J.B.W. Group Ltd was founded on 01 December 2000 with its registered office in London, it's status in the Companies House registry is set to "Active". Brown, Lee Andrew, Caddy, Paul Anthony, Cummins, Andrew William, Mason, John, Sweet-escott, John, Koszarek, Gloria Kristina, Waller, Susan Carol, Brownjohn, Ian Michael, Coates, Andrew John, Daniels, David, Graaff, David Lawson, Halls, Mark Christopher, Hammond, Bernard James, Langrish, Gary, Leach, David Michael, Low, Michael, Pierce, Will, Sussman, Nigel James, Waitson, David Victor, Waller, Jamie Barry are listed as the directors of this company. This organisation is VAT Registered in the UK. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Lee Andrew | 23 May 2011 | - | 1 |
CADDY, Paul Anthony | 01 August 2020 | - | 1 |
CUMMINS, Andrew William | 01 August 2020 | - | 1 |
MASON, John | 15 September 2014 | - | 1 |
SWEET-ESCOTT, John | 07 August 2018 | - | 1 |
BROWNJOHN, Ian Michael | 30 May 2008 | 10 September 2009 | 1 |
COATES, Andrew John | 17 March 2010 | 06 April 2011 | 1 |
DANIELS, David | 15 May 2009 | 10 September 2009 | 1 |
GRAAFF, David Lawson | 01 July 2015 | 31 March 2017 | 1 |
HALLS, Mark Christopher | 30 May 2008 | 15 January 2009 | 1 |
HAMMOND, Bernard James | 11 June 2010 | 11 October 2010 | 1 |
LANGRISH, Gary | 10 November 2014 | 31 January 2017 | 1 |
LEACH, David Michael | 23 February 2015 | 13 June 2016 | 1 |
LOW, Michael | 11 June 2010 | 11 October 2010 | 1 |
PIERCE, Will | 13 August 2013 | 14 May 2014 | 1 |
SUSSMAN, Nigel James | 01 September 2009 | 08 March 2010 | 1 |
WAITSON, David Victor | 31 March 2004 | 19 June 2007 | 1 |
WALLER, Jamie Barry | 01 December 2000 | 07 August 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KOSZAREK, Gloria Kristina | 01 April 2004 | 31 October 2007 | 1 |
WALLER, Susan Carol | 01 December 2000 | 01 April 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 August 2020 | |
AP01 - Appointment of director | 12 August 2020 | |
AP01 - Appointment of director | 12 August 2020 | |
CS01 - N/A | 10 September 2019 | |
PSC05 - N/A | 05 August 2019 | |
AA - Annual Accounts | 29 April 2019 | |
AP01 - Appointment of director | 01 April 2019 | |
TM01 - Termination of appointment of director | 26 March 2019 | |
CH01 - Change of particulars for director | 31 October 2018 | |
CS01 - N/A | 12 September 2018 | |
AP01 - Appointment of director | 20 August 2018 | |
CH01 - Change of particulars for director | 22 June 2018 | |
AD01 - Change of registered office address | 18 December 2017 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 12 September 2017 | |
TM01 - Termination of appointment of director | 08 August 2017 | |
TM01 - Termination of appointment of director | 09 May 2017 | |
AA - Annual Accounts | 07 March 2017 | |
TM01 - Termination of appointment of director | 07 March 2017 | |
TM01 - Termination of appointment of director | 13 October 2016 | |
AP01 - Appointment of director | 11 October 2016 | |
CS01 - N/A | 07 September 2016 | |
AP01 - Appointment of director | 08 August 2016 | |
TM01 - Termination of appointment of director | 07 July 2016 | |
RESOLUTIONS - N/A | 29 June 2016 | |
SH08 - Notice of name or other designation of class of shares | 29 June 2016 | |
AP01 - Appointment of director | 12 April 2016 | |
AP01 - Appointment of director | 12 April 2016 | |
AP01 - Appointment of director | 12 April 2016 | |
RESOLUTIONS - N/A | 07 April 2016 | |
SH08 - Notice of name or other designation of class of shares | 07 April 2016 | |
SH08 - Notice of name or other designation of class of shares | 07 April 2016 | |
MA - Memorandum and Articles | 07 April 2016 | |
AA - Annual Accounts | 13 November 2015 | |
AR01 - Annual Return | 11 September 2015 | |
AR01 - Annual Return | 11 September 2015 | |
AR01 - Annual Return | 01 July 2015 | |
AP01 - Appointment of director | 01 July 2015 | |
TM01 - Termination of appointment of director | 16 March 2015 | |
AP01 - Appointment of director | 23 February 2015 | |
SH08 - Notice of name or other designation of class of shares | 23 January 2015 | |
AP01 - Appointment of director | 16 December 2014 | |
AP01 - Appointment of director | 16 December 2014 | |
TM01 - Termination of appointment of director | 16 December 2014 | |
MR01 - N/A | 22 October 2014 | |
AA - Annual Accounts | 25 September 2014 | |
MR04 - N/A | 27 June 2014 | |
MR04 - N/A | 27 June 2014 | |
MR04 - N/A | 27 June 2014 | |
AR01 - Annual Return | 09 June 2014 | |
TM01 - Termination of appointment of director | 09 June 2014 | |
AR01 - Annual Return | 05 December 2013 | |
AA - Annual Accounts | 27 August 2013 | |
AP01 - Appointment of director | 15 August 2013 | |
AA - Annual Accounts | 21 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 January 2013 | |
AR01 - Annual Return | 06 December 2012 | |
CH01 - Change of particulars for director | 06 December 2012 | |
AA01 - Change of accounting reference date | 05 September 2012 | |
RESOLUTIONS - N/A | 17 July 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 17 July 2012 | |
