General information

Name:

Jwfk Ltd

Office Address:

Old Station Road IG10 4PL Loughton

Number: 07130978

Incorporation date: 2010-01-20

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jwfk Limited with reg. no. 07130978 has been on the market for 14 years. The Private Limited Company is officially located at Old Station Road, in Loughton and its post code is IG10 4PL. The listed name switch from Create/reject to Jwfk Limited came on 7th July 2011. The firm's declared SIC number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. 2022-04-30 is the last time account status updates were filed.

The information related to the company's executives implies there are two directors: Fabien K. and James W. who were appointed on 8th August 2013 and 20th January 2010.

James W. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Jwfk Limited 2011-07-07
  • Create/reject Limited 2010-01-20

Financial data based on annual reports

Company staff

Fabien K.

Role: Director

Appointed: 08 August 2013

Latest update: 2 March 2024

James W.

Role: Director

Appointed: 20 January 2010

Latest update: 2 March 2024

People with significant control

James W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 03 February 2024
Confirmation statement last made up date 20 January 2023
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 22 May 2015
Annual Accounts 1 February 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 1 February 2016
Annual Accounts 24 June 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 24 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

Second Floor, Kestrel House Falconry Court Bakers Lane

Post code:

CM16 5BD

City / Town:

Epping

HQ address,
2016

Address:

Second Floor, Kestrel House Falconry Court Bakers Lane

Post code:

CM16 5BD

City / Town:

Epping

Accountant/Auditor,
2015 - 2016

Name:

Gane Jackson Scott Llp

Address:

Second Floor, Kestrel House Falconry Court Bakers Lane

Post code:

CM16 5BD

City / Town:

Epping

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode