Jewson Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andJewson Limited

Wholesale of wood, construction materials and sanitary equipment

Jewson Limited contacts: address, phone, fax, email, website, shedule

Address: Saint-gobain House Binley Business Park CV3 2TT Coventry

Phone: +44-1284 9332031

Fax: +44-1284 9332031

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Jewson Limited"? - send email to us!

Jewson Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Jewson Limited.

Registration data Jewson Limited

Register date: 1939-01-13

Register number: 00348407

Type of company: Private Limited Company

Get full report form global database UK for Jewson Limited

Owner, director, manager of Jewson Limited

Kare Malo Director. Address: 18 Avenue D'Alsace, La Defense, FRANCE, France. DoB: April 1952, Norwegian

Michael Strickland Chaldecott Director. Address: East Leake, Loughborough, Leicestershire, LE12 6HX, United Kingdom. DoB: October 1960, British

Thierry Georges Philippe Achille Dufour Director. Address: Binley Business Park, Coventry, CV3 2TT, United Kingdom. DoB: March 1975, French

Mark Allan Rayfield Director. Address: Binley Business Park, Coventry, CV3 2TT, United Kingdom. DoB: January 1964, Usa

Emmanuel Du Moulin Director. Address: Binley Business Park, Coventry, CV3 2TT, United Kingdom. DoB: August 1953, French

Alun Roy Oxenham Secretary. Address: Binley Business Park, Coventry, CV3 2TT, United Kingdom. DoB: n\a, British

Benoit Bazin Director. Address: Rue De Monceau, 75008 Paris, France. DoB: December 1968, French

Thierry Lambert Director. Address: Binley Business Park, Coventry, CV3 2TT, United Kingdom. DoB: June 1970, French

Philippe Crouzet Director. Address: 115 Avenue Victor Hugo, Paris, 75116, France. DoB: October 1956, French

Roland Lazard Director. Address: Aldwych House, 81 Aldwych, London, WC2B 4HQ. DoB: February 1943, French

Patrick Roux Vaillard Director. Address: 6 Rutland Court, Rutland Gardens, London, SW7 1BN. DoB: August 1946, France

Jennifer Mary Hogg Secretary. Address: Wandle Cottage 284 London Road, Wallington, Surrey, SM6 7DJ. DoB: May 1955, British

Pierre Andre De Chalendar Director. Address: 15 Avenue Robert-Schumann, Paris, 75007, FOREIGN, France. DoB: April 1958, French

Brian Leslie Stead Director. Address: 12 Windermere Drive, Alwoodley, Leeds, West Yorkshire, LS17 7UZ, England. DoB: April 1958, British

Christopher Gabriel Kenward Director. Address: Binley Business Park, Coventry, CV3 2TT, United Kingdom. DoB: May 1957, British

Thomas Brendan Fleming Director. Address: 5 Wentworth Road, Solihull, West Midlands, B92 7NA. DoB: February 1965, Irish

John Frederick Edwards Director. Address: 32 High Street, Warwick, Warwickshire, CV34 4AX. DoB: October 1948, British

Lindsay Poston Director. Address: 5 Wavel Mews, West Hampstead, London, NW6 3AB. DoB: June 1953, British

John Grenfell Russell Perry Director. Address: Robins Close, Old Blandford Road, Salisbury, Wiltshire, SP2 8DE. DoB: July 1950, British

Richard John Bellerby Director. Address: Midway, Glenlyon Drive, Keighley, Yorkshire, BD20 6LR. DoB: August 1946, British

John Christopher Davies Director. Address: Appleton Court, Winchester, Overton, Hampshire, RG25 3HT. DoB: April 1954, British

Mark Richard Hawkins Director. Address: 1 Warren Lane, Lickey Rednal, Birmingham, B45 8ER. DoB: April 1966, British

David Hunter Director. Address: The Woodpeckers, 22 Lower Road Fetcham, Leatherhead, Surrey, KT22 9EW. DoB: October 1954, British

Amanda Jane Burton Director. Address: 25 Ravensdon Street, London, SE11 4AQ. DoB: January 1959, British

Peter Martin Davis Director. Address: 110 Windy Arbour, Kenilworth, Warwickshire, CV8 2BH. DoB: March 1956, British

Richard Martin Fawcett Director. Address: Harewood Grange Pontefract Road, Thorpe Audlin, Pontefract, West Yorkshire, WF8 3HJ. DoB: October 1945, British

Stephen Edward Millward Director. Address: 4 Church Farm Court, Middle Tysoe, Warwickshire, CV35 0TE. DoB: August 1954, British

Dr Peter Hindle Mbe Director. Address: Binley Business Park, Coventry, CV3 2TT, United Kingdom. DoB: February 1954, British

Roger Lewis Wilcher Director. Address: Ockley Cottage High Street, Wrotham, Sevenoaks, Kent, TN15 7AH. DoB: April 1946, British

Alan Maurice Peacock Director. Address: 154 Boulevard Du Marechal, De Lattre De Tassigny, 92159 Suresnes, France. DoB: December 1947, British

Alan Edward Peterson Director. Address: 153 Cyncoed Road, Cyncoed, Cardiff, CF23 6AG. DoB: October 1947, British

Joseph Allan Maley Director. Address: Sunnyridge, Long Walk, Chalfont St. Giles, Buckinghamshire, HP8 4AW. DoB: December 1941, British

David Frank Tilston Director. Address: The Orchard, 1 Hare Lane, Claygate, Surrey, KT10 9BT. DoB: October 1957, British

John Michael Dobby Director. Address: Hill Rise High Street, Meonstoke, Southampton, Hampshire, SO32 3NH. DoB: November 1941, British

