Company NameCWH Johnsons International Limited
Company StatusActive
Company Number05665559
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 3 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David William Cox
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Prescot St
London
E1 8NN
Director NameMr Michael David Cox
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(10 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Prescot St
London
E1 8NN
Director NameMr John David Jackson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2016(10 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleMarine Cargo Surveyor
Country of ResidenceFrance
Correspondence Address66 Prescot St
London
E1 8NN
Secretary NameDella Jane Watts
StatusCurrent
Appointed11 August 2017(11 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address66 Prescot St
London
E1 8NN
Director NameMr Richard Kenneth Grassick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(same day as company formation)
RoleMarine Cargo Surveyor
Country of ResidenceEngland
Correspondence Address85 Timberbank Vigo Village
Nr Meopham
Gravesend
Kent
DA13 0SN
Director NameMr Andrew James
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(same day as company formation)
RoleClaims Adjuster
Correspondence Address21 Dunmow Road
Bishop's Stortford
Hertfordshire
CM23 5HE
Secretary NameMrs Sandra Mary Robinson
NationalityBritish
StatusResigned
Appointed04 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rosecroft Close
Biggin Hill
Kent
TN16 3JN
Director NameMr Gavin Spencer
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(3 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse North, Pope Court
The Galleries
Warley
Brentwood, Essex
Director NameMr John David Alcock Sherburn
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(5 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Rosemead Gardens
Headcorn
Ashford
Kent
TN27 9RT
Secretary NameMs Ching Birch
StatusResigned
Appointed30 April 2012(6 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 August 2017)
RoleCompany Director
Correspondence Address15 Minters Orchard
St Mary's Platt
Sevenoaks
Kent
TN15 8JQ
Director NameMr Steven Parry
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(12 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Prescot St
London
E1 8NN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitew-e-cox.com

Location

Registered Address66 Prescot St
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1W.e. Cox Claims Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,235
Cash£3,135
Current Liabilities£96,295

