JW GROUP LIMITED
Overview
| Company Name | JW GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC226865 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of JW GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is JW GROUP LIMITED located?
| Registered Office Address | Saltire Court 20 Castle Terrace EH6 7YD Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JW GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| HBJ 587 LIMITED | Jan 11, 2002 | Jan 11, 2002 |
What are the latest accounts for JW GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for JW GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 3 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from Davidson House 57 Queen Charlotte Street Edinburgh EH6 7YD to Saltire Court 20 Castle Terrace Edinburgh EH6 7YD on Mar 22, 2019 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Dean Clarke as a secretary on Dec 11, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on Dec 11, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Termination of appointment of Jacqueline Anne Gregory as a secretary on Aug 03, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Geoffrey Costerton Gouriet as a secretary on Aug 03, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mr Antonios Erotocritou as a director on Mar 02, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Stephen Mugge as a director on Mar 02, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Appointment of Mr David Christopher Ross as a director on Dec 20, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jacqueline Anne Gregory as a secretary on Dec 20, 2016 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Dec 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of Jennifer Owens as a secretary on Mar 01, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Stephen Mugge on Nov 25, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Scott Egan as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Stephen Mugge as a director on Sep 11, 2015 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of JW GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Dean | Secretary | 20 Castle Terrace EH6 7YD Edinburgh Saltire Court | 253940130001 | |||||||
| EROTOCRITOU, Antonios | Director | 20 Castle Terrace EH6 7YD Edinburgh Saltire Court | United Kingdom | Cypriot | 167795710001 | |||||
| ROSS, David Christopher | Director | 20 Castle Terrace EH6 7YD Edinburgh Saltire Court | United Kingdom | Irish | 222326970001 | |||||
| CLARK, Samuel Thomas Budgen | Secretary | Davidson House 57 Queen Charlotte Street EH6 7YD Edinburgh | 161871270001 | |||||||
| CRATON, Timothy Charles | Secretary | Quarry Close RH8 9HG Oxted Downings Surrey | British | 135214310001 | ||||||
| GOURIET, Geoffrey Costerton | Secretary | Davidson House 57 Queen Charlotte Street EH6 7YD Edinburgh | 249087410001 | |||||||
| GREGORY, Jacqueline Anne | Secretary | Davidson House 57 Queen Charlotte Street EH6 7YD Edinburgh | 222043550001 | |||||||
| HUNTER, Andrew Stewart | Secretary | Davidson House 57 Queen Charlotte Street EH6 7YD Edinburgh | 160594400001 | |||||||
| OWENS, Jennifer | Secretary | Davidson House 57 Queen Charlotte Street EH6 7YD Edinburgh | 183300500001 | |||||||
| REDDI, John | Secretary | Farbank 21 First Avenue BN14 9NJ Worthing West Sussex | British | 6180280001 | ||||||
| YOUNG, Robert | Secretary | Windrush Balwearie Steading KY2 5UL Kirkcaldy Fife | British | 31276850004 | ||||||
| HBJ SECRETARIAL LIMITED | Secretary | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | 665080001 | |||||||
| BLANC, Amanda Jayne | Director | 2 Burgess Close Stapeley CW5 7GB Nantwich Cheshire | United Kingdom | British | 95215560001 | |||||
| CULLUM, Peter Geoffrey | Director | Wealden Hall Parkfield TN15 0HX Sevenoaks Kent | England | British | 121199660001 | |||||
| DAVIE, Kenneth | Director | 36 Kemp's End EH33 2GZ Tranent East Lothian | Scotland | British | 76010820003 | |||||
| EGAN, Scott | Director | Davidson House 57 Queen Charlotte Street EH6 7YD Edinburgh | United Kingdom | British | 169266570001 | |||||
| HODGES, Mark Steven | Director | Davidson House 57 Queen Charlotte Street EH6 7YD Edinburgh | United Kingdom | British | 58444370003 | |||||
| HOMER, Andrew Charles | Director | Four Chimneys Park View Road, Woldingham CR3 7DN Caterham Surrey | England | British | 13483140003 | |||||
| MUGGE, Mark Stephen | Director | Davidson House 57 Queen Charlotte Street EH6 7YD Edinburgh | England | British | 162920630005 | |||||
| PATRICK, Ian William James | Director | 7 College Drive TN2 3PN Tunbridge Wells Kent | United Kingdom | British | 75028400004 | |||||
| PHILIP, Timothy Duncan | Director | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent England | United Kingdom | British | 99066410001 | |||||
| WHITTLE, Kenneth | Director | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent England | Scotland | British | 76010770002 | |||||
| YOUNG, Robert | Director | Windrush Balwearie Steading KY2 5UL Kirkcaldy Fife | Scotland | British | 31276850004 | |||||
| HENDERSON BOYD JACKSON LIMITED | Nominee Director | 19 Ainslie Place EH3 6AU Edinburgh | 900006190001 |
Who are the persons with significant control of JW GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Towergate Insurance Limited | Apr 06, 2016 | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does JW GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Oct 17, 2002 Delivered On Oct 31, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does JW GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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