Active
Company Information for JWPS TRUSTEES LIMITED
LION HOUSE, ORIENTAL ROAD, WOKING, SURREY, GU22 8AP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
JWPS TRUSTEES LIMITED | |
Legal Registered Office | |
LION HOUSE, ORIENTAL ROAD WOKING SURREY GU22 8AP Other companies in GU22 | |
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 |
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 |
---|---|---|
PATRICIA JANE COLLINS |
||
PATRICIA JANE COLLINS |
||
PETER HALL |
||
PETER GEORGE NEEDHAM |
||
NATHAN ANDREW SEARLE |
||
WILLIAM MURRAY BLACK STEELE |
||
BARRY CHARLES STOKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP DUNN |
Director | ||
ANDREW DONALD DOUGLAS COOK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEVOL MOULDING SERVICES LIMITED | Company Secretary | 2008-06-02 | CURRENT | 1974-04-18 | Active | |
DEVOL ENGINEERING LIMITED | Company Secretary | 2008-06-02 | CURRENT | 1966-05-03 | Active | |
DEVOL BUSHING LIMITED | Company Secretary | 2008-06-02 | CURRENT | 1971-05-18 | Active | |
DEVOL FABRICATIONS LIMITED | Company Secretary | 2008-06-02 | CURRENT | 1971-07-26 | Active | |
DEVOL CAST NYLON LIMITED | Company Secretary | 2008-06-02 | CURRENT | 2002-07-25 | Active | |
JWSEMPP TRUSTEES LIMITED | Company Secretary | 2006-02-13 | CURRENT | 2006-02-13 | Active | |
JAMES WALKER SEALS LIMITED | Company Secretary | 2006-01-27 | CURRENT | 1914-08-07 | Active | |
TICO MANUFACTURING LIMITED | Company Secretary | 2006-01-27 | CURRENT | 1950-03-04 | Active | |
PHOENIX ROLLERS(OTLEY)LIMITED | Company Secretary | 2006-01-27 | CURRENT | 1964-08-11 | Active | |
JAMES WALKER MOORFLEX LIMITED | Company Secretary | 2006-01-27 | CURRENT | 1956-11-30 | Active | |
KEA-FLEX MOULDINGS LIMITED | Company Secretary | 2006-01-27 | CURRENT | 1958-01-31 | Active | |
JAMES WALKER TOWNSON LIMITED | Company Secretary | 2006-01-27 | CURRENT | 1989-06-16 | Active | |
JAMES WALKER & CO. LIMITED | Company Secretary | 2006-01-27 | CURRENT | 1989-10-16 | Active | |
JAMES WALKER TRUSTEES LIMITED | Company Secretary | 2006-01-27 | CURRENT | 1995-08-15 | Active | |
JAMES WALKER SEALS LIMITED | Director | 2014-03-03 | CURRENT | 1914-08-07 | Active | |
DEVOL MOULDING SERVICES LIMITED | Director | 2014-03-03 | CURRENT | 1974-04-18 | Active | |
KEA-FLEX MOULDINGS LIMITED | Director | 2014-03-03 | CURRENT | 1958-01-31 | Active | |
DEVOL ENGINEERING LIMITED | Director | 2014-03-03 | CURRENT | 1966-05-03 | Active | |
DEVOL BUSHING LIMITED | Director | 2014-03-03 | CURRENT | 1971-05-18 | Active | |
DEVOL FABRICATIONS LIMITED | Director | 2014-03-03 | CURRENT | 1971-07-26 | Active | |
DEVOL CAST NYLON LIMITED | Director | 2014-03-03 | CURRENT | 2002-07-25 | Active | |
JAMES WALKER TOWNSON LIMITED | Director | 2010-03-18 | CURRENT | 1989-06-16 | Active | |
JAMES WALKER SEALING PRODUCTS & SERVICES LIMITED | Director | 2009-02-02 | CURRENT | 1932-04-04 | Active | |
JWSEMPP TRUSTEES LIMITED | Director | 2007-02-14 | CURRENT | 2006-02-13 | Active | |
JAMES WALKER & CO. LIMITED | Director | 2003-09-22 | CURRENT | 1989-10-16 | Active | |
JAMES WALKER TEADIT LIMITED | Director | 2014-11-05 | CURRENT | 2014-11-05 | Active | |
DEVOL MOULDING SERVICES LIMITED | Director | 2012-07-02 | CURRENT | 1974-04-18 | Active | |
DEVOL BUSHING LIMITED | Director | 2012-07-02 | CURRENT | 1971-05-18 | Active | |
DEVOL FABRICATIONS LIMITED | Director | 2012-07-02 | CURRENT | 1971-07-26 | Active | |
DEVOL CAST NYLON LIMITED | Director | 2012-07-02 | CURRENT | 2002-07-25 | Active | |
JAMES WALKER UK LIMITED | Director | 2010-10-01 | CURRENT | 2010-10-01 | Active | |
DEVOL ENGINEERING LIMITED | Director | 2008-06-02 | CURRENT | 1966-05-03 | Active | |
JWSEMPP TRUSTEES LIMITED | Director | 2006-02-13 | CURRENT | 2006-02-13 | Active | |
TICO MANUFACTURING LIMITED | Director | 2004-12-31 | CURRENT | 1950-03-04 | Active | |
PHOENIX ROLLERS(OTLEY)LIMITED | Director | 2004-12-31 | CURRENT | 1964-08-11 | Active | |
JAMES WALKER VICEROY LIMITED | Director | 2004-12-31 | CURRENT | 1957-02-07 | Active | |
JAMES WALKER SEALING PRODUCTS & SERVICES LIMITED | Director | 2004-03-10 | CURRENT | 1932-04-04 | Active | |
JAMES WALKER TOWNSON LIMITED | Director | 2003-10-02 | CURRENT | 1989-06-16 | Active | |
JAMES WALKER ENGINEERING SERVICES LIMITED | Director | 2002-07-17 | CURRENT | 1979-06-14 | Active | |
JAMES WALKER NOMINEES LIMITED | Director | 2000-05-30 | CURRENT | 2000-05-30 | Active | |
JAMES WALKER SEALS LIMITED | Director | 1998-12-31 | CURRENT | 1914-08-07 | Active | |
JAMES WALKER MOORFLEX LIMITED | Director | 1998-12-31 | CURRENT | 1956-11-30 | Active | |
