UKBizDB.co.uk

JDW (HOLDINGS) LIMITED

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

This company is commonly known as Jdw (holdings) Limited. The company was founded 21 years ago and was given the registration number 04558642. The firm's registered office is in WORCESTERSHIRE. You can find them at 216 Newtown Road, Worcester, Worcestershire, . This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.

Company Information

Name:JDW (HOLDINGS) LIMITED
Company Number:04558642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47620 - Retail sale of newspapers and stationery in specialised stores

Office Address & Contact

Registered Address:216 Newtown Road, Worcester, Worcestershire, WR5 1JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
216 Newtown Road, Worcester, WR5 1JF

Secretary09 October 2002Active
216 Newtown Road, Worcester, WR5 1JF

Director09 October 2002Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Secretary09 October 2002Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Director09 October 2002Active

People with Significant Control

Mr John Dean Williams
Notified on:06 October 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:216, Newtown Road, Worcester, England, WR5 1JF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Angela Susan Williams
Notified on:06 October 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:216, Newtown Road, Worcester, England, WR5 1JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Dean Williams
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:216, Newtown Road, Worcester, United Kingdom, WR5 1JF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mrs Angela Susan Williams
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:216, Newtown Road, Worcester, United Kingdom, WR5 1JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Persons with significant control

Notification of a person with significant control.

Download
2017-10-04Persons with significant control

Notification of a person with significant control.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Accounts

Accounts with accounts type total exemption small.

Download
2015-01-27Capital

Capital allotment shares.

Download
2014-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.