UKBizDB.co.uk

J C W ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J C W Enterprises Limited. The company was founded 25 years ago and was given the registration number 03717613. The firm's registered office is in SAFFRON WALDEN. You can find them at Abbey House, 51 High Street, Saffron Walden, Essex. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:J C W ENTERPRISES LIMITED
Company Number:03717613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Abbey House, 51 High Street, Saffron Walden, Essex, CB10 1AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pirtek (Cambridge) Ltd, Cambridge Road, Babraham, Cambridge, England, CB22 3GN

Secretary03 May 2022Active
Pirtek (Cambridge) Ltd, Cambridge Road, Babraham, Cambridge, England, CB22 3GN

Director03 May 2022Active
Freeroberts, Freeroberts, Howe Lane, Great Sampford, Saffron Walden, CB10 2NY

Secretary03 March 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 February 1999Active
35 Woodrush Road, Ipswich, IP3 8RB

Director30 March 2005Active
Freeroberts, Freeroberts, Howe Lane, Great Sampford, Saffron Walden, CB10 2NY

Director03 March 1999Active
Freeroberts, Howe Lane, Great Sampford, Saffron Walden, CB10 2NY

Director03 March 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 February 1999Active

People with Significant Control

Mr Kevin Gabriel
Notified on:05 January 2023
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Pirtek (Cambridge) Ltd, Cambridge Road, Cambridge, England, CB22 3GN
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Matthew David Hetherington
Notified on:03 May 2022
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:17, Gladeside, Cambridge, England, CB23 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Gabriel
Notified on:03 May 2022
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:66, Caudle Avenue, Brandon, England, IP27 9AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Pirtek (Cambridge) Ltd
Notified on:03 May 2022
Status:Active
Country of residence:England
Address:Unit A, Cambridge Road, Cambridge, England, CB22 3GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Catherine Jane Napier
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:Abbey House, Saffron Walden, CB10 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Officers

Appoint person director company with name date.

Download
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Officers

Change person secretary company with change date.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-05-08Address

Change registered office address company with date old address new address.

Download
2022-05-08Officers

Termination director company with name termination date.

Download
2022-05-06Officers

Appoint person secretary company with name date.

Download
2022-05-06Officers

Termination secretary company with name termination date.

Download
2022-05-06Persons with significant control

Notification of a person with significant control.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Persons with significant control

Notification of a person with significant control.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.