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

JWPS TRUSTEES LIMITED

LION HOUSE, ORIENTAL ROAD, WOKING, SURREY, GU22 8AP,
Company Registration Number
05706257
Private Limited Company
Active

Company Overview

About Jwps Trustees Ltd
JWPS TRUSTEES LIMITED was founded on 2006-02-13 and has its registered office in Surrey. The organisation's status is listed as "Active". Jwps Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JWPS TRUSTEES LIMITED
 
Legal Registered Office
LION HOUSE, ORIENTAL ROAD
WOKING
SURREY
GU22 8AP
Other companies in GU22
 
Filing Information
Company Number 05706257
Company ID Number 05706257
Date formed 2006-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts DORMANT
Last Datalog update: 2025-03-05 08:17:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JWPS TRUSTEES 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 JWPS TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA JANE COLLINS
Company Secretary 2006-02-13
PATRICIA JANE COLLINS
Director 2006-02-13
PETER HALL
Director 2007-02-14
PETER GEORGE NEEDHAM
Director 2006-02-13
NATHAN ANDREW SEARLE
Director 2011-06-03
WILLIAM MURRAY BLACK STEELE
Director 2006-03-17
BARRY CHARLES STOKES
Director 2007-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP DUNN
Director 2007-02-05 2011-06-03
ANDREW DONALD DOUGLAS COOK
Director 2006-02-13 2007-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA JANE COLLINS DEVOL MOULDING SERVICES LIMITED Company Secretary 2008-06-02 CURRENT 1974-04-18 Active
PATRICIA JANE COLLINS DEVOL ENGINEERING LIMITED Company Secretary 2008-06-02 CURRENT 1966-05-03 Active
PATRICIA JANE COLLINS DEVOL BUSHING LIMITED Company Secretary 2008-06-02 CURRENT 1971-05-18 Active
PATRICIA JANE COLLINS DEVOL FABRICATIONS LIMITED Company Secretary 2008-06-02 CURRENT 1971-07-26 Active
PATRICIA JANE COLLINS DEVOL CAST NYLON LIMITED Company Secretary 2008-06-02 CURRENT 2002-07-25 Active
PATRICIA JANE COLLINS JWSEMPP TRUSTEES LIMITED Company Secretary 2006-02-13 CURRENT 2006-02-13 Active
PATRICIA JANE COLLINS JAMES WALKER SEALS LIMITED Company Secretary 2006-01-27 CURRENT 1914-08-07 Active
PATRICIA JANE COLLINS TICO MANUFACTURING LIMITED Company Secretary 2006-01-27 CURRENT 1950-03-04 Active
PATRICIA JANE COLLINS PHOENIX ROLLERS(OTLEY)LIMITED Company Secretary 2006-01-27 CURRENT 1964-08-11 Active
PATRICIA JANE COLLINS JAMES WALKER MOORFLEX LIMITED Company Secretary 2006-01-27 CURRENT 1956-11-30 Active
PATRICIA JANE COLLINS KEA-FLEX MOULDINGS LIMITED Company Secretary 2006-01-27 CURRENT 1958-01-31 Active
PATRICIA JANE COLLINS JAMES WALKER TOWNSON LIMITED Company Secretary 2006-01-27 CURRENT 1989-06-16 Active
PATRICIA JANE COLLINS JAMES WALKER & CO. LIMITED Company Secretary 2006-01-27 CURRENT 1989-10-16 Active
PATRICIA JANE COLLINS JAMES WALKER TRUSTEES LIMITED Company Secretary 2006-01-27 CURRENT 1995-08-15 Active
PETER HALL JAMES WALKER SEALS LIMITED Director 2014-03-03 CURRENT 1914-08-07 Active
PETER HALL DEVOL MOULDING SERVICES LIMITED Director 2014-03-03 CURRENT 1974-04-18 Active
PETER HALL KEA-FLEX MOULDINGS LIMITED Director 2014-03-03 CURRENT 1958-01-31 Active
PETER HALL DEVOL ENGINEERING LIMITED Director 2014-03-03 CURRENT 1966-05-03 Active
PETER HALL DEVOL BUSHING LIMITED Director 2014-03-03 CURRENT 1971-05-18 Active
PETER HALL DEVOL FABRICATIONS LIMITED Director 2014-03-03 CURRENT 1971-07-26 Active
PETER HALL DEVOL CAST NYLON LIMITED Director 2014-03-03 CURRENT 2002-07-25 Active
PETER HALL JAMES WALKER TOWNSON LIMITED Director 2010-03-18 CURRENT 1989-06-16 Active
PETER HALL JAMES WALKER SEALING PRODUCTS & SERVICES LIMITED Director 2009-02-02 CURRENT 1932-04-04 Active
PETER HALL JWSEMPP TRUSTEES LIMITED Director 2007-02-14 CURRENT 2006-02-13 Active
PETER HALL JAMES WALKER & CO. LIMITED Director 2003-09-22 CURRENT 1989-10-16 Active
PETER GEORGE NEEDHAM JAMES WALKER TEADIT LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active
PETER GEORGE NEEDHAM DEVOL MOULDING SERVICES LIMITED Director 2012-07-02 CURRENT 1974-04-18 Active
PETER GEORGE NEEDHAM DEVOL BUSHING LIMITED Director 2012-07-02 CURRENT 1971-05-18 Active