KEA-FLEX MOULDINGS LIMITED | Director | 1998-12-31 | CURRENT | 1958-01-31 | Active | |
TIFLEX LIMITED | Director | 1998-12-31 | CURRENT | 1945-04-11 | Active | |
JAMES WALKER METAFLEX LIMITED | Director | 1998-12-31 | CURRENT | 1948-05-20 | Active | |
JAMES WALKER ROTABOLT LIMITED | Director | 1998-12-31 | CURRENT | 1981-02-13 | Active | |
JAMES WALKER GROUP LIMITED | Director | 1997-04-01 | CURRENT | 1921-09-02 | Active | |
JAMES WALKER & CO. LIMITED | Director | 1995-04-01 | CURRENT | 1989-10-16 | Active | |
JWSEMPP TRUSTEES LIMITED | Director | 2011-06-03 | CURRENT | 2006-02-13 | Active | |
LONDON INTERNET EXCHANGE LIMITED | Director | 2015-06-01 | CURRENT | 1995-12-14 | Active | |
HEALTHY BOARD SERVICES LTD | Director | 2014-03-28 | CURRENT | 2014-03-28 | Active | |
OCTOPUS APOLLO VCT PLC | Director | 2012-09-28 | CURRENT | 2006-06-07 | Active | |
SURFACE GENERATION LIMITED | Director | 2009-04-03 | CURRENT | 2002-02-22 | Active | |
WMB STEELE (2009) & CO. LIMITED | Director | 2008-11-20 | CURRENT | 2008-11-20 | Active | |
OCTOPUS APOLLO VCT 4 PLC | Director | 2008-07-08 | CURRENT | 2008-06-09 | Dissolved 2014-04-15 | |
JWSEMPP TRUSTEES LIMITED | Director | 2006-03-17 | CURRENT | 2006-02-13 | Active | |
JAMES WALKER TRUSTEES LIMITED | Director | 2004-11-09 | CURRENT | 1995-08-15 | Active | |
JAMES WALKER GROUP LIMITED | Director | 2004-07-01 | CURRENT | 1921-09-02 | Active | |
CBG HOLDINGS LIMITED | Director | 2004-06-23 | CURRENT | 2003-12-09 | Dissolved 2016-11-08 | |
JWSEMPP TRUSTEES LIMITED | Director | 2007-02-05 | CURRENT | 2006-02-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/02/25, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR SIONG SUN NICHOLAS LOW CHUEN HUENG | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24 | ||
APPOINTMENT TERMINATED, DIRECTOR SARAH LUCY SMEETH | ||
CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR BARRY CHARLES STOKES | ||
DIRECTOR APPOINTED KAREN ELIZABETH ANNE SMITH | ||
CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
DIRECTOR APPOINTED SARAH LUCY SMEETH | ||
AP01 | DIRECTOR APPOINTED SARAH LUCY SMEETH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
Director's details changed for Mr Peter Hall on 2022-08-25 | ||
CH01 | Director's details changed for Mr Peter Hall on 2022-08-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON DANIEL JAGO | |
CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED JASON DANIEL JAGO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHAN ANDREW SEARLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW DONALD DOUGLAS COOK | |
AP01 | DIRECTOR APPOINTED MR ANDREW DONALD DOUGLAS COOK | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURRAY BLACK STEELE | |
AP01 | DIRECTOR APPOINTED MRS NAOMI JANE COXWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA JANE COLLINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Fiona Elizabeth Margaret Khaldi on 2019-12-20 | |
AP03 | Appointment of Mrs Fiona Elizabeth Margaret Khaldi as company secretary on 2019-11-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Richard Bardrick Ray on 2019-01-24 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
TM02 | Termination of appointment of Patricia Jane Collins on 2018-08-31 | |
AP03 | Appointment of Richard Bardrick Ray as company secretary on 2018-09-01 | |
LATEST SOC | 13/02/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Patricia Jane Collins on 2015-12-08 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
CH01 | Director's details changed for Mr Nathan Andrew Searle on 2015-02-09 | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
RES01 | ADOPT ARTICLES 15/07/13 | |
AR01 | 13/02/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 13/02/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR NATHAN ANDREW SEARLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DUNN | |
AR01 | 13/02/11 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 14/01/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 13/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES STOKES / 15/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MURRAY BLACK STEELE / 15/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER NEEDHAM / 15/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HALL / 15/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DUNN / 15/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JANE COLLINS / 15/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA JANE COLLINS / 15/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as JWPS TRUSTEES LIMITED are:
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. |