JWH PROPERTIES LTD
Overview
| Company Name | JWH PROPERTIES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13089506 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JWH PROPERTIES LTD?
- Development of building projects (41100) / Construction
Where is JWH PROPERTIES LTD located?
| Registered Office Address | Unit 8 Capitol Industrial Estate Fulmar Way SS11 8YW Wickford Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JWH PROPERTIES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 29, 2025 |
| Next Accounts Due On | Sep 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JWH PROPERTIES LTD?
| Last Confirmation Statement Made Up To | Dec 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 17, 2025 |
| Overdue | No |
What are the latest filings for JWH PROPERTIES LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 17, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 130895060004, created on Dec 11, 2025 | 17 pages | MR01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||||||
Registration of charge 130895060001, created on Jul 01, 2025 | 20 pages | MR01 | ||||||||||||||
Registration of charge 130895060002, created on Jul 01, 2025 | 20 pages | MR01 | ||||||||||||||
Registration of charge 130895060003, created on Jul 01, 2025 | 20 pages | MR01 | ||||||||||||||
Director's details changed for Mr James Jack Whiteley on Jan 01, 2025 | 2 pages | CH01 | ||||||||||||||
Change of details for Mr James Jack Whiteley as a person with significant control on Jan 01, 2025 | 2 pages | PSC04 | ||||||||||||||
Termination of appointment of Victoria Anne Grant as a director on Jan 01, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 17, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||||||
Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023 | 1 pages | AA01 | ||||||||||||||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Dec 17, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||||||
Appointment of Mr Steven Charles Mclaren as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||||||
Termination of appointment of Thomas Mark Roffey as a director on Apr 17, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Current accounting period extended from Aug 31, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||||||
Appointment of Mrs Victoria Anne Grant as a director on Feb 25, 2021 | 2 pages | AP01 | ||||||||||||||
Current accounting period shortened from Dec 31, 2021 to Aug 31, 2021 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Thomas Mark Roffey as a director on Dec 22, 2020 | 2 pages | AP01 | ||||||||||||||
Incorporation | 24 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of JWH PROPERTIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCLAREN, Steven Charles | Director | Fulmar Way SS11 8YW Wickford Unit 8 Capitol Industrial Estate Essex United Kingdom | England | British | 309790790001 | |||||
| WHITELEY, James Jack | Director | Fulmar Way SS11 8YW Wickford Unit 8 Capitol Industrial Estate Essex United Kingdom | England | British | 133978110009 | |||||
| GRANT, Victoria Anne | Director | Fulmar Way SS11 8YW Wickford Unit 8 Capitol Industrial Estate Essex United Kingdom | England | British | 190584510001 | |||||
| ROFFEY, Thomas Mark | Director | Fulmar Way SS11 8YW Wickford Unit 8 Capitol Industrial Estate Essex United Kingdom | England | British | 277746730001 |
Who are the persons with significant control of JWH PROPERTIES LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Jack Whiteley | Dec 18, 2020 | Fulmar Way SS11 8YW Wickford Unit 8 Capitol Industrial Estate Essex United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0