About

Registered Number: 03717613
Date of Incorporation: 22/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Abbey House, 51 High Street, Saffron Walden, Essex, CB10 1AF

 

J C W Enterprises Ltd was established in 1999, it's status at Companies House is "Active". This company has one director listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Stephen Martin Stanley 30 March 2005 20 February 2017 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 03 March 2017
TM01 - Termination of appointment of director 27 February 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 20 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2011
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 29 March 2006
AA - Annual Accounts 05 February 2006
288b - Notice of resignation of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 02 December 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 31 March 2004
363s - Annual Return 10 March 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 04 March 2002
AA - Annual Accounts 18 February 2002
AA - Annual Accounts 23 March 2001
363s - Annual Return 09 March 2001
363s - Annual Return 10 May 2000
RESOLUTIONS - N/A 10 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2000
123 - Notice of increase in nominal capital 10 May 2000
395 - Particulars of a mortgage or charge 27 April 2000
225 - Change of Accounting Reference Date 28 March 2000
288b - Notice of resignation of directors or secretaries 17 April 1999
288b - Notice of resignation of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
395 - Particulars of a mortgage or charge 09 April 1999
MEM/ARTS - N/A 12 March 1999
CERTNM - Change of name certificate 10 March 1999
287 - Change in situation or address of Registered Office 09 March 1999
287 - Change in situation or address of Registered Office 05 March 1999
NEWINC - New incorporation documents 22 February 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 April 2000 Outstanding

N/A

Debenture 29 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.