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

Jws Holdings Limited SALFORD


Founded in 2004, Jws Holdings, classified under reg no. 05179007 is an active company. Currently registered at West Port House M6 6LD, Salford the company has been in the business for 20 years. Its financial year was closed on December 30 and its latest financial statement was filed on 2022/12/30.

Currently there are 3 directors in the the firm, namely Mowbray M., Colette B. and Brian M.. In addition one secretary - Brian M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jws Holdings Limited Address / Contact

Office Address West Port House
Office Address2 35 Frederick Road
Town Salford
Post code M6 6LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05179007
Date of Incorporation Wed, 14th Jul 2004
Industry Treatment and disposal of non-hazardous waste
End of financial Year 30th December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Mowbray M.

Position: Director

Appointed: 21 December 2022

Colette B.

Position: Director

Appointed: 21 December 2022

Brian M.

Position: Director

Appointed: 19 October 2021

Brian M.

Position: Secretary

Appointed: 19 October 2021

Tim A.

Position: Director

Appointed: 01 March 2021

Resigned: 21 December 2022

Alun T.

Position: Secretary

Appointed: 01 March 2021

Resigned: 19 October 2021

Kevin P.

Position: Director

Appointed: 26 January 2012

Resigned: 02 March 2021

Paul S.

Position: Director

Appointed: 01 December 2011

Resigned: 02 March 2021

Alan R.

Position: Director

Appointed: 17 November 2004

Resigned: 02 March 2021

Peter A.

Position: Director

Appointed: 10 August 2004

Resigned: 19 October 2021

Terry F.

Position: Director

Appointed: 10 August 2004

Resigned: 17 January 2012

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 2004

Resigned: 14 July 2004

Paul S.

Position: Secretary

Appointed: 14 July 2004

Resigned: 01 March 2021

Robin T.

Position: Director

Appointed: 14 July 2004

Resigned: 19 October 2021

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 14 July 2004

Resigned: 14 July 2004

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Jws Holdings Group Limited from Salford, 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 Robin T. This PSC owns 50,01-75% shares.

Jws Holdings Group Limited

35 Frederick Road, Salford, M6 6LD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13223135
Notified on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robin T.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-12-302022-12-30
Balance Sheet
Cash Bank On Hand1 096989880766645442442
Current Assets10 12310 0179 9089 7949 6739 5249 524
Debtors9 0279 0289 0289 0289 0289 0829 082
Net Assets Liabilities378 995380 181 381 363381 801376 318 
Other Debtors9 0279 0289 0289 0289 0289 0289 028
Other
Amounts Owed To Group Undertakings1 578 7442 031 4882 289 2482 546 6272 739 7703 520 9173 520 917
Average Number Employees During Period  55533
Bank Borrowings1 787 7621 484 7991 226 602968 405774 757  
Bank Borrowings Overdrafts1 484 7991 226 602968 405710 208516 560  
Corporation Tax Payable239290121157103  
Corporation Tax Recoverable     5454
Creditors1 484 7991 226 6022 550 5192 807 934516 5603 522 9173 522 917
Dividends Paid Classified As Financing Activities  -200 000 -400 000  
Investments Fixed Assets3 889 7113 889 7113 889 7113 889 7113 889 7113 889 7113 889 711
Investments In Group Undertakings Participating Interests    3 889 7113 889 7113 889 711
Investments In Subsidiaries3 889 7113 889 7113 889 7113 889 7113 889 711  
Net Current Assets Liabilities-2 025 917-2 282 928-2 540 611-2 798 140-2 991 350-3 513 393-3 513 393
Other Creditors154 0942 9702 9532 9532 9532 0002 000
Percentage Class Share Held In Subsidiary 100 100100100100
Profit Loss9541 186200 514668400 438  
Total Assets Less Current Liabilities1 863 7941 606 783 1 091 571898 361376 318376 318

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/30
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements