JWS (CARS) LIMITED
RHYL

Hellopages » Denbighshire » Denbighshire » LL18 1AL

Company number 05132205
Status Active
Incorporation Date 19 May 2004
Company Type Private Limited Company
Address 8 KINMEL STREET, RHYL, CLWYD, LL18 1AL
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 6 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 19 May 2015 with full list of shareholders Statement of capital on 2015-07-30 GBP 3 . The most likely internet sites of JWS (CARS) LIMITED are www.jwscars.co.uk, and www.jws-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Prestatyn Rail Station is 3.6 miles; to Abergele & Pensarn Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jws Cars Limited is a Private Limited Company. The company registration number is 05132205. Jws Cars Limited has been working since 19 May 2004. The present status of the company is Active. The registered address of Jws Cars Limited is 8 Kinmel Street Rhyl Clwyd Ll18 1al. The company`s financial liabilities are £30.3k. It is £-15.28k against last year. The cash in hand is £21.39k. It is £17.14k against last year. And the total assets are £28.96k, which is £21.09k against last year. PARKER, Wendy is a Director of the company. Secretary PARKER, Wendy has been resigned. Secretary PARKER-GARLAND, Kimberly Charlotte Wendy has been resigned. Director FOSTER, Stephen Michael has been resigned. Director FOSTER, Stephen Michael has been resigned. Director PARKER, James has been resigned. The company operates in "Taxi operation".


jws (cars) Key Finiance

LIABILITIES £30.3k
-34%
CASH £21.39k
+402%
TOTAL ASSETS £28.96k
+267%
All Financial Figures

Current Directors

Director
PARKER, Wendy
Appointed Date: 19 May 2004
59 years old

Resigned Directors

Secretary
PARKER, Wendy
Resigned: 10 November 2009
Appointed Date: 19 May 2004

Secretary
PARKER-GARLAND, Kimberly Charlotte Wendy
Resigned: 06 June 2012
Appointed Date: 10 November 2009

Director
FOSTER, Stephen Michael
Resigned: 17 November 2009
Appointed Date: 19 May 2004
70 years old

Director
FOSTER, Stephen Michael
Resigned: 15 May 2012
Appointed Date: 19 May 2004
70 years old

Director
PARKER, James
Resigned: 16 May 2009
Appointed Date: 19 May 2004
60 years old

JWS (CARS) LIMITED Events

22 Jul 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 6

27 May 2016
Total exemption small company accounts made up to 31 August 2015
30 Jul 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3

29 May 2015
Total exemption small company accounts made up to 31 August 2014
02 Jul 2014
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3

...
... and 26 more events
03 Jun 2005
Return made up to 19/05/05; full list of members
31 Mar 2005
Registered office changed on 31/03/05 from: irish square, upper denbigh road st asaph clwyd LL17 0RN
04 Oct 2004
Accounting reference date extended from 31/05/05 to 31/08/05
02 Sep 2004
Particulars of mortgage/charge
19 May 2004
Incorporation

JWS (CARS) LIMITED Charges

31 August 2004
Debenture
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…