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

J C W ENTERPRISES LIMITED

PIRTEK (CAMBRIDGE) LTD CAMBRIDGE ROAD, BABRAHAM, CAMBRIDGE, CB22 3GN,
Company Registration Number
03717613
Private Limited Company
Active

Company Overview

About J C W Enterprises Ltd
J C W ENTERPRISES LIMITED was founded on 1999-02-22 and has its registered office in Cambridge. The organisation's status is listed as "Active". J C W Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J C W ENTERPRISES LIMITED
 
Legal Registered Office
PIRTEK (CAMBRIDGE) LTD CAMBRIDGE ROAD
BABRAHAM
CAMBRIDGE
CB22 3GN
Other companies in CB10
 
Filing Information
Company Number 03717613
Company ID Number 03717613
Date formed 1999-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB731882033  
Last Datalog update: 2024-02-06 02:14:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J C W ENTERPRISES 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.
Companies with same name J C W ENTERPRISES LIMITED
The following companies were found which have the same name as J C W ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J C W ENTERPRISES LLC 7724 FRUITRIDGE RD SACRAMENTO CA 95820 CANCELED Company formed on the 2007-10-19
J C W ENTERPRISES PTY LIMITED NSW 2753 Active Company formed on the 2007-04-17
J C W ENTERPRISES LTD Georgia Unknown
J C W ENTERPRISES LTD Georgia Unknown

Company Officers of J C W ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE JANE NAPIER
Company Secretary 1999-03-03
CATHERINE JANE NAPIER
Director 1999-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MARTIN STANLEY GREEN
Director 2005-03-30 2017-02-20
JEREMY CHARLES WRIGLEY
Director 1999-03-03 2005-03-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-02-22 1999-03-03
COMPANY DIRECTORS LIMITED
Nominated Director 1999-02-22 1999-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE JANE NAPIER CATTICA LIMITED Company Secretary 2005-11-17 CURRENT 2005-11-17 Active - Proposal to Strike off
CATHERINE JANE NAPIER CATTICA LIMITED Director 2005-11-17 CURRENT 2005-11-17 Active - Proposal to Strike off

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
2023-07-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06Change of details for Pirtek (Cambridge) Ltd as a person with significant control on 2023-01-05
2023-01-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN GABRIEL
2023-01-06SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW DAVID HETHERINGTON on 2023-01-05
2023-01-06Director's details changed for Mr Kevin Gabriel on 2023-01-05
2023-01-06CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2023-01-06CH01Director's details changed for Mr Kevin Gabriel on 2023-01-05
2023-01-06CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW DAVID HETHERINGTON on 2023-01-05
2023-01-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN GABRIEL
2023-01-06PSC05Change of details for Pirtek (Cambridge) Ltd as a person with significant control on 2023-01-05
2022-07-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10PSC02Notification of Pirtek (Cambridge) Ltd as a person with significant control on 2022-05-03
2022-05-10PSC07CESSATION OF KEVIN GABRIEL AS A PERSON OF SIGNIFICANT CONTROL
2022-05-09PSC04Change of details for Mr Matt David Hetherington as a person with significant control on 2022-05-09
2022-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/22 FROM Abbey House 51 High Street Saffron Walden Essex CB10 1AF
2022-05-08TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JANE NAPIER
2022-05-06AP03Appointment of Mr Matthew David Hetherington as company secretary on 2022-05-03
2022-05-06TM02Termination of appointment of Catherine Jane Napier on 2022-05-03
2022-05-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATT DAVID HETHERINGTON
2022-05-06PSC07CESSATION OF CATHERINE JANE NAPIER AS A PERSON OF SIGNIFICANT CONTROL
2022-05-06AP01DIRECTOR APPOINTED MR KEVIN GABRIEL
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-11-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-12-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 037176130003
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 130000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN STANLEY GREEN
2016-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 130000
2016-03-02AR0122/02/16 ANNUAL RETURN FULL LIST
2015-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 130000
2015-04-20AR0122/02/15 ANNUAL RETURN FULL LIST
2014-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 130000
2014-04-09AR0122/02/14 ANNUAL RETURN FULL LIST
2013-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-03-15AR0122/02/13 ANNUAL RETURN FULL LIST
2012-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-02-28AR0122/02/12 ANNUAL RETURN FULL LIST
2011-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-03-18AR0122/02/11 ANNUAL RETURN FULL LIST
2011-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2011-01-04MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-03-10AR0122/02/10 ANNUAL RETURN FULL LIST
2010-03-10CH01Director's details changed for Stephen Martin Stanley Green on 2010-03-10
2009-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-03-31363aReturn made up to 22/02/09; full list of members
2008-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2008-03-05363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-22363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-29363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-27288bDIRECTOR RESIGNED
2005-05-27288aNEW DIRECTOR APPOINTED
2005-03-24363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-03-31363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-03-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-10363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2003-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-04363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2002-02-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-03-09363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2000-05-10363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
2000-05-10123£ NC 1000/1000000 03/03/99
2000-05-10ORES04NC INC ALREADY ADJUSTED 03/03/99
2000-05-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-1088(2)RAD 03/03/99--------- £ SI 12998@1=12998 £ IC 2/13000
2000-04-27395PARTICULARS OF MORTGAGE/CHARGE
2000-03-28225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00
1999-04-17288bDIRECTOR RESIGNED
1999-04-17288aNEW DIRECTOR APPOINTED
1999-04-17288bSECRETARY RESIGNED
1999-04-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-09395PARTICULARS OF MORTGAGE/CHARGE
1999-03-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-03-10CERTNMCOMPANY NAME CHANGED X-TECH SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/03/99
1999-03-09287REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
1999-03-05287REGISTERED OFFICE CHANGED ON 05/03/99 FROM: ANGEL HOUSE 338/346 GOSWELL ROAD LONDON EC1V 7LQ
1999-02-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
We could not find any licences issued to J C W ENTERPRISES 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 C W ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2000-04-27 Outstanding EDMUNDSON ELECTRICAL LIMITED
DEBENTURE 1999-03-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 C W ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of J C W ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J C W ENTERPRISES LIMITED
Trademarks
We have not found any records of J C W ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J C W ENTERPRISES 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 (33190 - Repair of other equipment) as J C W ENTERPRISES LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where J C W ENTERPRISES 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 C W ENTERPRISES 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 C W ENTERPRISES 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.