Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.W.ENGINEERING LIMITED
Company Information for

J.W.ENGINEERING LIMITED

BISHOPS HOUSE, 42 HIGH PAVEMENT, NOTTINGHAM, NG1 1HN,
Company Registration Number
00978885
Private Limited Company
Active

Company Overview

About J.w.engineering Ltd
J.W.ENGINEERING LIMITED was founded on 1970-05-06 and has its registered office in Nottingham. The organisation's status is listed as "Active". J.w.engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
J.W.ENGINEERING LIMITED
 
Legal Registered Office
BISHOPS HOUSE
42 HIGH PAVEMENT
NOTTINGHAM
NG1 1HN
Other companies in NG1
 
Filing Information
Company Number 00978885
Company ID Number 00978885
Date formed 1970-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2025-02-05 16:49:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.W.ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.W.ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
GARY JOHN RUSELL
Company Secretary 2016-07-13
KEITH ANDERSON
Director 2007-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN ROY ANKERS
Company Secretary 1997-05-29 2016-05-24
DAVID RAYMOND SHORT
Director 2004-01-08 2014-10-21
JOHN HITCHMAN
Director 2004-01-09 2012-08-03
ANDREW HAMILTON GRANT
Director 2007-01-01 2011-06-03
JOHN WILLIAM WHITE
Director 2000-07-28 2007-10-12
SIMON EDWARDS
Director 2002-01-01 2003-03-31
BRIAN EDWARDS
Director 1997-06-18 2002-03-31
ALLAN WAGSTAFF
Director 1997-06-18 2000-07-28
LEE ROBERT WITHAM
Director 1997-05-13 1997-07-21
EDWIN VILLIERS ALDRED
Director 1997-05-13 1997-06-18
CHRISTINE MARY FAWKES
Company Secretary 1997-01-07 1997-05-29
ARTHUR THOMAS MABE
Director 1991-12-31 1997-05-13
ARTHUR THOMAS MABE
Company Secretary 1991-12-31 1997-01-07
ALOYSIUS JARUSZEWSKI
Director 1991-12-31 1996-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH ANDERSON CLEGG EBT LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
KEITH ANDERSON CASTLEVIEW PROJECTS LIMITED Director 2007-10-12 CURRENT 2007-05-31 Active
KEITH ANDERSON NOTTSVIEW LIMITED Director 2006-08-14 CURRENT 2005-10-31 Active
KEITH ANDERSON CLEGG SMALL PROJECTS LIMITED Director 2006-08-14 CURRENT 2005-10-31 Active
KEITH ANDERSON CLEGG ACCOMMODATION SOLUTIONS LIMITED Director 2005-04-12 CURRENT 2005-02-16 Active
KEITH ANDERSON CLEGG GROUP LIMITED Director 2002-01-01 CURRENT 1998-12-17 Active
KEITH ANDERSON CLEGG FOOD PROJECTS LIMITED Director 1998-12-31 CURRENT 1998-12-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-17CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-09-26Termination of appointment of Gary John Rusell on 2024-09-26
2024-09-26Appointment of Mr Edward James Blount as company secretary on 2024-09-26
2024-09-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-06-11REGISTRATION OF A CHARGE / CHARGE CODE 009788850006
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-16PSC02Notification of Clegg Group Limited as a person with significant control on 2016-04-06
2018-03-08PSC09Withdrawal of a person with significant control statement on 2018-03-08
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-06AUDAUDITOR'S RESIGNATION
2017-02-23AUDAUDITOR'S RESIGNATION
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13AP03Appointment of Mr Gary John Rusell as company secretary on 2016-07-13
2016-05-24TM02Termination of appointment of Jonathan Roy Ankers on 2016-05-24
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-12AD04Register(s) moved to registered office address Bishops House 42 High Pavement Nottingham NG1 1HN
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAYMOND SHORT
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/14 FROM Barker Gate Ilkeston Derby DE7 8DS
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16AUDAUDITOR'S RESIGNATION
2013-06-26AUDAUDITOR'S RESIGNATION
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HITCHMAN
2012-01-03AR0131/12/11 FULL LIST
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRANT
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-11AR0131/12/10 FULL LIST
2011-01-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-01-11AD02SAIL ADDRESS CREATED
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-04AR0131/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HITCHMAN / 01/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAYMOND SHORT / 01/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAMILTON GRANT / 01/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDERSON / 01/01/2010
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN ROY ANKERS / 01/01/2010
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-22288bDIRECTOR RESIGNED
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-16395PARTICULARS OF MORTGAGE/CHARGE
2007-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05288aNEW DIRECTOR APPOINTED
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-13363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-19288aNEW DIRECTOR APPOINTED
2004-03-19288aNEW DIRECTOR APPOINTED
2004-02-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-18ELRESS386 DISP APP AUDS 11/04/03
2003-09-18ELRESS366A DISP HOLDING AGM 11/04/03
2003-05-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-04-08288bDIRECTOR RESIGNED
2002-10-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-28288cDIRECTOR'S PARTICULARS CHANGED
2002-04-24288aNEW DIRECTOR APPOINTED
2002-04-24288bDIRECTOR RESIGNED
2002-01-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-14288bDIRECTOR RESIGNED
2000-08-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-08-14288aNEW DIRECTOR APPOINTED
2000-03-28AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-02-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to J.W.ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.W.ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-03-04 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-10-19 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-03-16 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1997-05-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-05-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.W.ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of J.W.ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.W.ENGINEERING LIMITED
Trademarks
We have not found any records of J.W.ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.W.ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as J.W.ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J.W.ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.W.ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.W.ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.