UKBizDB.co.uk

J W DEVELOPMENTS LIMITED

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

This company is commonly known as J W Developments Limited. The company was founded 23 years ago and was given the registration number 04189526. The firm's registered office is in WIGAN. You can find them at Suite 312 Atlas House, Caxton Close, Wigan, Greater Manchester. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:J W DEVELOPMENTS LIMITED
Company Number:04189526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:Suite 312 Atlas House, Caxton Close, Wigan, Greater Manchester, United Kingdom, WN3 6XU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Ruskins, Rayne, Braintree, CM77 6TP

Secretary29 March 2001Active
2 The Ruskins, Rayne, Braintree, CM77 6TP

Director29 March 2001Active
2 The Ruskins, Rayne, Braintree, CM77 6TP

Director29 March 2001Active
11 Roman Way, Burnham-On-Crouch, United Kingdom, CM0 8UE

Director01 June 2015Active
Units Scf 1&2, South Core, Western International Market, Hayes Road, Southall, United Kingdom, UB2 5XJ

Corporate Secretary21 February 2002Active
57 Pinewood Avenue, Crowthorne, RG45 6RR

Corporate Secretary29 March 2001Active

People with Significant Control

Mrs Susan Woloszczuk
Notified on:06 April 2017
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:2 The Ruskins, Rayne, Braintree, England, CM77 6TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Wieslaw Woloszczuk
Notified on:06 April 2017
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:11 Roman Way, Burnham-On-Crouch, United Kingdom, CM0 8UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Julian Leslaw Woloszczuk
Notified on:06 April 2017
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:2 The Ruskins, Rayne, Braintree, England, CM77 6TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Address

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

Download
2019-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Officers

Change person director company with change date.

Download
2018-03-23Address

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

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Officers

Termination secretary company with name termination date.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Accounts

Accounts with accounts type total exemption small.

Download
2015-06-11Officers

Appoint person director company with name date.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-14Accounts

Accounts with accounts type total exemption small.

Download
2014-07-21Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.