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.
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 | : |
|
Registered Address | : | Abbey House, 51 High Street, Saffron Walden, Essex, CB10 1AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pirtek (Cambridge) Ltd, Cambridge Road, Babraham, Cambridge, England, CB22 3GN | Secretary | 03 May 2022 | Active |
Pirtek (Cambridge) Ltd, Cambridge Road, Babraham, Cambridge, England, CB22 3GN | Director | 03 May 2022 | Active |
Freeroberts, Freeroberts, Howe Lane, Great Sampford, Saffron Walden, CB10 2NY | Secretary | 03 March 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 22 February 1999 | Active |
35 Woodrush Road, Ipswich, IP3 8RB | Director | 30 March 2005 | Active |
Freeroberts, Freeroberts, Howe Lane, Great Sampford, Saffron Walden, CB10 2NY | Director | 03 March 1999 | Active |
Freeroberts, Howe Lane, Great Sampford, Saffron Walden, CB10 2NY | Director | 03 March 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 22 February 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Officers | Appoint person director company with name date. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2023-01-06 | Officers | Change person secretary company with change date. | Download |
2023-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-08 | Address | Change registered office address company with date old address new address. | Download |
2022-05-08 | Officers | Termination director company with name termination date. | Download |
2022-05-06 | Officers | Appoint person secretary company with name date. | Download |
2022-05-06 | Officers | Termination secretary company with name termination date. | Download |
2022-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.