Company NameJ W Fitters Ltd
DirectorJamie Wisewell
Company StatusActive
Company Number05685321
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 2 months ago)
Previous NameJ & J Carpets & Flooring Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Jamie Wisewell
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Waalwyk Drive
Canvey Island
Essex
SS8 8BN
Secretary NameMiss Sarah Lashmar
NationalityBritish
StatusCurrent
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Waalwyk Drive
Canvey Island
Essex
SS8 8BN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejwfitters.co.uk

Location

Registered AddressSuite 16 Beaufort Court Admirals Way
South Quay
Docklands
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Mr Jamie Wisewell
100.00%
Ordinary

Financials

Year2014
Net Worth£120
Cash£989
Current Liabilities£5,846

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 January

Returns

Latest Return31 December 2022 (1 year, 3 months ago)
Next Return Due14 January 2024 (overdue)

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
22 September 2020Micro company accounts made up to 31 January 2020 (5 pages)
21 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
14 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
8 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 January 2018 (5 pages)
22 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
5 February 2018Notification of Jamie Wisewell as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
7 March 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
8 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 February 2009Return made up to 24/01/09; full list of members (3 pages)
9 February 2009Registered office changed on 09/02/2009 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
9 February 2009Return made up to 24/01/09; full list of members (3 pages)
9 February 2009Registered office changed on 09/02/2009 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
6 February 2009Secretary's change of particulars / sarah lashmar / 24/01/2009 (1 page)
6 February 2009Director's change of particulars / jamie wisewell / 24/01/2009 (1 page)
6 February 2009Director's change of particulars / jamie wisewell / 24/01/2009 (1 page)
6 February 2009Secretary's change of particulars / sarah lashmar / 24/01/2009 (1 page)
23 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 January 2008Registered office changed on 25/01/08 from: suite 16 beaufort court admirals way south quay docklands, london E14 9XL (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
25 January 2008Registered office changed on 25/01/08 from: suite 16 beaufort court admirals way south quay docklands, london E14 9XL (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
24 January 2008Secretary's particulars changed (1 page)
24 January 2008Secretary's particulars changed (1 page)
26 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Secretary's particulars changed (1 page)
24 May 2007Secretary's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
5 March 2007Return made up to 24/01/07; full list of members (2 pages)
5 March 2007Return made up to 24/01/07; full list of members (2 pages)
26 September 2006Company name changed j & j carpets & flooring LIMITED\certificate issued on 26/09/06 (2 pages)
26 September 2006Company name changed j & j carpets & flooring LIMITED\certificate issued on 26/09/06 (2 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Director resigned (1 page)
24 January 2006Incorporation (16 pages)
24 January 2006Incorporation (16 pages)