J.W.C.I. LIMITED
UTTOXETER RIGG LIMITED

Hellopages » Staffordshire » East Staffordshire » ST14 5EW

Company number 04269618
Status Active
Incorporation Date 13 August 2001
Company Type Private Limited Company
Address FOURWAYS COTTAGE, FOLE, UTTOXETER, STAFFORDSHIRE, ST14 5EW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 13 August 2016 with updates; Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 100 . The most likely internet sites of J.W.C.I. LIMITED are www.jwci.co.uk, and www.j-w-c-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Blythe Bridge Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J W C I Limited is a Private Limited Company. The company registration number is 04269618. J W C I Limited has been working since 13 August 2001. The present status of the company is Active. The registered address of J W C I Limited is Fourways Cottage Fole Uttoxeter Staffordshire St14 5ew. . CALLEAR, Kerry is a Secretary of the company. CALLEAR, Kerry is a Director of the company. CLARKE, Jonathan is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
CALLEAR, Kerry
Appointed Date: 11 September 2001

Director
CALLEAR, Kerry
Appointed Date: 11 September 2001
55 years old

Director
CLARKE, Jonathan
Appointed Date: 11 September 2001
49 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 11 September 2001
Appointed Date: 13 August 2001

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 11 September 2001
Appointed Date: 13 August 2001

Persons With Significant Control

Mr Jonathan Clarke
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

J.W.C.I. LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 13 August 2016 with updates
02 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100

02 Sep 2015
Secretary's details changed for Kerry Callear on 2 September 2015
02 Sep 2015
Director's details changed for Kerry Callear on 2 September 2015
...
... and 39 more events
20 Sep 2001
Accounting reference date shortened from 31/08/02 to 31/12/01
13 Sep 2001
Secretary resigned
13 Sep 2001
Director resigned
13 Sep 2001
Registered office changed on 13/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN
13 Aug 2001
Incorporation

J.W.C.I. LIMITED Charges

29 October 2014
Charge code 0426 9618 0003
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Holding 12 cocknage estate barlaston road blurton stoke on…
24 April 2014
Charge code 0426 9618 0002
Delivered: 10 May 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Contains fixed charge…
22 May 2006
Mortgage
Delivered: 3 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fourways cottage fole lane fole uttoxeter staffs and land…