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

Jw3 Trust Limited LONDON


Jw3 Trust started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05679146. The Jw3 Trust company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 341 - 351. Postal code: NW3 6ET. Since July 11, 2013 Jw3 Trust Limited is no longer carrying the name Jcc Ventures.

The company has 13 directors, namely Joseph C., Katherine O. and Jonathan S. and others. Of them, Marc N. has been with the company the longest, being appointed on 1 October 2013 and Joseph C. has been with the company for the least time - from 24 June 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jw3 Trust Limited Address / Contact

Office Address 341 - 351
Office Address2 Finchley Road
Town London
Post code NW3 6ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 05679146
Date of Incorporation Wed, 18th Jan 2006
Industry Operation of arts facilities
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Joseph C.

Position: Director

Appointed: 24 June 2022

Katherine O.

Position: Director

Appointed: 26 February 2021

Jonathan S.

Position: Director

Appointed: 01 January 2021

David K.

Position: Director

Appointed: 01 January 2021

Tammy E.

Position: Director

Appointed: 01 August 2020

Denise J.

Position: Director

Appointed: 01 January 2020

Amy D.

Position: Director

Appointed: 01 January 2020

Raphael A.

Position: Director

Appointed: 01 January 2020

Clive K.

Position: Director

Appointed: 01 January 2020

Cary K.

Position: Director

Appointed: 06 February 2019

Neil B.

Position: Director

Appointed: 30 January 2018

Claudia R.

Position: Director

Appointed: 30 January 2018

Marc N.

Position: Director

Appointed: 01 October 2013

Ruth R.

Position: Director

Appointed: 15 May 2022

Resigned: 15 May 2022

Paul V.

Position: Director

Appointed: 30 January 2018

Resigned: 14 February 2020

Moira B.

Position: Director

Appointed: 30 January 2018

Resigned: 31 December 2019

Alan B.

Position: Director

Appointed: 31 July 2015

Resigned: 12 December 2016

Harry B.

Position: Director

Appointed: 31 July 2015

Resigned: 01 October 2021

Michael M.

Position: Director

Appointed: 31 July 2015

Resigned: 30 June 2023

Louise J.

Position: Director

Appointed: 31 July 2015

Resigned: 17 September 2015

Melanie M.

Position: Director

Appointed: 01 May 2014

Resigned: 01 May 2022

Lisa R.

Position: Director

Appointed: 01 May 2014

Resigned: 31 December 2020

Tracy-Ann O.

Position: Director

Appointed: 18 March 2014

Resigned: 30 January 2018

Nicholas V.

Position: Director

Appointed: 01 November 2013

Resigned: 23 September 2020

Robin K.

Position: Director

Appointed: 01 October 2013

Resigned: 10 August 2015

Vivien D.

Position: Director

Appointed: 01 October 2013

Resigned: 31 December 2019

Elliott G.

Position: Director

Appointed: 01 October 2013

Resigned: 31 December 2020

Lloyd D.

Position: Director

Appointed: 01 October 2013

Resigned: 31 December 2019

Jeremy S.

Position: Director

Appointed: 01 October 2013

Resigned: 30 January 2018

Michael G.

Position: Director

Appointed: 21 March 2013

Resigned: 31 December 2019

Michael M.

Position: Director

Appointed: 30 September 2010

Resigned: 01 October 2013

Alan L.

Position: Director

Appointed: 30 September 2010

Resigned: 01 October 2013

Andrew F.

Position: Director

Appointed: 30 September 2010

Resigned: 15 May 2012

Jonathan J.

Position: Director

Appointed: 30 September 2010

Resigned: 15 January 2015

Deborah K.

Position: Director

Appointed: 27 April 2010

Resigned: 04 May 2016

Andrew F.

Position: Director

Appointed: 01 August 2008

Resigned: 27 April 2010

Jewish Community Centre U.k.

Position: Corporate Director

Appointed: 30 March 2007

Resigned: 30 September 2010

Nicholas V.

Position: Secretary

Appointed: 30 March 2007

Resigned: 23 September 2020

Mark W.

Position: Director

Appointed: 03 February 2006

Resigned: 30 March 2007

Vivien D.

Position: Director

Appointed: 03 February 2006

Resigned: 30 March 2007

Deletra C.

Position: Director

Appointed: 03 February 2006

Resigned: 30 March 2007

David H.

Position: Director

Appointed: 18 January 2006

Resigned: 30 March 2007

Michael T.

Position: Secretary

Appointed: 18 January 2006

Resigned: 30 March 2007

Michael T.

Position: Director

Appointed: 18 January 2006

Resigned: 30 March 2007

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Vivien D. This PSC has significiant influence or control over this company,.

Vivien D.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: significiant influence or control

Company previous names

Jcc Ventures July 11, 2013
Cdf Projects May 21, 2007

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 27th, September 2023
Free Download (46 pages)

Company search

Advertisements