PETER GEORGE NEEDHAM DEVOL FABRICATIONS LIMITED Director 2012-07-02 CURRENT 1971-07-26 Active
PETER GEORGE NEEDHAM DEVOL CAST NYLON LIMITED Director 2012-07-02 CURRENT 2002-07-25 Active
PETER GEORGE NEEDHAM JAMES WALKER UK LIMITED Director 2010-10-01 CURRENT 2010-10-01 Active
PETER GEORGE NEEDHAM DEVOL ENGINEERING LIMITED Director 2008-06-02 CURRENT 1966-05-03 Active
PETER GEORGE NEEDHAM JWSEMPP TRUSTEES LIMITED Director 2006-02-13 CURRENT 2006-02-13 Active
PETER GEORGE NEEDHAM TICO MANUFACTURING LIMITED Director 2004-12-31 CURRENT 1950-03-04 Active
PETER GEORGE NEEDHAM PHOENIX ROLLERS(OTLEY)LIMITED Director 2004-12-31 CURRENT 1964-08-11 Active
PETER GEORGE NEEDHAM JAMES WALKER VICEROY LIMITED Director 2004-12-31 CURRENT 1957-02-07 Active
PETER GEORGE NEEDHAM JAMES WALKER SEALING PRODUCTS & SERVICES LIMITED Director 2004-03-10 CURRENT 1932-04-04 Active
PETER GEORGE NEEDHAM JAMES WALKER TOWNSON LIMITED Director 2003-10-02 CURRENT 1989-06-16 Active
PETER GEORGE NEEDHAM JAMES WALKER ENGINEERING SERVICES LIMITED Director 2002-07-17 CURRENT 1979-06-14 Active
PETER GEORGE NEEDHAM JAMES WALKER NOMINEES LIMITED Director 2000-05-30 CURRENT 2000-05-30 Active
PETER GEORGE NEEDHAM JAMES WALKER SEALS LIMITED Director 1998-12-31 CURRENT 1914-08-07 Active
PETER GEORGE NEEDHAM JAMES WALKER MOORFLEX LIMITED Director 1998-12-31 CURRENT 1956-11-30 Active
PETER GEORGE NEEDHAM KEA-FLEX MOULDINGS LIMITED Director 1998-12-31 CURRENT 1958-01-31 Active
PETER GEORGE NEEDHAM TIFLEX LIMITED Director 1998-12-31 CURRENT 1945-04-11 Active
PETER GEORGE NEEDHAM JAMES WALKER METAFLEX LIMITED Director 1998-12-31 CURRENT 1948-05-20 Active
PETER GEORGE NEEDHAM JAMES WALKER ROTABOLT LIMITED Director 1998-12-31 CURRENT 1981-02-13 Active
PETER GEORGE NEEDHAM JAMES WALKER GROUP LIMITED Director 1997-04-01 CURRENT 1921-09-02 Active
PETER GEORGE NEEDHAM JAMES WALKER & CO. LIMITED Director 1995-04-01 CURRENT 1989-10-16 Active
NATHAN ANDREW SEARLE JWSEMPP TRUSTEES LIMITED Director 2011-06-03 CURRENT 2006-02-13 Active
WILLIAM MURRAY BLACK STEELE LONDON INTERNET EXCHANGE LIMITED Director 2015-06-01 CURRENT 1995-12-14 Active
WILLIAM MURRAY BLACK STEELE HEALTHY BOARD SERVICES LTD Director 2014-03-28 CURRENT 2014-03-28 Active
WILLIAM MURRAY BLACK STEELE OCTOPUS APOLLO VCT PLC Director 2012-09-28 CURRENT 2006-06-07 Active
WILLIAM MURRAY BLACK STEELE SURFACE GENERATION LIMITED Director 2009-04-03 CURRENT 2002-02-22 Active
WILLIAM MURRAY BLACK STEELE WMB STEELE (2009) & CO. LIMITED Director 2008-11-20 CURRENT 2008-11-20 Active
WILLIAM MURRAY BLACK STEELE OCTOPUS APOLLO VCT 4 PLC Director 2008-07-08 CURRENT 2008-06-09 Dissolved 2014-04-15
WILLIAM MURRAY BLACK STEELE JWSEMPP TRUSTEES LIMITED Director 2006-03-17 CURRENT 2006-02-13 Active
WILLIAM MURRAY BLACK STEELE JAMES WALKER TRUSTEES LIMITED Director 2004-11-09 CURRENT 1995-08-15 Active
WILLIAM MURRAY BLACK STEELE JAMES WALKER GROUP LIMITED Director 2004-07-01 CURRENT 1921-09-02 Active
WILLIAM MURRAY BLACK STEELE CBG HOLDINGS LIMITED Director 2004-06-23 CURRENT 2003-12-09 Dissolved 2016-11-08
BARRY CHARLES STOKES JWSEMPP TRUSTEES LIMITED Director 2007-02-05 CURRENT 2006-02-13 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
2025-02-17CONFIRMATION STATEMENT MADE ON 13/02/25, WITH NO UPDATES
2024-12-16DIRECTOR APPOINTED MR SIONG SUN NICHOLAS LOW CHUEN HUENG
2024-10-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-10-08APPOINTMENT TERMINATED, DIRECTOR SARAH LUCY SMEETH
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-10-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-02APPOINTMENT TERMINATED, DIRECTOR BARRY CHARLES STOKES
2023-10-02DIRECTOR APPOINTED KAREN ELIZABETH ANNE SMITH
2023-02-13CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-13DIRECTOR APPOINTED SARAH LUCY SMEETH
2022-10-13AP01DIRECTOR APPOINTED SARAH LUCY SMEETH
2022-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-30Director's details changed for Mr Peter Hall on 2022-08-25
2022-08-30CH01Director's details changed for Mr Peter Hall on 2022-08-25
