This company is commonly known as J M W Systems Limited. The company was founded 23 years ago and was given the registration number 04009246. The firm's registered office is in STONE. You can find them at Systems House Stone Enterprise Centre, Emerald Way, Stone Business Park, Stone, . This company's SIC code is 26301 - Manufacture of telegraph and telephone apparatus and equipment.
Name | : | J M W SYSTEMS LIMITED |
---|---|---|
Company Number | : | 04009246 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2000 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Systems House Stone Enterprise Centre, Emerald Way, Stone Business Park, Stone, ST15 0SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Systems House Stone Enterprise Centre, Emerald Way, Stone Business Park, Stone, ST15 0SR | Director | 30 March 2010 | Active |
Systems House Stone Enterprise Centre, Emerald Way, Stone Business Park, Stone, ST15 0SR | Director | 21 June 2016 | Active |
8, Highfield Road, Manchester, United Kingdom, M30 9NG | Secretary | 21 June 2016 | Active |
Byways 11 Church Road, Lasswade, EH18 1HB | Secretary | 06 June 2000 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 06 June 2000 | Active |
The Homestead, Knowhead, Meikle Wartle, AB51 5BA | Director | 30 March 2010 | Active |
Byways 11 Church Road, Lasswade, EH18 1HB | Director | 06 June 2000 | Active |
Byways 11 Church Road, Lasswade, EH18 1HB | Director | 06 June 2000 | Active |
Jmw Systems Group Ltd | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Systems House, Emerald Way, Stone, United Kingdom, ST15 0SR |
Nature of control | : |
|
Mr Vernon Macdonald Williamson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Byways, Church Road, Lasswade, Scotland, EH18 1HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-21 | Resolution | Resolution. | Download |
2018-12-21 | Change of constitution | Statement of companys objects. | Download |
2018-12-18 | Capital | Capital variation of rights attached to shares. | Download |
2018-12-18 | Capital | Capital name of class of shares. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Officers | Change person director company with change date. | Download |
2017-07-18 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.