JCW GROUP HOLDINGS LIMITED

Unit 32-34 Britannia Way, Bolton, BL2 2HH, Lancashire
StatusACTIVE
Company No.08305824
CategoryPrivate Limited Company
Incorporated23 Nov 2012
Age11 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

JCW GROUP HOLDINGS LIMITED is an active private limited company with number 08305824. It was incorporated 11 years, 5 months, 24 days ago, on 23 November 2012. The company address is Unit 32-34 Britannia Way, Bolton, BL2 2HH, Lancashire.



Company Fillings

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Oct 2023

Category: Address

Type: AD03

New address: Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

Documents

View document PDF

Change sail address company with new address

Date: 27 Oct 2023

Category: Address

Type: AD02

New address: Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

Documents

View document PDF

Accounts with accounts type group

Date: 13 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Accounts with accounts type group

Date: 06 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-21

Officer name: Mr John Christopher Wilkins

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-20

Psc name: Mr John Christopher Wilkins

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-20

Officer name: Mr John Christopher Wilkins

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2021

Action Date: 21 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083058240001

Charge creation date: 2021-06-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2021

Action Date: 21 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083058240002

Charge creation date: 2021-06-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2021

Action Date: 21 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-21

Charge number: 083058240003

Documents

View document PDF

Accounts with accounts type group

Date: 21 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jc wilkins group LIMITED\certificate issued on 28/10/20

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2020

Action Date: 17 Mar 2020

Category: Capital

Type: SH01

Capital : 1,321 GBP

Date: 2020-03-17

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr John Christopher Wilkins

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2019

Action Date: 20 Dec 2012

Category: Capital

Type: SH01

Capital : 801 GBP

Date: 2012-12-20

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2013

Action Date: 20 Dec 2012

Category: Capital

Type: SH01

Capital : 800 GBP

Date: 2012-12-20

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Wilkins

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Christopher Wilkins

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Dec 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-11-30

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 23 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLIANDBERG LIMITED

12 BEAUMONT CLOSE,GREAT WYRLEY,WS6 6EA

Number:07318543
Status:ACTIVE
Category:Private Limited Company

BRIGHT TOUCH LIMITED

9 SOUTH MALL,LONDON,N9 0TT

Number:10213033
Status:ACTIVE
Category:Private Limited Company

H.A.M.Z. LIMITED

4B ROWLEY WAY,LONDON,NW8 0SF

Number:06639260
Status:ACTIVE
Category:Private Limited Company

INDIAN CREATIVE KITCHEN SANDBACH LTD

150A WEST COAST TRANSMISSIONS PRESTON OLD ROAD,BLACKPOOL,FY3 9QP

Number:11622444
Status:ACTIVE
Category:Private Limited Company

OCTOTHORPE SOLUTIONS LIMITED

13 PARISH COURT,ROMFORD,RM7 0GW

Number:09834116
Status:ACTIVE
Category:Private Limited Company
Number:05193063
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source