Jwf (group) Limited

General information

Name:

Jwf (group) Ltd

Office Address:

85 Seaward Street G41 1HJ Glasgow

Number: SC493916

Incorporation date: 2014-12-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2014 is the year of the founding of Jwf (group) Limited, the firm which is situated at 85 Seaward Street, in Glasgow. This means it's been 10 years Jwf (group) has existed in the business, as the company was created on 2014-12-22. The firm registration number is SC493916 and the company area code is G41 1HJ. This business's SIC code is 64209 and has the NACE code: Activities of other holding companies n.e.c.. The business most recent filed accounts documents cover the period up to 2022-12-31 and the latest annual confirmation statement was filed on 2023-08-29.

The company has three trademarks, all are still protected by law. The first trademark was granted in 2016. The one that will become invalid sooner, i.e. in December, 2025 is UK00003141639.

As stated, this specific limited company was started in 2014-12-22 and has been governed by eight directors, and out this collection of individuals seven (Brian A., James P., Ian B. and 4 others listed below) are still in the management. Additionally, the director's efforts are regularly aided with by a secretary - David G., who was chosen by the following limited company in December 2014.

Trade marks

Trademark UK00003141639
Trademark image:-
Status:Registered
Filing date:2015-12-21
Date of entry in register:2016-03-18
Renewal date:2025-12-21
Owner name:JWF (Group) Limited
Owner address:85, Seaward Street, Glasgow, United Kingdom, G41 1HJ
Trademark UK00003141626
Trademark image:-
Trademark name:JWF
Status:Registered
Filing date:2015-12-21
Date of entry in register:2016-03-18
Renewal date:2025-12-21
Owner name:JWF (Group) Limited
Owner address:85, Seaward Street, Glasgow, United Kingdom, G41 1HJ
Trademark UK00003141640
Trademark image:-
Trademark name:JWF COMMITMENT BEYOND MEASURE
Status:Registered
Filing date:2015-12-21
Date of entry in register:2016-04-08
Renewal date:2025-12-21
Owner name:JWF (Group) Limited
Owner address:85, Seaward Street, Glasgow, United Kingdom, G41 1HJ

Financial data based on annual reports

Company staff

Brian A.

Role: Director

Appointed: 10 March 2023

Latest update: 23 March 2024

James P.

Role: Director

Appointed: 10 March 2023

Latest update: 23 March 2024

Ian B.

Role: Director

Appointed: 10 March 2023

Latest update: 23 March 2024

John P.

Role: Director

Appointed: 10 March 2023

Latest update: 23 March 2024

David G.

Role: Secretary

Appointed: 22 December 2014

Latest update: 23 March 2024

Robert A.

Role: Director

Appointed: 22 December 2014

Latest update: 23 March 2024

Kenneth F.

Role: Director

Appointed: 22 December 2014

Latest update: 23 March 2024

David G.

Role: Director

Appointed: 22 December 2014

Latest update: 23 March 2024

People with significant control

The companies that control this firm include: Project Tiber Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Glasgow at West George Street, G2 2ND and was registered as a PSC under the registration number Sc759523.

Project Tiber Limited
Address: 221 West George Street, Glasgow, G2 2ND, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Registrar Of Companies In Scotland
Registration number Sc759523
Notified on 10 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kenneth F.
Notified on 30 June 2016
Ceased on 10 March 2023
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 September 2024
Confirmation statement last made up date 29 August 2023
Annual Accounts 22nd September 2016
Start Date For Period Covered By Report 22 December 2014
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22nd September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
On 2023-12-19 director's details were changed (CH01)
filed on: 22nd, December 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
9
Company Age

Similar companies nearby

Closest companies