Jwf(building Solutions) Ltd

General information

Name:

Jwf(building Solutions) Limited

Office Address:

C/o Dains Wheelhouse Road WS15 1UZ Rugeley

Number: 06689517

Incorporation date: 2008-09-04

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact day the company was registered is 2008-09-04. Registered under company registration number 06689517, the company is listed as a Private Limited Company. You can reach the headquarters of this firm during office times at the following address: C/o Dains Wheelhouse Road, WS15 1UZ Rugeley. This enterprise's SIC code is 41100: Development of building projects. 2022/09/30 is the last time company accounts were reported.

This firm owes its success and constant development to two directors, who are Fiona F. and Neil F., who have been supervising the company for ten years.

The companies with significant control over this firm include: Jwf Group (Midlands) Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Rugeley at Wheelhouse Road, WS15 1UZ, Staffs and was registered as a PSC under the reg no 09405460.

Financial data based on annual reports

Company staff

Fiona F.

Role: Director

Appointed: 01 December 2014

Latest update: 9 March 2024

Neil F.

Role: Director

Appointed: 04 September 2008

Latest update: 9 March 2024

People with significant control

Jwf Group (Midlands) Ltd
Address: C/O Dains Wheelhouse Road, Rugeley, Staffs, WS15 1UZ, England
Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09405460
Notified on 5 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Fiona F.
Notified on 6 April 2016
Ceased on 5 September 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Neil F.
Notified on 6 April 2016
Ceased on 5 September 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 18 September 2024
Confirmation statement last made up date 04 September 2023
Annual Accounts 9 January 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 9 January 2014
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 24 June 2015
Annual Accounts 17 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts 13 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 13 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 4th September 2023 (CS01)
filed on: 26th, September 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Hanover Court 5 Queen Street

Post code:

WS13 6QD

City / Town:

Lichfield

HQ address,
2013

Address:

Hanover Court 5 Queen Street

Post code:

WS13 6QD

City / Town:

Lichfield

HQ address,
2014

Address:

Hanover Court 5 Queen Street

Post code:

WS13 6QD

City / Town:

Lichfield

HQ address,
2015

Address:

Hanover Court 5 Queen Street

Post code:

WS13 6QD

City / Town:

Lichfield

Accountant/Auditor,
2012 - 2013

Name:

Tomkinson Teal Llp

Address:

Hanover Court 5 Queen Street

Post code:

WS13 6QD

City / Town:

Lichfield

Accountant/Auditor,
2015 - 2014

Name:

Tomkinson Teal Limited

Address:

Hanover Court 5 Queen Street

Post code:

WS13 6QD

City / Town:

Lichfield

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
15
Company Age

Similar companies nearby

Closest companies