
London Road, KetteringNN16 0EF
Born June 1948
Director
Appointed 09 Dec 2011
Resigned 21 Feb 2018

Persons with significant control

4

3 Active
1 Ceased

Mr Kevin Paul Perkins

Active
Headlands, KetteringNN15 7HP
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jan 2019

Mr Giovanni Nacca

Active
Headlands, KetteringNN15 7HP
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jan 2019

Mr Steven John Rouse

Active
Headlands, KetteringNN15 7HP
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jan 2019

Mr David John Butler

Ceased
London Road, KetteringNN16 0EF
Born June 1948

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Nov 2016
Ceased 21 Feb 2018
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
2 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2019
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Extended
7 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
24 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Resolution
24 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Certificate Change Of Name Company
15 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 November 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
11 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 March 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 January 2013
AR01AR01
Termination Secretary Company With Name
9 December 2011
TM02Termination of Secretary
Incorporation Company
9 December 2011
NEWINCIncorporation