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JASON DANIEL JAGO
2022-02-14CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-25AP01DIRECTOR APPOINTED JASON DANIEL JAGO
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN ANDREW SEARLE
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-11-10AP01DIRECTOR APPOINTED MR ANDREW DONALD DOUGLAS COOK
2020-11-10AP01DIRECTOR APPOINTED MR ANDREW DONALD DOUGLAS COOK
2020-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURRAY BLACK STEELE
2020-08-05AP01DIRECTOR APPOINTED MRS NAOMI JANE COXWELL
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA JANE COLLINS
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2020-01-02TM02Termination of appointment of Fiona Elizabeth Margaret Khaldi on 2019-12-20
2019-11-20AP03Appointment of Mrs Fiona Elizabeth Margaret Khaldi as company secretary on 2019-11-20
2019-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2019-01-25TM02Termination of appointment of Richard Bardrick Ray on 2019-01-24
2018-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-04TM02Termination of appointment of Patricia Jane Collins on 2018-08-31
2018-09-04AP03Appointment of Richard Bardrick Ray as company secretary on 2018-09-01
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2017-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-10-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-15AR0113/02/16 ANNUAL RETURN FULL LIST
2015-12-08CH01Director's details changed for Patricia Jane Collins on 2015-12-08
2015-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-19CH01Director's details changed for Mr Nathan Andrew Searle on 2015-02-09
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-13AR0113/02/15 ANNUAL RETURN FULL LIST
2014-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-17AR0113/02/14 ANNUAL RETURN FULL LIST
2013-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-15RES01ADOPT ARTICLES 15/07/13
2013-02-13AR0113/02/13 ANNUAL RETURN FULL LIST
2012-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-02-15AR0113/02/12 ANNUAL RETURN FULL LIST
2011-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-06-15AP01DIRECTOR APPOINTED MR NATHAN ANDREW SEARLE
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DUNN
2011-02-14AR0113/02/11 FULL LIST
2011-01-21MEM/ARTSARTICLES OF ASSOCIATION
2011-01-21RES01ALTER ARTICLES 14/01/2011
2010-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-15AR0113/02/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES STOKES / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MURRAY BLACK STEELE / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NEEDHAM / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HALL / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DUNN / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JANE COLLINS / 15/02/2010
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA JANE COLLINS / 15/02/2010
2009-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-17363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-13363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-07288aNEW DIRECTOR APPOINTED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-03-02288bDIRECTOR RESIGNED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-02-16363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-22225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JWPS TRUSTEES 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 JWPS TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JWPS TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of JWPS TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JWPS TRUSTEES LIMITED
Trademarks
We have not found any records of JWPS TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JWPS TRUSTEES 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 (74990 - Non-trading company) as JWPS TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JWPS TRUSTEES 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 JWPS TRUSTEES 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 JWPS TRUSTEES 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.