About

Registered Number: 04056959
Date of Incorporation: 22/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: The Carthouse Manor Road, Claybrooke Magna, Lutterworth, Leicestershire, LE17 5AY,

 

Founded in 2000, Jwi Global Ltd have registered office in Lutterworth in Leicestershire, it's status is listed as "Active". The current directors of this business are listed as Wilford, John, Wilford, Lisa, Wilford, Lisa Margaret, Canham, Darryl Barkley, Clarke, Stuart Douglas, Rushbrooke, Chris John. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILFORD, John 22 August 2000 - 1
WILFORD, Lisa 31 October 2007 - 1
CANHAM, Darryl Barkley 01 February 2001 31 October 2007 1
CLARKE, Stuart Douglas 01 October 2015 19 June 2017 1
RUSHBROOKE, Chris John 01 October 2015 15 September 2016 1
Secretary Name Appointed Resigned Total Appointments
WILFORD, Lisa Margaret 22 August 2000 11 September 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 August 2020
AA - Annual Accounts 14 May 2020
CS01 - N/A 04 May 2020
CERTNM - Change of name certificate 17 January 2020
RESOLUTIONS - N/A 09 January 2020
CS01 - N/A 24 December 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 28 September 2017
TM01 - Termination of appointment of director 06 July 2017
RESOLUTIONS - N/A 22 June 2017
AA - Annual Accounts 05 January 2017
RESOLUTIONS - N/A 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
SH06 - Notice of cancellation of shares 13 December 2016
SH03 - Return of purchase of own shares 13 December 2016
RESOLUTIONS - N/A 17 November 2016
SH01 - Return of Allotment of shares 20 September 2016
RESOLUTIONS - N/A 18 September 2016
SH08 - Notice of name or other designation of class of shares 16 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 16 September 2016
CS01 - N/A 14 September 2016
AP01 - Appointment of director 21 July 2016
AP01 - Appointment of director 19 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 May 2016
AA - Annual Accounts 01 February 2016
CH03 - Change of particulars for secretary 18 January 2016
CH01 - Change of particulars for director 18 January 2016
CH01 - Change of particulars for director 18 January 2016
AR01 - Annual Return 29 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 09 October 2012
SH03 - Return of purchase of own shares 06 September 2012
RESOLUTIONS - N/A 03 September 2012
SH06 - Notice of cancellation of shares 03 September 2012
TM01 - Termination of appointment of director 24 April 2012
AA - Annual Accounts 24 April 2012
SH01 - Return of Allotment of shares 20 April 2012
AR01 - Annual Return 12 October 2011
SH10 - Notice of particulars of variation of rights attached to shares 22 September 2011
SH08 - Notice of name or other designation of class of shares 22 September 2011
SH01 - Return of Allotment of shares 22 September 2011
AA - Annual Accounts 31 January 2011
RESOLUTIONS - N/A 10 January 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2010
AA - Annual Accounts 12 January 2010
169 - Return by a company purchasing its own shares 21 September 2009
363a - Annual Return 21 August 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 21 August 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
AA - Annual Accounts 07 December 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
363a - Annual Return 23 August 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 28 September 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 15 March 2004
288b - Notice of resignation of directors or secretaries 27 September 2003
288a - Notice of appointment of directors or secretaries 27 September 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 22 April 2003
395 - Particulars of a mortgage or charge 03 April 2003
287 - Change in situation or address of Registered Office 02 April 2003
363s - Annual Return 13 August 2002
287 - Change in situation or address of Registered Office 07 June 2002
AA - Annual Accounts 07 June 2002
225 - Change of Accounting Reference Date 26 April 2002
395 - Particulars of a mortgage or charge 22 January 2002
363s - Annual Return 12 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
225 - Change of Accounting Reference Date 14 September 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
287 - Change in situation or address of Registered Office 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
NEWINC - New incorporation documents 22 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2003 Outstanding

N/A

Debenture 15 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.