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

J W EUROPEAN LIMITED

24 PARK ROAD SOUTH, HAVANT, HAMPSHIRE, PO9 1HB,
Company Registration Number
02981046
Private Limited Company
Active

Company Overview

About J W European Ltd
J W EUROPEAN LIMITED was founded on 1994-10-19 and has its registered office in Hampshire. The organisation's status is listed as "Active". J W European Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
J W EUROPEAN LIMITED
 
Legal Registered Office
24 PARK ROAD SOUTH
HAVANT
HAMPSHIRE
PO9 1HB
Other companies in PO9
 
Filing Information
Company Number 02981046
Company ID Number 02981046
Date formed 1994-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB655043938  
Last Datalog update: 2024-01-08 09:04:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J W EUROPEAN LIMITED
The accountancy firm based at this address is SOUTH COAST ACCOUNTING SERVICES 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 EUROPEAN LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN BIRCH
Director 1994-10-19
DAVID WINSTON LANGMEAD
Director 1994-10-19
JOANNE PHILLIPS
Director 2014-02-24
SCOTT LEE PHILLIPS
Director 2014-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA ANN LANGMEAD
Company Secretary 2000-10-18 2017-11-03
DAVID WINSTON LANGMEAD
Company Secretary 1994-10-19 2000-10-18
L & A SECRETARIAL LIMITED
Nominated Secretary 1994-10-19 1994-10-19
L & A REGISTRARS LIMITED
Nominated Director 1994-10-19 1994-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WINSTON LANGMEAD LANGMEAD JORDAN LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
DAVID WINSTON LANGMEAD PLANT GENETICS INTERNATIONAL LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active
DAVID WINSTON LANGMEAD NATURES WAY FOODS INVESTMENT COMPANY LIMITED Director 2006-10-16 CURRENT 2006-10-16 Active
DAVID WINSTON LANGMEAD RIVER FARMS LIMITED Director 2004-06-02 CURRENT 2004-05-12 Active - Proposal to Strike off
DAVID WINSTON LANGMEAD NATURES WAY FOODS LIMITED Director 1994-02-09 CURRENT 1994-02-09 Active
DAVID WINSTON LANGMEAD LANDLINK ESTATES LIMITED Director 1993-03-29 CURRENT 1993-03-29 Active
JOANNE PHILLIPS JNS PRODUCE LIMITED Director 2011-01-24 CURRENT 2011-01-24 Dissolved 2016-06-14
SCOTT LEE PHILLIPS JNS PRODUCE LIMITED Director 2011-12-14 CURRENT 2011-01-24 Dissolved 2016-06-14

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
2023-08-15APPOINTMENT TERMINATED, DIRECTOR SCOTT LEE PHILLIPS
2023-07-23APPOINTMENT TERMINATED, DIRECTOR DAVID PETER BIRCH
2023-07-19APPOINTMENT TERMINATED, DIRECTOR DAVID WINSTON LANGMEAD
2023-07-09Appointment of Mr David Langmead as company secretary on 2023-07-07
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-01-04Director's details changed for Mr Peter John Birch on 2022-01-04
2022-01-04CH01Director's details changed for Mr Peter John Birch on 2022-01-04
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 029810460001
2021-03-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-10-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24AP01DIRECTOR APPOINTED MR DAVID PETER BIRCH
2019-03-11CH01Director's details changed for Mr Peter John Birch on 2019-03-11
2018-11-21AA01Current accounting period extended from 31/10/18 TO 31/03/19
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-05-08AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06TM02Termination of appointment of Sandra Ann Langmead on 2017-11-03
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BIRCH / 05/07/2017
2017-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BIRCH / 05/07/2017
2017-06-26AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-04-12AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-23AR0119/10/15 ANNUAL RETURN FULL LIST
2015-04-28AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-22AR0119/10/14 ANNUAL RETURN FULL LIST
2014-06-17AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25AP01DIRECTOR APPOINTED MRS JOANNE PHILLIPS
2014-02-24AP01DIRECTOR APPOINTED MR SCOTT LEE PHILLIPS
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-25AR0119/10/13 ANNUAL RETURN FULL LIST
2013-04-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AUDAUDITOR'S RESIGNATION
2012-10-25AR0119/10/12 ANNUAL RETURN FULL LIST
2012-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2011-10-24AR0119/10/11 ANNUAL RETURN FULL LIST
2011-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2010-10-25AR0119/10/10 ANNUAL RETURN FULL LIST
2010-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/09
2009-11-03AR0119/10/09 ANNUAL RETURN FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WINSTON LANGMEAD / 20/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BIRCH / 20/10/2009
2009-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-10-21363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-10-25363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 4 PRINCE GEORGE STREET HAVANT HAMPSHIRE PO9 1BG
2006-11-01363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-11-07363aRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-11-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-01363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-05-20AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-04-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-02RES13RE:DECLARA DIR INTEREST 19/06/03
2004-04-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-27363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-06-05AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-11-06363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-05-15AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-10-26363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-07-18AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-11-17288aNEW SECRETARY APPOINTED
2000-11-17363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-11-17288bSECRETARY RESIGNED
2000-06-05AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-01-11363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-03-12AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-18363sRETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS
1998-03-24AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-11-10363sRETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS
1997-04-23AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-12-13363sRETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS
1996-08-22AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-12-12363sRETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS
1995-10-09225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10
1995-10-0388(2)RAD 25/09/95--------- £ SI 98@1=98 £ IC 2/100
1995-06-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-10-28287REGISTERED OFFICE CHANGED ON 28/10/94 FROM: 31 CORSHAM STREET LONDON N1 6DR
1994-10-28288NEW DIRECTOR APPOINTED
1994-10-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to J W EUROPEAN 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 EUROPEAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of J W EUROPEAN LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EUROPEAN LIMITED

Intangible Assets
Patents
We have not found any records of J W EUROPEAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J W EUROPEAN LIMITED
Trademarks
We have not found any records of J W EUROPEAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J W EUROPEAN 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 (46310 - Wholesale of fruit and vegetables) as J W EUROPEAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J W EUROPEAN 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 EUROPEAN 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 EUROPEAN 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.