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

9 May 2023Appointment of Ms Susan Jane Smith as a director on 1 April 2023 (2 pages)
17 January 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
10 January 2023Cessation of W E Cox Claims Group Limited as a person with significant control on 31 July 2021 (1 page)
10 January 2023Confirmation statement made on 10 January 2023 with updates (5 pages)
9 January 2023Notification of W.E. Cox Claims Group (Surveys and Sales) Limited as a person with significant control on 31 July 2021 (2 pages)
4 January 2023Confirmation statement made on 4 January 2023 with updates (5 pages)
25 November 2022Change of details for W E Cox Claims Group Limited as a person with significant control on 24 November 2022 (2 pages)
14 June 2022Termination of appointment of Steven Parry as a director on 1 January 2022 (1 page)
13 May 2022Director's details changed for Mr David William Cox on 13 May 2022 (2 pages)
24 January 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
6 January 2022Confirmation statement made on 4 January 2022 with updates (5 pages)
26 July 2021Registered office address changed from 140 Fenchurch Street London EC3M 6BL England to 66 Prescot St London E1 8NN on 26 July 2021 (1 page)
8 March 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
6 January 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
12 February 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
7 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
16 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
4 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
(3 pages)
3 October 2018Appointment of Mr Steven Parry as a director on 1 October 2018 (2 pages)
20 February 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
11 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
11 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-10
(3 pages)
11 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-10
(3 pages)
11 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
10 January 2018Director's details changed for Mr Michael David Cox on 1 January 2018 (2 pages)
10 January 2018Director's details changed for Mr David William Cox on 1 January 2018 (2 pages)
10 January 2018Director's details changed for Mr David William Cox on 1 January 2018 (2 pages)
10 January 2018Director's details changed for Mr John David Jackson on 1 January 2018 (2 pages)
10 January 2018Director's details changed for Mr John David Jackson on 1 January 2018 (2 pages)
10 January 2018Director's details changed for Mr Michael David Cox on 1 January 2018 (2 pages)
24 August 2017Appointment of Della Jane Watts as a secretary on 11 August 2017 (2 pages)
24 August 2017Appointment of Della Jane Watts as a secretary on 11 August 2017 (2 pages)
24 August 2017Termination of appointment of Ching Birch as a secretary on 11 August 2017 (1 page)
24 August 2017Termination of appointment of Ching Birch as a secretary on 11 August 2017 (1 page)
28 June 2017Termination of appointment of Gavin Spencer as a director on 9 June 2017 (1 page)
28 June 2017Termination of appointment of Gavin Spencer as a director on 9 June 2017 (1 page)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
24 October 2016Registered office address changed from Cox House 47 the Terrace Gravesend Kent DA12 2DL to 140 Fenchurch Street London EC3M 6BL on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Cox House 47 the Terrace Gravesend Kent DA12 2DL to 140 Fenchurch Street London EC3M 6BL on 24 October 2016 (1 page)
5 July 2016Appointment of Mr John David Jackson as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of Mr John David Jackson as a director on 5 July 2016 (2 pages)
4 July 2016Termination of appointment of John David Alcock Sherburn as a director on 29 February 2016 (1 page)
4 July 2016Termination of appointment of John David Alcock Sherburn as a director on 29 February 2016 (1 page)
1 July 2016Appointment of Mr Michael David Cox as a director on 30 June 2016 (2 pages)
1 July 2016Appointment of Mr Michael David Cox as a director on 30 June 2016 (2 pages)
1 March 2016Secretary's details changed for Ms Ching Birch on 25 February 2016 (1 page)
1 March 2016Secretary's details changed for Ms Ching Birch on 25 February 2016 (1 page)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 January 2016Company name changed sj marine & transit LIMITED\certificate issued on 08/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
(3 pages)
8 January 2016Company name changed sj marine & transit LIMITED\certificate issued on 08/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
(3 pages)
7 January 2016Director's details changed for Mr Gavin Spencer on 1 January 2016 (2 pages)
7 January 2016Director's details changed for Mr Gavin Spencer on 1 January 2016 (2 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(6 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(6 pages)
2 June 2015Director's details changed for Mr Gavin Spencer on 29 May 2015 (2 pages)
2 June 2015Director's details changed for Mr Gavin Spencer on 29 May 2015 (2 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 January 2015Director's details changed for Mr Gavin Spencer on 1 May 2014 (2 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(6 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(6 pages)
13 January 2015Director's details changed for Mr Gavin Spencer on 1 May 2014 (2 pages)
13 January 2015Director's details changed for Mr Gavin Spencer on 1 May 2014 (2 pages)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(6 pages)
4 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(6 pages)
4 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(6 pages)
11 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
31 January 2013Director's details changed for Mr Gavin Spencer on 4 January 2013 (2 pages)
31 January 2013Director's details changed for Mr Gavin Spencer on 4 January 2013 (2 pages)
31 January 2013Director's details changed for Mr Gavin Spencer on 4 January 2013 (2 pages)
31 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
30 January 2013Director's details changed for Mr David William Cox on 4 January 2013 (2 pages)
30 January 2013Director's details changed for Mr David William Cox on 4 January 2013 (2 pages)
30 January 2013Director's details changed for Mr David William Cox on 4 January 2013 (2 pages)
1 May 2012Appointment of Ms Ching Birch as a secretary (2 pages)
1 May 2012Termination of appointment of Sandra Robinson as a secretary (1 page)
1 May 2012Appointment of Ms Ching Birch as a secretary (2 pages)
1 May 2012Termination of appointment of Sandra Robinson as a secretary (1 page)
17 April 2012Company name changed pcl surveys LIMITED\certificate issued on 17/04/12
  • RES15 ‐ Change company name resolution on 2012-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2012Company name changed pcl surveys LIMITED\certificate issued on 17/04/12
  • RES15 ‐ Change company name resolution on 2012-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 February 2012Appointment of Mr John David Alcock Sherburn as a director (2 pages)
14 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
14 February 2012Appointment of Mr John David Alcock Sherburn as a director (2 pages)
3 May 2011Termination of appointment of Richard Grassick as a director (1 page)
3 May 2011Termination of appointment of Richard Grassick as a director (1 page)
10 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 February 2010Appointment of Mr Gavin Spencer as a director (1 page)
19 February 2010Appointment of Mr Gavin Spencer as a director (1 page)
9 February 2010Director's details changed for Richard Kenneth Grassick on 4 January 2010 (2 pages)
9 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Richard Kenneth Grassick on 4 January 2010 (2 pages)
9 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Richard Kenneth Grassick on 4 January 2010 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 February 2009Appointment terminated director andrew james (1 page)
24 February 2009Appointment terminated director andrew james (1 page)
12 February 2009Director's change of particulars / andrew james / 04/01/2009 (1 page)
12 February 2009Return made up to 04/01/09; full list of members (4 pages)
12 February 2009Return made up to 04/01/09; full list of members (4 pages)
12 February 2009Director's change of particulars / andrew james / 04/01/2009 (1 page)
9 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
9 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
15 February 2008Return made up to 04/01/08; full list of members (2 pages)
15 February 2008Return made up to 04/01/08; full list of members (2 pages)
22 February 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
22 February 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Return made up to 04/01/07; full list of members (2 pages)
14 February 2007Return made up to 04/01/07; full list of members (2 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Secretary's particulars changed (1 page)
12 February 2007Accounting reference date shortened from 31/01/07 to 31/07/06 (1 page)
12 February 2007Accounting reference date shortened from 31/01/07 to 31/07/06 (1 page)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
4 January 2006Incorporation (17 pages)
4 January 2006Incorporation (17 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006Secretary resigned (1 page)