You are here: bizstats.co.uk > a-z index > J list > JW list

Jwb Estate Services Limited NORTHWICH


Jwb Estate Services started in year 1987 as Private Limited Company with registration number 02154452. The Jwb Estate Services company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Northwich at Griffiths Road. Postal code: CW9 7NU. Since Monday 2nd October 2017 Jwb Estate Services Limited is no longer carrying the name J W Barrow Tanker Specialists.

Currently there are 4 directors in the the company, namely Diana B., Gillian B. and Janette B. and others. In addition one secretary - Diana B. - is with the firm. As of 16 April 2024, there was 1 ex director - Paul B.. There were no ex secretaries.

Jwb Estate Services Limited Address / Contact

Office Address Griffiths Road
Office Address2 Lostock Gralam
Town Northwich
Post code CW9 7NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02154452
Date of Incorporation Wed, 12th Aug 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (259 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Diana B.

Position: Director

Appointed: 29 July 2016

Gillian B.

Position: Director

Appointed: 23 March 2016

Janette B.

Position: Director

Appointed: 12 December 2014

Robert B.

Position: Director

Appointed: 09 November 1994

Diana B.

Position: Secretary

Appointed: 18 March 1991

Paul B.

Position: Director

Resigned: 11 January 2020

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is Gillian B. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Janette B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Robert B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

Gillian B.

Notified on 2 June 2016
Nature of control: 25-50% shares

Janette B.

Notified on 2 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert B.

Notified on 2 June 2016
Nature of control: 25-50% voting rights

Company previous names

J W Barrow Tanker Specialists October 2, 2017
Causegrove January 21, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 0026 002       
Balance Sheet
Cash Bank On Hand   6 30114 41133 704110 091112 040113 256
Current Assets  2215 13414 96534 254195 290197 891200 603
Debtors222 554550189216670
Other Debtors 22 4 189216670
Property Plant Equipment    500 949500 923501 138503 301505 329
Total Inventories   208 833     
Reserves/Capital
Called Up Share Capital3 0023 002       
Shareholder Funds6 0026 002       
Other
Accumulated Depreciation Impairment Property Plant Equipment    113772313744
Amounts Owed To Group Undertakings   226 727511 820511 863657 322645 322633 322
Corporation Tax Payable       2 4873 268
Creditors   234 920511 784512 014657 503647 809636 590
Current Asset Investments      85 01085 63586 677
Dividends Paid On Shares Final   31 50017 40034 50036 00036 00036 000
Fixed Assets   6 000506 949506 923507 138509 301511 329
Increase From Depreciation Charge For Year Property Plant Equipment    112635241431
Investments Fixed Assets6 0006 0006 0006 0006 0006 0006 0006 0006 000
Net Current Assets Liabilities222-19 786-496 819-477 760-462 213-449 918-435 987
Other Creditors   8 193-36151181  
Other Investments Other Than Loans      85 01085 63586 677
Property Plant Equipment Gross Cost    500 960500 960501 210503 614506 073
Total Additions Including From Business Combinations Property Plant Equipment    500 960 2502 4042 459
Total Assets Less Current Liabilities6 0026 0026 002-13 78610 13029 16344 92559 38375 342
Trade Debtors Trade Receivables    550550   
Number Shares Allotted22       
Other Reserves3 0003 000       
Par Value Share11       
Percentage Subsidiary Held100100       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 2nd, October 2023
Free Download (10 pages)

Company search

Advertisements