London
EC2M 1RX
Secretary Name | Clive Holesgrove Woods |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Website | jcwresourcing.com |
---|---|
Email address | [email protected] |
Telephone | 020 35899300 |
Telephone region | London |
Registered Address | 3rd Floor 55 Old Broad Street London EC2M 1RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100k at £0.001 | Jamie Woods 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £225,162 |
Cash | £24,074 |
Current Liabilities | £1,566,404 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
27 May 2020 | Delivered on: 28 May 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
23 January 2012 | Delivered on: 27 January 2012 Persons entitled: Uki Two Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £39,188.33. Outstanding |
24 March 2011 | Delivered on: 29 March 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
---|---|
7 January 2023 | Full accounts made up to 31 December 2021 (32 pages) |
15 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (32 pages) |
13 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
3 November 2020 | Full accounts made up to 31 December 2019 (29 pages) |
13 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
28 May 2020 | Registration of charge 060721930003, created on 27 May 2020 (41 pages) |
21 January 2020 | Registered office address changed from 3 3rd Floor 55 Old Broad Street London EC2M 1RX England to 3rd Floor 55 Old Broad Street London EC2M 1RX on 21 January 2020 (1 page) |
21 January 2020 | Registered office address changed from 3rd Floor 27-32 Old Jewry London EC2R 8DQ to 3 3rd Floor 55 Old Broad Street London EC2M 1RX on 21 January 2020 (1 page) |
12 August 2019 | Confirmation statement made on 12 August 2019 with updates (4 pages) |
29 March 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
26 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
6 February 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
17 January 2018 | Change of details for a person with significant control (2 pages) |
22 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
22 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
24 August 2017 | Change of details for Mr James Clive Wickham Woods as a person with significant control on 7 April 2017 (2 pages) |
24 August 2017 | Change of details for Mr James Clive Wickham Woods as a person with significant control on 7 April 2017 (2 pages) |
23 August 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
23 August 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
21 April 2017 | Director's details changed for Jamie Clive Wickham Woods on 7 April 2017 (2 pages) |
21 April 2017 | Director's details changed for Jamie Clive Wickham Woods on 7 April 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 29 January 2016 (21 pages) |
7 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 29 January 2016 (21 pages) |
5 February 2016 | Secretary's details changed for Clive Holesgrove Woods on 14 January 2016 (1 page) |
5 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Secretary's details changed for Clive Holesgrove Woods on 14 January 2016 (1 page) |
5 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
30 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
18 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Jamie Clive Wickham Woods on 12 September 2013 (2 pages) |
18 February 2014 | Director's details changed for Jamie Clive Wickham Woods on 12 September 2013 (2 pages) |
18 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
8 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
27 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
21 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Sub-division of shares on 17 September 2011 (5 pages) |
19 March 2012 | Sub-division of shares on 17 September 2011 (5 pages) |
13 March 2012 | Registered office address changed from , the Bridge 12-16 Clerkenwell Road, London, EC1M 5PQ on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from the Bridge 12-16 Clerkenwell Road London EC1M 5PQ on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from , the Bridge 12-16 Clerkenwell Road, London, EC1M 5PQ on 13 March 2012 (1 page) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
27 September 2011 | Resolutions
|
27 September 2011 | Resolutions
|
27 September 2011 | Statement of capital following an allotment of shares on 13 September 2011
|
27 September 2011 | Statement of capital following an allotment of shares on 13 September 2011
|
29 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
26 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
15 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Jamie Clive Wickham Woods on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Jamie Clive Wickham Woods on 15 March 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
20 February 2009 | Director's change of particulars / jamie woods / 01/10/2008 (1 page) |
20 February 2009 | Secretary's change of particulars / clive woods / 01/12/2008 (1 page) |
20 February 2009 | Secretary's change of particulars / clive woods / 01/12/2008 (1 page) |
20 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
20 February 2009 | Director's change of particulars / jamie woods / 01/10/2008 (1 page) |
20 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from, 8 parkchurch house, 108 grosvenor avenue, london, N5 2NE (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 8 parkchurch house 108 grosvenor avenue london N5 2NE (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from, 8 parkchurch house, 108 grosvenor avenue, london, N5 2NE (1 page) |
22 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
31 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
29 January 2007 | Incorporation (10 pages) |
29 January 2007 | Incorporation (10 pages) |