JW EDIT LTD
CAMBRIDGE SMELL THE GLOVE ENTERPRISES LTD FAIR ENOUGH LIMITED

Hellopages » Cambridgeshire » Cambridge » CB1 7XB

Company number 05737720
Status Active
Incorporation Date 9 March 2006
Company Type Private Limited Company
Address 54 HILLS AVENUE, CAMBRIDGE, CB1 7XB
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JW EDIT LTD are www.jwedit.co.uk, and www.jw-edit.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Jw Edit Ltd is a Private Limited Company. The company registration number is 05737720. Jw Edit Ltd has been working since 09 March 2006. The present status of the company is Active. The registered address of Jw Edit Ltd is 54 Hills Avenue Cambridge Cb1 7xb. . WAGENER, Jonathan is a Director of the company. Secretary BAILEY, Matthew Richard has been resigned. Secretary LAS VEGAS NOMINEES LTD has been resigned. Secretary WESTCO NOMINEES LIMITED has been resigned. Director WESTCO DIRECTORS LTD has been resigned. The company operates in "Television programme production activities".


Current Directors

Director
WAGENER, Jonathan
Appointed Date: 29 August 2006
51 years old

Resigned Directors

Secretary
BAILEY, Matthew Richard
Resigned: 05 December 2006
Appointed Date: 29 August 2006

Secretary
LAS VEGAS NOMINEES LTD
Resigned: 01 August 2008
Appointed Date: 05 December 2006

Secretary
WESTCO NOMINEES LIMITED
Resigned: 29 August 2006
Appointed Date: 09 March 2006

Director
WESTCO DIRECTORS LTD
Resigned: 29 August 2006
Appointed Date: 09 March 2006

JW EDIT LTD Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Jul 2015
Company name changed smell the glove enterprises LTD\certificate issued on 06/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-03

12 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100

...
... and 29 more events
29 Aug 2006
New director appointed
29 Aug 2006
Secretary resigned
29 Aug 2006
Director resigned
29 Aug 2006
Registered office changed on 29/08/06 from: 2ND floor 145-157 st.john street london EC1V 4PY
09 Mar 2006
Incorporation