J.W.L. LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1EU

Company number 01965732
Status Active
Incorporation Date 27 November 1985
Company Type Private Limited Company
Address BROADWATER HOUSE, 1 MUNDELLS, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1EU
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 7,750 . The most likely internet sites of J.W.L. LIMITED are www.jwl.co.uk, and www.j-w-l.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. J W L Limited is a Private Limited Company. The company registration number is 01965732. J W L Limited has been working since 27 November 1985. The present status of the company is Active. The registered address of J W L Limited is Broadwater House 1 Mundells Welwyn Garden City Hertfordshire Al7 1eu. . GLUMART, David Keith is a Secretary of the company. DUNCAN, William Alexander Leslie is a Director of the company. GLUMART, David Keith is a Director of the company. Secretary MARTYN, Vivienne Mary has been resigned. Director BARNETT, Allan Edmund has been resigned. Director DERBYSHIRE, Gary has been resigned. Director GAUNT, Martin John has been resigned. Director LUDLOW, Brian has been resigned. Director MOORE, Alan James has been resigned. Director SIBLEY, Paul has been resigned. Director WHITING, John Francis has been resigned. Director WHITING, Shirley has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


Current Directors

Secretary
GLUMART, David Keith
Appointed Date: 13 November 2003

Director
DUNCAN, William Alexander Leslie
Appointed Date: 13 November 2003
76 years old

Director
GLUMART, David Keith
Appointed Date: 13 November 2003
77 years old

Resigned Directors

Secretary
MARTYN, Vivienne Mary
Resigned: 13 November 2003

Director
BARNETT, Allan Edmund
Resigned: 15 January 2000
81 years old

Director
DERBYSHIRE, Gary
Resigned: 18 November 2011
Appointed Date: 17 June 1991
70 years old

Director
GAUNT, Martin John
Resigned: 13 November 2003
Appointed Date: 01 April 1994
75 years old

Director
LUDLOW, Brian
Resigned: 29 October 1993
69 years old

Director
MOORE, Alan James
Resigned: 13 November 2003
Appointed Date: 01 April 1994
75 years old

Director
SIBLEY, Paul
Resigned: 13 November 2003
Appointed Date: 01 April 1994
69 years old

Director
WHITING, John Francis
Resigned: 31 December 2007
75 years old

Director
WHITING, Shirley
Resigned: 13 November 2003
Appointed Date: 01 April 2003
73 years old

Persons With Significant Control

Mr William Alexander Leslie Duncan
Notified on: 1 September 2016
76 years old
Nature of control: Has significant influence or control as a member of a firm

J.W.L. LIMITED Events

11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
11 Oct 2016
Accounts for a dormant company made up to 31 December 2015
08 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 7,750

22 Sep 2015
Accounts for a dormant company made up to 31 December 2014
14 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 7,750

...
... and 99 more events
24 Apr 1987
Particulars of mortgage/charge

20 Aug 1986
Particulars of mortgage/charge

18 Jul 1986
Secretary resigned;new secretary appointed

06 Jun 1986
Gazettable document

05 Jun 1986
Company name changed cleverwood LIMITED\certificate issued on 05/06/86

J.W.L. LIMITED Charges

8 January 2004
Deed of accession and charge
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 1992
Legal charge
Delivered: 16 June 1992
Status: Satisfied on 13 June 2000
Persons entitled: Barclays Bank PLC
Description: Unit 6 park street ind est aylesbury bucks.
6 February 1989
Legal charge
Delivered: 10 February 1989
Status: Satisfied on 13 June 2000
Persons entitled: Barclays Bank PLC
Description: Unit 8, osier way park street industrial estate, aylesbury…
14 May 1987
Corporate mortgage
Delivered: 27 May 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The goods, the benefit of all contracts warranties all…
3 April 1987
Legal charge
Delivered: 24 April 1987
Status: Satisfied on 13 June 2000
Persons entitled: Barclays Bank PLC
Description: Unit 6 osier way, park street, aylesbury, buckinghamshire.
13 August 1986
Debenture
Delivered: 20 August 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…