JW GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJW GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC226865
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JW GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HBJ 587 LIMITEDJan 11, 2002Jan 11, 2002

    What are the latest accounts for JW GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for JW GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    3 pagesLIQ13(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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 15, 2019

    LRESSP

    Appointment of Dean Clarke as a secretary on Dec 11, 2018

    2 pagesAP03

    Termination of appointment of Geoffrey Costerton Gouriet as a secretary on Dec 11, 2018

    1 pagesTM02

    Confirmation statement made on Dec 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Termination of appointment of Jacqueline Anne Gregory as a secretary on Aug 03, 2018

    1 pagesTM02

    Appointment of Mr Geoffrey Costerton Gouriet as a secretary on Aug 03, 2018

    2 pagesAP03

    Appointment of Mr Antonios Erotocritou as a director on Mar 02, 2018

    2 pagesAP01

    Termination of appointment of Mark Stephen Mugge as a director on Mar 02, 2018

    1 pagesTM01

    Confirmation statement made on Dec 01, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Appointment of Mr David Christopher Ross as a director on Dec 20, 2016

    2 pagesAP01

    Appointment of Mrs Jacqueline Anne Gregory as a secretary on Dec 20, 2016

    2 pagesAP03

    Confirmation statement made on Dec 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Termination of appointment of Jennifer Owens as a secretary on Mar 01, 2016

    1 pagesTM02

    Annual return made up to Dec 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2015

    Statement of capital on Dec 15, 2015

    • Capital: GBP 903,000
    SH01

    Director's details changed for Mr Mark Stephen Mugge on Nov 25, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Termination of appointment of Scott Egan as a director on Sep 14, 2015

    1 pagesTM01

    Appointment of Mr Mark Stephen Mugge as a director on Sep 11, 2015

    2 pagesAP01

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of JW GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Dean
    20 Castle Terrace
    EH6 7YD Edinburgh
    Saltire Court
    Secretary
    20 Castle Terrace
    EH6 7YD Edinburgh
    Saltire Court
    253940130001
    EROTOCRITOU, Antonios
    20 Castle Terrace
    EH6 7YD Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH6 7YD Edinburgh
    Saltire Court
    United KingdomCypriotDeputy Cfo167795710001
    ROSS, David Christopher
    20 Castle Terrace
    EH6 7YD Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH6 7YD Edinburgh
    Saltire Court
    United KingdomIrishDirector222326970001
    CLARK, Samuel Thomas Budgen
    Davidson House
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    Secretary
    Davidson House
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    161871270001
    CRATON, Timothy Charles
    Quarry Close
    RH8 9HG Oxted
    Downings
    Surrey
    Secretary
    Quarry Close
    RH8 9HG Oxted
    Downings
    Surrey
    BritishSecretary135214310001
    GOURIET, Geoffrey Costerton
    Davidson House
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    Secretary
    Davidson House
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    249087410001
    GREGORY, Jacqueline Anne
    Davidson House
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    Secretary
    Davidson House
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    222043550001
    HUNTER, Andrew Stewart
    Davidson House
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    Secretary
    Davidson House
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    160594400001
    OWENS, Jennifer
    Davidson House
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    Secretary
    Davidson House
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    183300500001
    REDDI, John
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    Secretary
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    British6180280001
    YOUNG, Robert
    Windrush
    Balwearie Steading
    KY2 5UL Kirkcaldy
    Fife
    Secretary
    Windrush
    Balwearie Steading
    KY2 5UL Kirkcaldy
    Fife
    BritishInsurance Broker31276850004
    HBJ SECRETARIAL LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Secretary
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    665080001
    BLANC, Amanda Jayne
    2 Burgess Close
    Stapeley
    CW5 7GB Nantwich
    Cheshire
    Director
    2 Burgess Close
    Stapeley
    CW5 7GB Nantwich
    Cheshire
    United KingdomBritishDirector95215560001
    CULLUM, Peter Geoffrey
    Wealden Hall
    Parkfield
    TN15 0HX Sevenoaks
    Kent
    Director
    Wealden Hall
    Parkfield
    TN15 0HX Sevenoaks
    Kent
    EnglandBritishDirector121199660001
    DAVIE, Kenneth
    36 Kemp's End
    EH33 2GZ Tranent
    East Lothian
    Director
    36 Kemp's End
    EH33 2GZ Tranent
    East Lothian
    ScotlandBritishManaging Director76010820003
    EGAN, Scott
    Davidson House
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    Director
    Davidson House
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    United KingdomBritishDirector169266570001
    HODGES, Mark Steven
    Davidson House
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    Director
    Davidson House
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    United KingdomBritishDirector58444370003
    HOMER, Andrew Charles
    Four Chimneys
    Park View Road, Woldingham
    CR3 7DN Caterham
    Surrey
    Director
    Four Chimneys
    Park View Road, Woldingham
    CR3 7DN Caterham
    Surrey
    EnglandBritishDirector13483140003
    MUGGE, Mark Stephen
    Davidson House
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    Director
    Davidson House
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    EnglandBritishDirector162920630005
    PATRICK, Ian William James
    7 College Drive
    TN2 3PN Tunbridge Wells
    Kent
    Director
    7 College Drive
    TN2 3PN Tunbridge Wells
    Kent
    United KingdomBritishDirector75028400004
    PHILIP, Timothy Duncan
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    United KingdomBritishDirector99066410001
    WHITTLE, Kenneth
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    ScotlandBritishDirector76010770002
    YOUNG, Robert
    Windrush
    Balwearie Steading
    KY2 5UL Kirkcaldy
    Fife
    Director
    Windrush
    Balwearie Steading
    KY2 5UL Kirkcaldy
    Fife
    ScotlandBritishInsurance Broker31276850004
    HENDERSON BOYD JACKSON LIMITED
    19 Ainslie Place
    EH3 6AU Edinburgh
    Nominee Director
    19 Ainslie Place
    EH3 6AU Edinburgh
    900006190001

    Who are the persons with significant control of JW GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Towergate Insurance Limited
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    England
    Apr 06, 2016
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number07476462
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does JW GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 31, 2002Registration of a charge (410)
    • Aug 01, 2011Statement of satisfaction of a floating charge (MG03s)

    Does JW GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 15, 2019Commencement of winding up
    Mar 23, 2020Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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