Company NameJCW Search Limited
DirectorJamie Clive Wickham Woods
Company StatusActive
Company Number06072193
CategoryPrivate Limited Company
Incorporation Date29 January 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameJamie Clive Wickham Woods
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 55 Old Broad Street
London
EC2M 1RX
Secretary NameClive Holesgrove Woods
NationalityBritish
StatusCurrent
Appointed29 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD

Contact

Websitejcwresourcing.com
Email address[email protected]
Telephone020 35899300
Telephone regionLondon

Location

Registered Address3rd Floor 55 Old Broad Street
London
EC2M 1RX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £0.001Jamie Woods
100.00%
Ordinary

Financials

Year2014
Net Worth£225,162
Cash£24,074
Current Liabilities£1,566,404

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

27 May 2020Delivered on: 28 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 January 2012Delivered 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 2011Delivered 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

Filing History

21 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
7 January 2023Full accounts made up to 31 December 2021 (32 pages)
15 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (32 pages)
13 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
3 November 2020Full accounts made up to 31 December 2019 (29 pages)
13 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
28 May 2020Registration of charge 060721930003, created on 27 May 2020 (41 pages)
21 January 2020Registered 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 2020Registered 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 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
29 March 2019Accounts for a small company made up to 31 December 2018 (22 pages)
29 January 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
26 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 February 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
17 January 2018Change of details for a person with significant control (2 pages)
22 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
22 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
24 August 2017Change of details for Mr James Clive Wickham Woods as a person with significant control on 7 April 2017 (2 pages)
24 August 2017Change of details for Mr James Clive Wickham Woods as a person with significant control on 7 April 2017 (2 pages)
23 August 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
23 August 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
21 April 2017Director's details changed for Jamie Clive Wickham Woods on 7 April 2017 (2 pages)
21 April 2017Director's details changed for Jamie Clive Wickham Woods on 7 April 2017 (2 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 June 2016Second filing of AR01 previously delivered to Companies House made up to 29 January 2016 (21 pages)
7 June 2016Second filing of AR01 previously delivered to Companies House made up to 29 January 2016 (21 pages)
5 February 2016Secretary's details changed for Clive Holesgrove Woods on 14 January 2016 (1 page)
5 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/06/2016.
(5 pages)
5 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/06/2016.
(5 pages)
5 February 2016Secretary's details changed for Clive Holesgrove Woods on 14 January 2016 (1 page)
5 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
12 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Director's details changed for Jamie Clive Wickham Woods on 12 September 2013 (2 pages)
18 February 2014Director's details changed for Jamie Clive Wickham Woods on 12 September 2013 (2 pages)
18 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
8 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
27 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
11 September 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
21 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
19 March 2012Sub-division of shares on 17 September 2011 (5 pages)
19 March 2012Sub-division of shares on 17 September 2011 (5 pages)
13 March 2012Registered office address changed from , the Bridge 12-16 Clerkenwell Road, London, EC1M 5PQ on 13 March 2012 (1 page)
13 March 2012Registered office address changed from the Bridge 12-16 Clerkenwell Road London EC1M 5PQ on 13 March 2012 (1 page)
13 March 2012Registered office address changed from , the Bridge 12-16 Clerkenwell Road, London, EC1M 5PQ on 13 March 2012 (1 page)
27 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
27 September 2011Resolutions
  • RES14 ‐ £99 21/09/2011
  • RES13 ‐ Allot shares and subdivide 21/09/2011
(2 pages)
27 September 2011Resolutions
  • RES14 ‐ £99 21/09/2011
  • RES13 ‐ Allot shares and subdivide 21/09/2011
(2 pages)
27 September 2011Statement of capital following an allotment of shares on 13 September 2011
  • GBP 100
(4 pages)
27 September 2011Statement of capital following an allotment of shares on 13 September 2011
  • GBP 100
(4 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
26 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
15 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Jamie Clive Wickham Woods on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Jamie Clive Wickham Woods on 15 March 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 February 2009Director's change of particulars / jamie woods / 01/10/2008 (1 page)
20 February 2009Secretary's change of particulars / clive woods / 01/12/2008 (1 page)
20 February 2009Secretary's change of particulars / clive woods / 01/12/2008 (1 page)
20 February 2009Return made up to 29/01/09; full list of members (3 pages)
20 February 2009Director's change of particulars / jamie woods / 01/10/2008 (1 page)
20 February 2009Return made up to 29/01/09; full list of members (3 pages)
10 November 2008Registered office changed on 10/11/2008 from, 8 parkchurch house, 108 grosvenor avenue, london, N5 2NE (1 page)
10 November 2008Registered office changed on 10/11/2008 from 8 parkchurch house 108 grosvenor avenue london N5 2NE (1 page)
10 November 2008Registered office changed on 10/11/2008 from, 8 parkchurch house, 108 grosvenor avenue, london, N5 2NE (1 page)
22 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
31 January 2008Return made up to 29/01/08; full list of members (2 pages)
31 January 2008Return made up to 29/01/08; full list of members (2 pages)
29 January 2007Incorporation (10 pages)
29 January 2007Incorporation (10 pages)