MISC - Miscellaneous document | 17 July 2012 | |
AUD - Auditor's letter of resignation | 03 July 2012 | |
MG01 - Particulars of a mortgage or charge | 04 April 2012 | |
AP01 - Appointment of director | 28 March 2012 | |
AR01 - Annual Return | 22 December 2011 | |
MG01 - Particulars of a mortgage or charge | 25 November 2011 | |
AA - Annual Accounts | 26 September 2011 | |
MG01 - Particulars of a mortgage or charge | 03 September 2011 | |
AP01 - Appointment of director | 18 August 2011 | |
AP01 - Appointment of director | 18 August 2011 | |
TM01 - Termination of appointment of director | 14 April 2011 | |
TM01 - Termination of appointment of director | 03 March 2011 | |
AD01 - Change of registered office address | 21 December 2010 | |
AR01 - Annual Return | 02 December 2010 | |
TM01 - Termination of appointment of director | 30 October 2010 | |
TM01 - Termination of appointment of director | 30 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 October 2010 | |
AA - Annual Accounts | 10 August 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
AP01 - Appointment of director | 24 June 2010 | |
AP01 - Appointment of director | 24 June 2010 | |
AP01 - Appointment of director | 29 April 2010 | |
TM01 - Termination of appointment of director | 29 March 2010 | |
AP01 - Appointment of director | 24 March 2010 | |
AR01 - Annual Return | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
TM02 - Termination of appointment of secretary | 05 January 2010 | |
TM01 - Termination of appointment of director | 23 October 2009 | |
TM01 - Termination of appointment of director | 23 October 2009 | |
288a - Notice of appointment of directors or secretaries | 18 September 2009 | |
395 - Particulars of a mortgage or charge | 04 September 2009 | |
AA - Annual Accounts | 27 July 2009 | |
288a - Notice of appointment of directors or secretaries | 06 June 2009 | |
395 - Particulars of a mortgage or charge | 07 April 2009 | |
AA - Annual Accounts | 31 January 2009 | |
288b - Notice of resignation of directors or secretaries | 27 January 2009 | |
363a - Annual Return | 20 January 2009 | |
MEM/ARTS - N/A | 01 October 2008 | |
CERTNM - Change of name certificate | 24 September 2008 | |
287 - Change in situation or address of Registered Office | 11 September 2008 | |
363s - Annual Return | 28 July 2008 | |
288a - Notice of appointment of directors or secretaries | 09 June 2008 | |
288a - Notice of appointment of directors or secretaries | 06 June 2008 | |
395 - Particulars of a mortgage or charge | 03 April 2008 | |
363a - Annual Return | 27 February 2008 | |
288a - Notice of appointment of directors or secretaries | 26 February 2008 | |
AA - Annual Accounts | 04 January 2008 | |
288b - Notice of resignation of directors or secretaries | 09 November 2007 | |
RESOLUTIONS - N/A | 11 October 2007 | |
288b - Notice of resignation of directors or secretaries | 29 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 April 2007 | |
287 - Change in situation or address of Registered Office | 08 March 2007 | |
363s - Annual Return | 09 December 2006 | |
287 - Change in situation or address of Registered Office | 22 November 2006 | |
AA - Annual Accounts | 30 June 2006 | |
AA - Annual Accounts | 30 June 2006 | |
363s - Annual Return | 27 March 2006 | |
287 - Change in situation or address of Registered Office | 08 September 2005 | |
395 - Particulars of a mortgage or charge | 26 April 2005 | |
287 - Change in situation or address of Registered Office | 22 February 2005 | |
225 - Change of Accounting Reference Date | 22 February 2005 | |
363s - Annual Return | 10 February 2005 | |
225 - Change of Accounting Reference Date | 07 October 2004 | |
288a - Notice of appointment of directors or secretaries | 20 May 2004 | |
288b - Notice of resignation of directors or secretaries | 20 May 2004 | |
AA - Annual Accounts | 15 April 2004 | |
AA - Annual Accounts | 15 April 2004 | |
363s - Annual Return | 15 April 2004 | |
288a - Notice of appointment of directors or secretaries | 15 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 2004 | |
363s - Annual Return | 02 April 2003 | |
AA - Annual Accounts | 05 May 2002 | |
363s - Annual Return | 04 January 2002 | |
288a - Notice of appointment of directors or secretaries | 28 January 2001 | |
288a - Notice of appointment of directors or secretaries | 28 January 2001 | |
288b - Notice of resignation of directors or secretaries | 28 January 2001 | |
288b - Notice of resignation of directors or secretaries | 28 January 2001 | |
NEWINC - New incorporation documents | 01 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 October 2014 | Outstanding |
N/A |
Rent deposit deed | 23 March 2012 | Fully Satisfied |
N/A |
Lease | 16 November 2011 | Fully Satisfied |
N/A |
Charge of deposit | 01 September 2011 | Fully Satisfied |
N/A |
Debenture | 28 August 2009 | Outstanding |
N/A |
Lease | 01 April 2009 | Fully Satisfied |
N/A |
Lease | 02 April 2008 | Fully Satisfied |
N/A |
Debenture | 18 April 2005 | Fully Satisfied |
N/A |