Jwc Group Ltd

DataGardener
jwc group ltd
live
Micro

Jwc Group Ltd

10208203Private Limited With Share Capital

9 Corbets Tey Road, Upminster, Essex, RM142AP
Incorporated

01/06/2016

Company Age

9 years

Directors

2

Employees

2

SIC Code

46130

Risk

low risk

Company Overview

Registration, classification & business activity

Jwc Group Ltd (10208203) is a private limited with share capital incorporated on 01/06/2016 (9 years old) and registered in essex, RM142AP. The company operates under SIC code 46130 - agents involved in the sale of timber and building materials.

At the jwc group we specialise in manufacturing the highest quality pvc-u products and composite doors. we also manufacture our own double glazed units and we even have an in-house spray shop facility allowing us to spray any pvc product to any ral!at our 15,000 square foot factory based in south yo...

Private Limited With Share Capital
SIC: 46130
Micro
Incorporated 01/06/2016
RM142AP
2 employees

Financial Overview

Total Assets

£356.1K

Liabilities

£258.4K

Net Assets

£97.7K

Turnover

£476.2K

Cash

£0

Key Metrics

2

Employees

2

Directors

3

Shareholders

10

CCJs

Board of Directors

2

Filed Documents

46
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-06-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-06-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-06-2024
Gazette Notice Compulsory
Category:Gazette
Date:28-05-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:14-11-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:06-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2019
Resolution
Category:Resolution
Date:27-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2016
Incorporation Company
Category:Incorporation
Date:01-06-2016

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date30/06/2025
Latest Accounts30/06/2024

Trading Addresses

59 Bexley High Street, Bexley, Kent, DA51AB
9 Corbets Tey Road, Upminster, RM142APRegistered

Related Companies

2

Contact

08458380394
9 Corbets Tey Road, Upminster, Essex, RM142AP