UKBizDB.co.uk

J.W.S. SERVICES LIMITED

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

This company is commonly known as J.w.s. Services Limited. The company was founded 14 years ago and was given the registration number 06952627. The firm's registered office is in HALIFAX. You can find them at Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:J.W.S. SERVICES LIMITED
Company Number:06952627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 July 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax, United Kingdom, HX1 5PG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, United Kingdom, HX1 5PG

Director02 September 2019Active
Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, United Kingdom, HX1 5PG

Director02 September 2019Active
Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, United Kingdom, HX1 5PG

Director02 September 2019Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary06 July 2009Active
3, Bromet Place, Bradford, United Kingdom, BD2 3BH

Director06 July 2009Active

People with Significant Control

Mr Shabir Hussain
Notified on:01 September 2019
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:Office 20, Hanson Lane Enterprise Centre, Halifax, United Kingdom, HX1 5PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hassan Ali
Notified on:01 September 2019
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:Office 20, Hanson Lane Enterprise Centre, Halifax, United Kingdom, HX1 5PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ansar Ali
Notified on:01 September 2019
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Office 20, Hanson Lane Enterprise Centre, Halifax, United Kingdom, HX1 5PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Select3 Ltd
Notified on:01 September 2019
Status:Active
Country of residence:United Kingdom
Address:Hanson Lane Enterprise Centre, Bluebird Care Calderdale, Hanson Lane Enterprise C, Halifax, United Kingdom, HX1 5PG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John William Sutcliffe
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:United Kingdom
Address:Office 20, Hanson Lane Enterprise Centre, Halifax, United Kingdom, HX1 5PG
Nature of control:
  • Ownership of shares 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 (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
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-08Persons with significant control

Cessation of a person with significant control.

Download
2023-05-08Persons with significant control

Cessation of a person with significant control.

Download
2023-05-08Persons with significant control

Notification of a person with significant control.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Change account reference date company previous shortened.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Gazette

Gazette filings brought up to date.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-04-22Accounts

Accounts with accounts type micro entity.

Download
2020-04-22Accounts

Change account reference date company previous extended.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Address

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

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.