Jewitt & Wilkie Limited

General information

Name:

Jewitt & Wilkie Ltd

Office Address:

Caledonia House 89 Seaward Street G41 1HJ Glasgow

Number: SC229423

Incorporation date: 2002-03-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jewitt & Wilkie Limited can be found at Glasgow at Caledonia House. Anyone can look up the firm by its post code - G41 1HJ. This company has been in business on the British market for 22 years. The company is registered under the number SC229423 and its state is active. Even though lately it's been operating under the name of Jewitt & Wilkie Limited, it had the name changed. The firm was known as Edencove until Tuesday 18th June 2002, when the name got changed to Jewitt Arschavir & Wilkie. The last change occurred on Tuesday 17th May 2011. The enterprise's declared SIC number is 71111 which means Architectural activities. Jewitt & Wilkie Ltd filed its account information for the period that ended on 2023-03-31. Its latest annual confirmation statement was released on 2023-03-20.

As found in this specific firm's executives data, since 2002 there have been two directors: Jonathan J. and Michael W..

  • Previous company's names
  • Jewitt & Wilkie Limited 2011-05-17
  • Jewitt Arschavir & Wilkie Limited 2002-06-18
  • Edencove Limited 2002-03-20

Financial data based on annual reports

Company staff

Jonathan J.

Role: Director

Appointed: 03 April 2002

Latest update: 7 April 2024

Jonathan J.

Role: Secretary

Appointed: 03 April 2002

Latest update: 7 April 2024

Michael W.

Role: Director

Appointed: 03 April 2002

Latest update: 7 April 2024

People with significant control

Executives who control the firm include: Jonathan J. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael W. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jonathan J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Michael W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 24th, October 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
22
Company Age

Similar companies nearby

Closest companies