General information

Name:

Jtwkw Limited

Office Address:

Unit 8, Key Point Lower Keys Business Park Hednesford WS12 2FS Cannock

Number: 09784788

Incorporation date: 2015-09-18

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jtwkw Ltd could be found at Unit 8, Key Point Lower Keys Business Park, Hednesford in Cannock. The company's postal code is WS12 2FS. Jtwkw has been active on the British market since the firm was established on 18th September 2015. The company's Companies House Reg No. is 09784788. Since 17th March 2023 Jtwkw Ltd is no longer under the name Woody & Light Potato. This firm's principal business activity number is 70229, that means Management consultancy activities other than financial management. 2022-09-30 is the last time the company accounts were filed.

There seems to be a group of two directors overseeing this specific business now, specifically Jonathan B. and Karen K. who have been executing the directors responsibilities for one year.

Executives who control the firm include: Anthony R. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Karen K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Jtwkw Ltd 2023-03-17
  • Woody & Light Potato Limited 2015-09-18

Financial data based on annual reports

Company staff

Jonathan B.

Role: Director

Appointed: 27 March 2023

Latest update: 9 January 2024

Karen K.

Role: Director

Appointed: 27 March 2023

Latest update: 9 January 2024

People with significant control

Anthony R.
Notified on 27 March 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Karen K.
Notified on 27 March 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jonathan B.
Notified on 27 March 2023
Ceased on 8 February 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Paul S.
Notified on 19 December 2018
Ceased on 27 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gregory F.
Notified on 6 April 2016
Ceased on 19 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 10 April 2024
Confirmation statement last made up date 27 March 2023
Annual Accounts 12 June 2017
Start Date For Period Covered By Report 2015-09-18
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 12 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Cessation of a person with significant control 8th February 2024 (PSC07)
filed on: 8th, February 2024
persons with significant control
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 43210 : Electrical installation
8
Company Age

Closest Companies - by postcode