Company NameJTW Contractors Limited
Company StatusActive
Company Number05863455
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Jaroslaw Grzegorz Zatorski
Date of BirthJune 1981 (Born 42 years ago)
NationalityPolish
StatusCurrent
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Morris Road Morris Road
Isleworth
Middlesex
TW7 6JA
Director NameMr Tomasz Pirogowski
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityPolish
StatusCurrent
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1100, Q West, Unit 2.13 Great West Road
Brentford
TW8 0GP
Director NameMr Michael Maher
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address39 Old Pound Close
Isleworth
TW7 5AL
Director NameMr Wojciech Nahajowski
Date of BirthAugust 1980 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Twickenham Road
Flat 31 Adeline House
Isleworth
Middlesex
TW7 7DL
Secretary NameMr Wojciech Nahajowski
NationalityPolish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158 Twickenham Road Flat 31 Adeline House
Isleworth
Middlesex
TW7 7DL
Secretary NameMr Milosz Tyszka
StatusResigned
Appointed07 September 2017(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 2020)
RoleCompany Director
Correspondence Address4 Atherley Way
Whitton
Hounslow
TW4 5NG
Director NameMr Milosz Tyszka
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityPolish
StatusResigned
Appointed01 October 2019(13 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address9 Summerfield Close
Wokingham
RG41 1PH

Contact

Websitejtw-contractors.com
Telephone0800 4488290
Telephone regionFreephone

Location

Registered Address1100, Q West, Unit 2.13 Great West Road
Brentford
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Shareholders

333 at £1Jaroslaw Zatorski
33.33%
Ordinary
333 at £1Tomasz Pirogowski
33.33%
Ordinary
333 at £1Wojciech Nahajowski
33.33%
Ordinary

Financials

Year2014
Net Worth£44,095
Cash£90,121
Current Liabilities£96,257

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (6 months from now)

Charges

30 May 2019Delivered on: 6 June 2019
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
11 February 2019Delivered on: 18 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
26 January 2016Delivered on: 29 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 September 2017Compulsory strike-off action has been discontinued (1 page)
22 September 2017Registered office address changed from 1100 Q West, Unit 2.15 Great West Road Brentford TW8 0GP England to 1100 Q West, Unit 2.15 Great West Road London TW8 0GP on 22 September 2017 (1 page)
22 September 2017Registered office address changed from The Lightbox Unit 1.20 111 Power Road London W4 5PY to 1100 Q West, Unit 2.15 Great West Road Brentford TW8 0GP on 22 September 2017 (1 page)
22 September 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 September 2017Termination of appointment of Wojciech Nahajowski as a secretary on 7 September 2017 (1 page)
21 September 2017Appointment of Mr Milosz Tyszka as a secretary on 7 September 2017 (2 pages)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
14 July 2016Director's details changed for Jaroslaw Zatorski on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Mr Tomasz Pirogowski on 14 July 2016 (2 pages)
29 January 2016Registration of charge 058634550001, created on 26 January 2016 (18 pages)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 999
(6 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 July 2014Director's details changed for Mr Wojciech Nahajowski on 3 July 2014 (2 pages)
29 July 2014Secretary's details changed for Mr Wojciech Nahajowski on 3 July 2014 (1 page)
29 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 999
(6 pages)
29 July 2014Secretary's details changed for Mr Wojciech Nahajowski on 3 July 2014 (1 page)
29 July 2014Director's details changed for Mr Wojciech Nahajowski on 3 July 2014 (2 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 July 2012Secretary's details changed for Wojciech Nahajowski on 20 July 2012 (2 pages)
23 July 2012Director's details changed for Tomasz Pirogowski on 20 July 2012 (3 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 July 2010Director's details changed for Tomasz Pirogowski on 30 June 2010 (2 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Wojciech Nahajowski on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Jaroslaw Zatorski on 30 June 2010 (2 pages)
9 February 2010Registered office address changed from 5 Arcadian Gardens London N22 5AA on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 5 Arcadian Gardens London N22 5AA on 9 February 2010 (1 page)
25 November 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
16 October 2009Annual return made up to 30 June 2009 with a full list of shareholders (4 pages)
13 November 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
7 July 2008Return made up to 30/06/08; full list of members (4 pages)
14 November 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Return made up to 30/06/07; full list of members (3 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Ad 04/07/06--------- £ si 66@1=66 £ ic 33/99 (1 page)
30 June 2006Incorporation (8 pages)