J C W ENTERPRISES LIMITED
SAFFRON WALDEN X-TECH SOLUTIONS LIMITED

Hellopages » Essex » Uttlesford » CB10 1AF

Company number 03717613
Status Active
Incorporation Date 22 February 1999
Company Type Private Limited Company
Address ABBEY HOUSE, 51 HIGH STREET, SAFFRON WALDEN, ESSEX, CB10 1AF
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Termination of appointment of Stephen Martin Stanley Green as a director on 20 February 2017; Accounts for a small company made up to 31 March 2016. The most likely internet sites of J C W ENTERPRISES LIMITED are www.jcwenterprises.co.uk, and www.j-c-w-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Whittlesford Parkway Rail Station is 6.4 miles; to Elsenham Rail Station is 7.1 miles; to Stansted Airport Rail Station is 9.3 miles; to Shelford (Cambs) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J C W Enterprises Limited is a Private Limited Company. The company registration number is 03717613. J C W Enterprises Limited has been working since 22 February 1999. The present status of the company is Active. The registered address of J C W Enterprises Limited is Abbey House 51 High Street Saffron Walden Essex Cb10 1af. . NAPIER, Catherine Jane is a Secretary of the company. NAPIER, Catherine Jane is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GREEN, Stephen Martin Stanley has been resigned. Director WRIGLEY, Jeremy Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
NAPIER, Catherine Jane
Appointed Date: 03 March 1999

Director
NAPIER, Catherine Jane
Appointed Date: 03 March 1999
63 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 March 1999
Appointed Date: 22 February 1999

Director
GREEN, Stephen Martin Stanley
Resigned: 20 February 2017
Appointed Date: 30 March 2005
65 years old

Director
WRIGLEY, Jeremy Charles
Resigned: 30 March 2005
Appointed Date: 03 March 1999
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 March 1999
Appointed Date: 22 February 1999

Persons With Significant Control

Ms Catherine Jane Napier
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

J C W ENTERPRISES LIMITED Events

03 Mar 2017
Confirmation statement made on 22 February 2017 with updates
27 Feb 2017
Termination of appointment of Stephen Martin Stanley Green as a director on 20 February 2017
16 Dec 2016
Accounts for a small company made up to 31 March 2016
02 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 130,000

26 Nov 2015
Accounts for a small company made up to 31 March 2015
...
... and 45 more events
12 Mar 1999
Memorandum and Articles of Association
10 Mar 1999
Company name changed x-tech solutions LIMITED\certificate issued on 11/03/99
09 Mar 1999
Registered office changed on 09/03/99 from: 788-790 finchley road london NW11 7TJ
05 Mar 1999
Registered office changed on 05/03/99 from: angel house 338/346 goswell road london EC1V 7LQ
22 Feb 1999
Incorporation

J C W ENTERPRISES LIMITED Charges

11 April 2000
Rent deposit deed
Delivered: 27 April 2000
Status: Outstanding
Persons entitled: Edmundson Electrical Limited
Description: A rent deposit sum fo £4,134.00.
29 March 1999
Debenture
Delivered: 9 April 1999
Status: Satisfied on 24 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…