Company Information for J M W SYSTEMS LIMITED
SYSTEMS HOUSE STONE ENTERPRISE CENTRE, EMERALD WAY, STONE BUSINESS PARK, STONE, ST15 0SR,
|
Company Registration Number
04009246
Private Limited Company
Active |
Company Name | ||
---|---|---|
J M W SYSTEMS LIMITED | ||
Legal Registered Office | ||
SYSTEMS HOUSE STONE ENTERPRISE CENTRE EMERALD WAY, STONE BUSINESS PARK STONE ST15 0SR Other companies in ST15 | ||
Previous Names | ||
|
Company Number | 04009246 | |
---|---|---|
Company ID Number | 04009246 | |
Date formed | 2000-06-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB974992549 |
Last Datalog update: | 2024-09-08 22:58:17 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GAIL MONTEITH BRUCE |
||
CHRISTOPHER MICHAEL RYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER MICHAEL RYAN |
Company Secretary | ||
EDITH PATRICIA ROSE WILLIAMSON |
Director | ||
VERNON MACDONALD WILLIAMSON |
Director | ||
VERNON MACDONALD WILLIAMSON |
Company Secretary | ||
JENNIFER ANNE MILNE |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J MURDOCH WIGHT LIMITED | Director | 2016-06-21 | CURRENT | 1980-05-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/08/24, WITH NO UPDATES | ||
30/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES | ||
AA | 30/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES | |
30/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES | |
AA | 30/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES | |
AA | 30/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES | |
PSC07 | CESSATION OF VERNON MACDONALD WILLIAMSON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Jmw Systems Group Ltd as a person with significant control on 2018-12-14 | |
RES12 | Resolution of varying share rights or name | |
CC04 | Statement of company's objects | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AA | 30/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040092460002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040092460001 | |
AA | 30/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/07/17 STATEMENT OF CAPITAL;GBP 280001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
CH01 | Director's details changed for Gail Monteith Bruce on 2017-06-27 | |
TM02 | Termination of appointment of Christopher Michael Ryan on 2017-06-27 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERNON MACDONALD WILLIAMSON | |
AA | 30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERNON WILLIAMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDITH WILLIAMSON | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER MICHAEL RYAN | |
TM02 | Termination of appointment of Vernon Macdonald Williamson on 2016-06-21 | |
AP03 | Appointment of Christopher Michael Ryan as company secretary on 2016-06-21 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 280001 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 280001 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040092460002 | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 280001 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2014 FROM EVANS BUSINESS CENTRE CHESTER WEST EMPLOYMENT PARK CHESTER CH1 4QL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040092460001 | |
AR01 | 27/06/13 FULL LIST | |
RP04 | SECOND FILING WITH MUD 28/06/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 30/03/13 TOTAL EXEMPTION SMALL | |
AA | 30/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/12 FULL LIST | |
AR01 | 28/06/10 FULL LIST | |
AA | 30/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER MILNE | |
AR01 | 27/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/10 | |
AA01 | PREVSHO FROM 30/06/2010 TO 30/03/2010 | |
AR01 | 27/06/10 FULL LIST | |
RES13 | CHANGE OF NAME 30/03/2010 | |
AP01 | DIRECTOR APPOINTED JENNIFER ANNE MILNE | |
AP01 | DIRECTOR APPOINTED GAIL MONTEITH BRUCE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 30/03/2010 | |
SH01 | 30/03/10 STATEMENT OF CAPITAL GBP 280002 | |
SH01 | 30/03/10 STATEMENT OF CAPITAL GBP 280002 | |
RES15 | CHANGE OF NAME 30/03/2010 | |
CERTNM | COMPANY NAME CHANGED J MURDOCH WIGHT (ENGLAND) LIMITED CERTIFICATE ISSUED ON 08/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2010 FROM, 20 WHALLEY ROAD, WILPSHIRE, BLACKBURN, LANCASHIRE, BB1 9PJ | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363s | RETURN MADE UP TO 27/06/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) |
|
|
|
|
|
|
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 M W SYSTEMS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
Other Contractors (not Main / Term) |
Devon County Council | |
|
Other Contractors (not Main / Term) |
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |