J.W.R.A. LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » Chiltern » HP9 2SP

Company number 03693026
Status Active
Incorporation Date 8 January 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MIDDLEWOOD HOUSE JORDANS WAY, JORDANS, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2SP
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Appointment of Mr Ajay Sharma as a director on 12 May 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of J.W.R.A. LIMITED are www.jwra.co.uk, and www.j-w-r-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. J W R A Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03693026. J W R A Limited has been working since 08 January 1999. The present status of the company is Active. The registered address of J W R A Limited is Middlewood House Jordans Way Jordans Beaconsfield Buckinghamshire Hp9 2sp. The company`s financial liabilities are £9.61k. It is £-6.78k against last year. The cash in hand is £11.01k. It is £-7.15k against last year. And the total assets are £11.62k, which is £-6.55k against last year. MOSLEY, Ian Christopher is a Secretary of the company. BOWERMAN, Richard Gordon is a Director of the company. CULL, David Geoffrey Maurice is a Director of the company. SHARMA, Ajay is a Director of the company. STEBBING, Nowell, Dr is a Director of the company. Secretary BOWERMAN, Peggy Elizabeth has been resigned. Secretary WILKINSON, Neil Freeman has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWERMAN, Peggy Elizabeth has been resigned. Director BRADSHAW, Geoffrey Harold has been resigned. Director COLEMAN, Paul James has been resigned. Director FACEY, Keith Michael has been resigned. Director JACKSON, Edward William, Dr has been resigned. Director MACLEOD, Donald has been resigned. Director MERCHANT, Eleanor Kathleen has been resigned. Director MORRIS, Ronald Ernest Joseph has been resigned. Director PIERCEY, Dennis Alan has been resigned. Director STEPHENSON, Richard has been resigned. Director WHITE, Ronald Graham has been resigned. Director WILKINSON, Neil Freeman has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


j.w.r.a. Key Finiance

LIABILITIES £9.61k
-42%
CASH £11.01k
-40%
TOTAL ASSETS £11.62k
-37%
All Financial Figures

Current Directors

Secretary
MOSLEY, Ian Christopher
Appointed Date: 01 August 2014

Director
BOWERMAN, Richard Gordon
Appointed Date: 16 June 2014
83 years old

Director
CULL, David Geoffrey Maurice
Appointed Date: 30 April 2009
78 years old

Director
SHARMA, Ajay
Appointed Date: 12 May 2016
55 years old

Director
STEBBING, Nowell, Dr
Appointed Date: 20 May 2015
84 years old

Resigned Directors

Secretary
BOWERMAN, Peggy Elizabeth
Resigned: 30 March 2002
Appointed Date: 08 January 1999

Secretary
WILKINSON, Neil Freeman
Resigned: 01 August 2014
Appointed Date: 31 March 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 January 1999
Appointed Date: 08 January 1999

Director
BOWERMAN, Peggy Elizabeth
Resigned: 31 January 2007
Appointed Date: 10 March 1999
110 years old

Director
BRADSHAW, Geoffrey Harold
Resigned: 14 April 2008
Appointed Date: 08 January 1999
96 years old

Director
COLEMAN, Paul James
Resigned: 20 May 2015
Appointed Date: 16 June 2014
74 years old

Director
FACEY, Keith Michael
Resigned: 16 June 2014
Appointed Date: 06 April 2009
61 years old

Director
JACKSON, Edward William, Dr
Resigned: 28 April 2003
Appointed Date: 08 January 1999
86 years old

Director
MACLEOD, Donald
Resigned: 04 January 2002
Appointed Date: 08 January 1999
99 years old

Director
MERCHANT, Eleanor Kathleen
Resigned: 04 June 2013
Appointed Date: 17 May 2006
55 years old

Director
MORRIS, Ronald Ernest Joseph
Resigned: 18 May 2009
Appointed Date: 15 October 2001
99 years old

Director
PIERCEY, Dennis Alan
Resigned: 16 September 2001
Appointed Date: 08 January 1999
97 years old

Director
STEPHENSON, Richard
Resigned: 17 May 2006
Appointed Date: 08 January 1999
105 years old

Director
WHITE, Ronald Graham
Resigned: 14 April 2008
Appointed Date: 08 January 1999
76 years old

Director
WILKINSON, Neil Freeman
Resigned: 18 June 2014
Appointed Date: 15 October 2001
89 years old

J.W.R.A. LIMITED Events

08 Jan 2017
Confirmation statement made on 8 January 2017 with updates
16 May 2016
Appointment of Mr Ajay Sharma as a director on 12 May 2016
12 Apr 2016
Total exemption small company accounts made up to 31 January 2016
01 Feb 2016
Annual return made up to 8 January 2016 no member list
13 Jul 2015
Appointment of Dr Nowell Stebbing as a director on 20 May 2015
...
... and 65 more events
24 Jan 2000
Annual return made up to 08/01/00
15 Mar 1999
New director appointed
01 Mar 1999
Director's particulars changed
14 Jan 1999
Secretary resigned
08 Jan 1999
Incorporation