UKBizDB.co.uk

J M W SYSTEMS LIMITED

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

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.

Company Information

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:
  • 26301 - Manufacture of telegraph and telephone apparatus and equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Systems House Stone Enterprise Centre, Emerald Way, Stone Business Park, Stone, ST15 0SR

Director30 March 2010Active
Systems House Stone Enterprise Centre, Emerald Way, Stone Business Park, Stone, ST15 0SR

Director21 June 2016Active
8, Highfield Road, Manchester, United Kingdom, M30 9NG

Secretary21 June 2016Active
Byways 11 Church Road, Lasswade, EH18 1HB

Secretary06 June 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary06 June 2000Active
The Homestead, Knowhead, Meikle Wartle, AB51 5BA

Director30 March 2010Active
Byways 11 Church Road, Lasswade, EH18 1HB

Director06 June 2000Active
Byways 11 Church Road, Lasswade, EH18 1HB

Director06 June 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 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
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2018-12-21Resolution

Resolution.

Download
2018-12-21Change of constitution

Statement of companys objects.

Download
2018-12-18Capital

Capital variation of rights attached to shares.

Download
2018-12-18Capital

Capital name of class of shares.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Mortgage

Mortgage satisfy charge full.

Download
2018-02-21Mortgage

Mortgage satisfy charge full.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Officers

Change person director company with change date.

Download
2017-07-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.