Amanda Jane Burton Secretary. Address: 25 Ravensdon Street, London, SE11 4AQ. DoB: January 1959, British

Leslie John Morrell Director. Address: 16 Armitage Close, Cringleford, Norwich, Norfolk, NR4 6XZ. DoB: October 1949, British

James Lankester Director. Address: Vistri Vale, Old Hall Lane, Fornham St Martin, Suffolk, IP31 1SS. DoB: February 1947, British

Raymond John Pride Director. Address: 30 Hackford Road, Wicklewood, Wymondham, Norfolk, NR18 9QJ. DoB: July 1951, British

Richard Timothy Reynolds Director. Address: Flat 5, Thickthorn Hall Hethersett, Norwich, Norfolk, NR9 3AT. DoB: July 1948, British

David William Bennett Director. Address: 13 Keswick Road, Cringleford, Norwich, Norfolk, NR4 6UG. DoB: September 1944, British

Raymond Malkin Glenn Secretary. Address: Sharena The Croft, Costessey, Norwich, Norfolk, NR8 5DT. DoB:

Frederick Victor Warner Director. Address: Beulah Barn, Norwich Road Woodton, Bungay, Suffolk, NR35 2LU. DoB: January 1943, British

Nigel Charles William Hemming Director. Address: Carpenters, Norwich Road Mulbarton, Norwich, Norfolk, NR14 8JT. DoB: February 1942, British

Roger Hesten Director. Address: 5 Chambon Close, Minety, Malmesbury, Wiltshire, SN16 9QE. DoB: July 1946, British

Noel Stanley Arthur Delf Director. Address: Ash Tree House The Street, Rockland All Saints, Attleborough, Norfolk, NR17 1UX. DoB: January 1942, British

David Colin Rogers Director. Address: 56 Hillmorton Road, Rugby, Warwickshire, CV22 5AD. DoB: June 1947, British

Jobs in Jewson Limited vacancies. Career and practice on Jewson Limited. Working and traineeship

Carpenter. From GBP 2400

Engineer. From GBP 2200

Plumber. From GBP 2200

Electrician. From GBP 2000

Carpenter. From GBP 1900

Helpdesk. From GBP 1400

Responds for Jewson Limited on FaceBook

Read more comments for Jewson Limited. Leave a respond Jewson Limited in social networks. Jewson Limited on Facebook and Google+, LinkedIn, MySpace

Address Jewson Limited on google map

Other similar UK companies as Jewson Limited: St London Uk Ltd | Yeti Enterprises Limited | Lee Longland & Co. Limited | Trident Cars Ltd | Monarch Foods Limited

The day the company was registered is January 13, 1939. Registered under 00348407, this company operates as a PLC. You may visit the headquarters of the company during business hours under the following location: Saint-gobain House Binley Business Park, CV3 2TT Coventry. The firm SIC code is 46730 meaning Wholesale of wood, construction materials and sanitary equipment. The most recent filings cover the period up to 2014-12-31 and the most recent annual return information was submitted on 2016-03-01. Jewson Ltd has been prospering in this business for more than 77 years, an achievement few firms could achieve.

The company operates in Retailers - other, Hospitals/Childcare/Caring Premises, Restaurant/Cafe/Canteen, Pub/bar/nightclub and Distributors/Transporters. Its FHRSID is 17962. It reports to West Oxfordshire. The most recent quality assessment result obtained by the company is awaiting, which translates as awaiting inspection.

Jewson Ltd is a large-sized vehicle operator with the licence number OC0283179. The firm has fourty seven transport operating centres in the country. In their subsidiary in Accrington on The Viaduct, 9 machines and 1 trailer are available. The centre in Barrow-in-furness on Hibbert Road has 5 machines, and the centre in Birkenhead is equipped with 4 machines. They are equipped with 217 vehicles and 11 trailers. The firm directors are Benoit Bazin, Emmanuel Du Moulin, Mark Allan Rayfield and 2 others listed below.

With 30 recruitment offers since 24th September 2014, the firm has been among the most active ones on the employment market. Most recently, it was seeking candidates in London, Brixham and Edinburgh. They most often employ workers on a full time basis under Annual hours mode. They hire employees on such posts as: Apprentice Customer Service Assistant, Administration/Customer Services Apprentice and Sales Consultant. Out of the available jobs, the best paid one is Sales Executive - Jewson Edinburgh - 60341 in Edinburgh with £27500 per year. Candidates who want to apply for this career opportunity ought to email to [email protected] or [email protected].

The trademark number of Jewson is UK00002645313. It was submitted for registration in December, 2012 and it registration was completed by Intellectual Property Office in June, 2013. The company has the right to use this trademark untill December, 2022. The corporation is represented by Potter Clarkson LLP.

We have identified 21 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hillingdon, with over 85 transactions from worth at least 500 pounds each, amounting to £1,514,481 in total. The company also worked with the London Borough of Hounslow (2 transactions worth £894,735 in total) and the Charnwood Borough Council (101 transactions worth £214,928 in total). Jewson was the service provided to the Allerdale Borough Council covering the following areas: Public Building Cleaning and Equipment Costs was also the service provided to the Brighton & Hove City Council covering the following areas: Equip't Furniture N Materials and Level Not Required.

Kare Malo, Michael Strickland Chaldecott, Thierry Georges Philippe Achille Dufour and 2 remaining, listed below are registered as the firm's directors and have been managing the firm since January 2016. In order to maximise its growth, since 2000 the company has been implementing the ideas of Alun Roy Oxenham, who's been looking for creative solutions successful communication and correspondence within the firm.