Company NameJMW Interiors Ltd
DirectorWojciech Tadeusz Sobejko
Company StatusActive
Company Number06870603
CategoryPrivate Limited Company
Incorporation Date6 April 2009(15 years, 1 month ago)
Previous NameMEWA (UK) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Wojciech Tadeusz Sobejko
Date of BirthDecember 1978 (Born 45 years ago)
NationalityPolish
StatusCurrent
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 King Henry's Mews
Enfield
Middlesex
EN3 6JS
Director NameJoanna Sadlo
Date of BirthMay 1982 (Born 42 years ago)
NationalityPolish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 King Henry's Mews
Enfield
Middlesex
EN3 6JS
Director NameElzbieta Sobejko
Date of BirthJuly 1985 (Born 38 years ago)
NationalityPolish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Haddestoke Gate
Cheshunt
Enfield
Middlesex
En8 Ox7
Director NameMarcin Sobejko
Date of BirthDecember 1978 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Haddestoke Gate
Cheshunt
Enfield
Middlesex
En8 Ox7

Location

Registered Address86 South Norwood Hill
London
SE25 6AQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Elzbieta Sobejko
25.00%
Ordinary
1 at £1Joanna Sadlo
25.00%
Ordinary
1 at £1Marcin Sobejko
25.00%
Ordinary
1 at £1Wojciech Sobejko
25.00%
Ordinary

Financials

Year2014
Turnover£293,429
Gross Profit£113,788
Net Worth£1,275
Cash£21,054
Current Liabilities£49,005

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return6 April 2023 (1 year, 1 month ago)
Next Return Due20 April 2024 (overdue)

Filing History

20 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
15 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
10 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 May 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4
(5 pages)
17 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4
(5 pages)
27 January 2016Total exemption full accounts made up to 30 April 2015 (13 pages)
27 January 2016Total exemption full accounts made up to 30 April 2015 (13 pages)
24 September 2015Termination of appointment of Joanna Sadlo as a director on 2 August 2015 (1 page)
24 September 2015Termination of appointment of Joanna Sadlo as a director on 2 August 2015 (1 page)
24 September 2015Termination of appointment of Joanna Sadlo as a director on 2 August 2015 (1 page)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(6 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(6 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(6 pages)
9 January 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
9 January 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
15 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 4
(6 pages)
15 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 4
(6 pages)
15 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 4
(6 pages)
29 April 2014Registered office address changed from 4 King Henry's Mews Enfield Middlesex EN3 6JS United Kingdom on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 4 King Henry's Mews Enfield Middlesex EN3 6JS United Kingdom on 29 April 2014 (1 page)
30 January 2014Total exemption full accounts made up to 30 April 2013 (13 pages)
30 January 2014Total exemption full accounts made up to 30 April 2013 (13 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
28 January 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
28 January 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
9 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
15 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
21 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
21 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
26 May 2010Director's details changed for Wojciech Sobejko on 6 October 2009 (2 pages)
26 May 2010Director's details changed for Elzbieta Sobejko on 6 October 2009 (2 pages)
26 May 2010Director's details changed for Wojciech Sobejko on 6 October 2009 (2 pages)
26 May 2010Director's details changed for Joanna Sadlo on 6 October 2009 (2 pages)
26 May 2010Director's details changed for Elzbieta Sobejko on 6 October 2009 (2 pages)
26 May 2010Director's details changed for Elzbieta Sobejko on 6 October 2009 (2 pages)
26 May 2010Director's details changed for Wojciech Sobejko on 6 October 2009 (2 pages)
26 May 2010Director's details changed for Marcin Sobejko on 6 October 2009 (2 pages)
26 May 2010Director's details changed for Joanna Sadlo on 6 October 2009 (2 pages)
26 May 2010Director's details changed for Marcin Sobejko on 6 October 2009 (2 pages)
26 May 2010Director's details changed for Marcin Sobejko on 6 October 2009 (2 pages)
26 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Joanna Sadlo on 6 October 2009 (2 pages)
12 May 2010Company name changed mewa (uk) LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-05-04
(2 pages)
12 May 2010Change of name notice (2 pages)
12 May 2010Change of name notice (2 pages)
12 May 2010Company name changed mewa (uk) LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-05-04
(2 pages)
19 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-15
(1 page)
19 April 2010Change of name notice (2 pages)
19 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-15
(1 page)
19 April 2010Change of name notice (2 pages)
6 April 2009Incorporation (15 pages)
6 April 2009Incorporation (15 pages)