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

Jwg-it Insight Limited CANVEY ISLAND


Jwg-it Insight started in year 2006 as Private Limited Company with registration number 05862494. The Jwg-it Insight company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Canvey Island at Matrix House. Postal code: SS8 9DE.

The firm has one director. Pasquale D., appointed on 30 June 2006. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex secretary - Susan C.. There were no ex directors.

Jwg-it Insight Limited Address / Contact

Office Address Matrix House
Office Address2 12-16 Lionel Road
Town Canvey Island
Post code SS8 9DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05862494
Date of Incorporation Fri, 30th Jun 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Pasquale D.

Position: Director

Appointed: 30 June 2006

Susan C.

Position: Secretary

Appointed: 30 June 2006

Resigned: 04 April 2012

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we found, there is Jwg-It Group Limited from Canvey Island, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Pasquale D. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Jwg-It Group Limited

Matrix House 12-16 Lionel Road, Canvey Island, SS8 9DE, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pasquale D.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 578 1851 349 4971 316 962       
Balance Sheet
Cash Bank On Hand  102 462717 861129 92454 30831 91873 24633 43765 551
Current Assets1 633 7681 420 1261 522 2382 140 0721 411 159643 912270 143208 684147 959255 314
Debtors1 598 3121 408 4301 419 7761 422 2111 281 235589 604238 225135 438114 522189 763
Net Assets Liabilities    1 204 152354 903-66 346-287 325-614 587-1 006 842
Other Debtors  25 12922 99534 928164 78918 775  1 494
Property Plant Equipment  1 8467 00413 3297 9733 1131 6268162 060
Cash Bank In Hand35 45611 696102 462       
Tangible Fixed Assets 1 1751 846       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve1 578 1841 349 4961 316 961       
Shareholder Funds1 578 1851 349 4971 316 962       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 1012 9028 30513 66118 52120 00820 81821 157
Amounts Owed By Related Parties  1 233 8901 238 2661 062 262178 0681111
Amounts Owed To Group Undertakings      86 555278 671653 2121 125 126
Average Number Employees During Period      111077
Bank Borrowings Overdrafts  1  109 99555 80444 69234 39362 857
Corporation Tax Recoverable  100 44565 04055 226126 009113 92842 94343 16235 676
Creditors  207 122951 214220 336109 99555 80444 69234 39362 857
Increase From Depreciation Charge For Year Property Plant Equipment   1 8015 4035 3564 8601 487810339
Net Current Assets Liabilities1 578 1851 348 3221 315 1161 188 8581 190 823456 925-13 655-244 259-581 010-946 045
Number Shares Issued Fully Paid   111    
Other Creditors  153 433721 54421 57332 21866 01035 6364 1624 723
Other Taxation Social Security Payable  48 052206 672120 37587 71744 60119 27214 42311 899
Par Value Share 11111    
Property Plant Equipment Gross Cost  2 9479 90621 63421 63421 63421 63421 63423 217
Total Additions Including From Business Combinations Property Plant Equipment   6 95911 728    1 583
Total Assets Less Current Liabilities1 578 1851 349 4971 316 9621 195 8621 204 152464 898-10 542-242 633-580 194-943 985
Trade Creditors Trade Payables  5 63622 99878 38827 04732 68158 01247 26242 158
Trade Debtors Trade Receivables  60 31095 910128 819120 738105 52192 49471 359152 592
Creditors Due Within One Year55 58371 804207 122       
Number Shares Allotted 11       
Share Capital Allotted Called Up Paid111       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 30th June 2023
filed on: 30th, June 2023
Free Download (3 pages)

Company search

Advertisements