JWS EUROPE LTD
HARWICH ODDBALLS INTERNATIONAL LTD

Hellopages » Essex » Tendring » CO12 3PH

Company number 02897706
Status Active
Incorporation Date 14 February 1994
Company Type Private Limited Company
Address 195 MAIN ROAD, DOVERCOURT, HARWICH, ESSEX, CO12 3PH
Home Country United Kingdom
Nature of Business 32409 - Manufacture of other games and toys, n.e.c., 32990 - Other manufacturing n.e.c., 46900 - Non-specialised wholesale trade, 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Resolutions RES15 ‐ Change company name resolution on 2016-06-20 . The most likely internet sites of JWS EUROPE LTD are www.jwseurope.co.uk, and www.jws-europe.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-one years and nine months. The distance to to Felixstowe Rail Station is 3.8 miles; to Ipswich Rail Station is 9.7 miles; to Westerfield Rail Station is 11.1 miles; to Clacton-on-Sea Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jws Europe Ltd is a Private Limited Company. The company registration number is 02897706. Jws Europe Ltd has been working since 14 February 1994. The present status of the company is Active. The registered address of Jws Europe Ltd is 195 Main Road Dovercourt Harwich Essex Co12 3ph. The company`s financial liabilities are £955.32k. It is £109.25k against last year. The cash in hand is £120.19k. It is £65.67k against last year. And the total assets are £1176.44k, which is £75.21k against last year. MAXWELL-STEWART, Philip Martin is a Director of the company. Secretary EMSLEY, Catherine Patricia has been resigned. Secretary FITZGIBBON, Brody has been resigned. Secretary MAXWELL STEWART, Susan Frances has been resigned. Secretary PATERSON, Craig Andrew has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director COHEN, Violet has been resigned. Director EMSLEY, Catherine Patricia has been resigned. Director MAXWELL STEWART, Susan Frances has been resigned. The company operates in "Manufacture of other games and toys, n.e.c.".


jws europe Key Finiance

LIABILITIES £955.32k
+12%
CASH £120.19k
+120%
TOTAL ASSETS £1176.44k
+6%
All Financial Figures

Current Directors

Director
MAXWELL-STEWART, Philip Martin
Appointed Date: 14 February 1994
65 years old

Resigned Directors

Secretary
EMSLEY, Catherine Patricia
Resigned: 01 September 2000
Appointed Date: 03 February 1994

Secretary
FITZGIBBON, Brody
Resigned: 28 February 2011
Appointed Date: 10 July 2006

Secretary
MAXWELL STEWART, Susan Frances
Resigned: 11 September 1998
Appointed Date: 27 July 1994

Secretary
PATERSON, Craig Andrew
Resigned: 10 July 2006
Appointed Date: 01 September 2000

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 14 February 1994
Appointed Date: 14 February 1994

Nominee Director
COHEN, Violet
Resigned: 26 October 1932
Appointed Date: 14 February 1994
93 years old

Director
EMSLEY, Catherine Patricia
Resigned: 11 September 1998
Appointed Date: 03 February 1994
76 years old

Director
MAXWELL STEWART, Susan Frances
Resigned: 11 September 1998
Appointed Date: 27 July 1994
71 years old

Persons With Significant Control

Philip Martin Maxwell-Stewart
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Alex Geoffrey Farr Maxwell-Stewart
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JWS EUROPE LTD Events

22 Feb 2017
Confirmation statement made on 14 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-20

20 Jul 2016
Change of name notice
18 May 2016
Compulsory strike-off action has been discontinued
...
... and 66 more events
01 Aug 1994
Registered office changed on 01/08/94 from: 323 upper street islington london N1 2QX

02 Mar 1994
Director resigned;new director appointed

02 Mar 1994
Secretary resigned;new secretary appointed;new director appointed

02 Mar 1994
Registered office changed on 02/03/94 from: c/o rm company services LTD 3RD floor 124-130 tabernacle street london EC2A 4SD

14 Feb 1994
Incorporation

JWS EUROPE LTD Charges

1 August 2012
Debenture
Delivered: 3 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 November 2011
Rent deposit deed
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: Northside Developments Limited
Description: The deposit fund see image for full details.
18 February 2009
Debenture
Delivered: 25 February 2009
Status: Satisfied on 17 August 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 May 1996
Debenture
Delivered: 9 May 1996
Status: Satisfied on 10 January 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…