About

Registered Number: 03513980
Date of Incorporation: 19/02/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: Oak House, Journeymans Way, Southend-On-Sea, SS2 5TF,

 

Having been setup in 1998, J D W C Ltd are based in Southend-On-Sea, it has a status of "Active". We do not know the number of employees at this company. The current directors of the organisation are listed as Hurrell, David, Taylor, Suzanne, Rutland, Christine Margaret, Hull, Michelle, Rutland, Matthew Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Suzanne 08 September 2005 - 1
HULL, Michelle 03 December 2008 09 April 2009 1
RUTLAND, Matthew Richard 19 February 1998 06 March 2001 1
Secretary Name Appointed Resigned Total Appointments
HURRELL, David 06 March 2001 - 1
RUTLAND, Christine Margaret 19 February 1998 06 March 2001 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 15 May 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 18 April 2016
AD01 - Change of registered office address 18 April 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 27 February 2013
CH03 - Change of particulars for secretary 27 February 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 04 January 2010
288b - Notice of resignation of directors or secretaries 24 April 2009
363a - Annual Return 21 April 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 15 April 2007
287 - Change in situation or address of Registered Office 18 January 2007
395 - Particulars of a mortgage or charge 29 June 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 03 March 2006
288a - Notice of appointment of directors or secretaries 09 September 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 26 February 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 24 June 2003
288c - Notice of change of directors or secretaries or in their particulars 02 June 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 15 August 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 08 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 20 October 1999
287 - Change in situation or address of Registered Office 13 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1999
363s - Annual Return 25 March 1999
288a - Notice of appointment of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
287 - Change in situation or address of Registered Office 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
NEWINC - New incorporation documents 19 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 26 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.