Background WavePink WaveYellow Wave

J.W.ENGINEERING LIMITED (00978885)

J.W.ENGINEERING LIMITED (00978885) is an active UK company. incorporated on 6 May 1970. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. J.W.ENGINEERING LIMITED has been registered for 55 years. Current directors include ANDERSON, Keith.

Company Number
00978885
Status
active
Type
ltd
Incorporated
6 May 1970
Age
55 years
Address
Bishops House, Nottingham, NG1 1HN
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
ANDERSON, Keith
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.W.ENGINEERING LIMITED

J.W.ENGINEERING LIMITED is an active company incorporated on 6 May 1970 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. J.W.ENGINEERING LIMITED was registered 55 years ago.(SIC: 25110)

Status

active

Active since 55 years ago

Company No

00978885

LTD Company

Age

55 Years

Incorporated 6 May 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Bishops House 42 High Pavement Nottingham, NG1 1HN,

Previous Addresses

Barker Gate Ilkeston Derby DE7 8DS
From: 6 May 1970To: 3 January 2014
Timeline

5 key events • 1970 - 2024

Funding Officers Ownership
Company Founded
May 70
Director Left
Jan 12
Director Left
Aug 12
Director Left
Nov 14
Loan Secured
Jun 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

ANDERSON, Keith

Active
42 High Pavement, NottinghamNG1 1HN
Born September 1962
Director
Appointed 12 Oct 2007

ANKERS, Jonathan Roy

Resigned
42 High Pavement, NottinghamNG1 1HN
Secretary
Appointed 29 May 1997
Resigned 24 May 2016

BLOUNT, Edward James

Resigned
42 High Pavement, NottinghamNG1 1HN
Secretary
Appointed 26 Sept 2024
Resigned 25 Jul 2025

FAWKES, Christine Mary

Resigned
2 Emsworth Close, IlkestonDE7 9HD
Secretary
Appointed 07 Jan 1997
Resigned 29 May 1997

MABE, Arthur Thomas

Resigned
Setsquare Scarborough Avenue, IlkestonDE7 5GZ
Secretary
Appointed N/A
Resigned 07 Jan 1997

RUSELL, Gary John

Resigned
42 High Pavement, NottinghamNG1 1HN
Secretary
Appointed 13 Jul 2016
Resigned 26 Sept 2024

ALDRED, Edwin Villiers

Resigned
Alexander House, NottinghamNG7 1FH
Born November 1931
Director
Appointed 13 May 1997
Resigned 18 Jun 1997

EDWARDS, Brian

Resigned
9 Long West Croft, NottinghamNG14 6PY
Born April 1937
Director
Appointed 18 Jun 1997
Resigned 31 Mar 2002

EDWARDS, Simon

Resigned
12 Whitehead Close, IlkestonDE7 9JN
Born August 1966
Director
Appointed 01 Jan 2002
Resigned 31 Mar 2003

GRANT, Andrew Hamilton

Resigned
Barker Gate, DerbyDE7 8DS
Born December 1966
Director
Appointed 01 Jan 2007
Resigned 03 Jun 2011

HITCHMAN, John

Resigned
Barker Gate, DerbyDE7 8DS
Born September 1950
Director
Appointed 09 Jan 2004
Resigned 03 Aug 2012

JARUSZEWSKI, Aloysius

Resigned
46 Kniveton Park, IlkestonDE7 5FD
Born September 1921
Director
Appointed N/A
Resigned 13 Dec 1996

MABE, Arthur Thomas

Resigned
Setsquare Scarborough Avenue, IlkestonDE7 5GZ
Born June 1916
Director
Appointed N/A
Resigned 13 May 1997

SHORT, David Raymond

Resigned
42 High Pavement, NottinghamNG1 1HN
Born April 1949
Director
Appointed 08 Jan 2004
Resigned 21 Oct 2014

WAGSTAFF, Allan

Resigned
120 Nottingham Road, NottinghamNG15 9HL
Born January 1935
Director
Appointed 18 Jun 1997
Resigned 28 Jul 2000

WHITE, John William

Resigned
Highfield, IlkestonDE7 5FF
Born March 1948
Director
Appointed 28 Jul 2000
Resigned 12 Oct 2007

WITHAM, Lee Robert

Resigned
16 Lathkill Drive, RipleyDE5 8HW
Born August 1950
Director
Appointed 13 May 1997
Resigned 21 Jul 1997

Persons with significant control

1

High Pavement, NottinghamNG1 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Auditors Resignation Company
6 March 2017
AUDAUD
Auditors Resignation Company
23 February 2017
AUDAUD
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Move Registers To Registered Office Company With New Address
12 January 2015
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Auditors Resignation Company
16 July 2013
AUDAUD
Auditors Resignation Company
26 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Move Registers To Sail Company
11 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
11 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
4 March 2009
395Particulars of Mortgage or Charge
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Full
23 May 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2007
155(6)a155(6)a
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
16 March 2007
395Particulars of Mortgage or Charge
Legacy
27 January 2007
403aParticulars of Charge Subject to s859A
Legacy
27 January 2007
403aParticulars of Charge Subject to s859A
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
363sAnnual Return (shuttle)
Resolution
18 September 2003
RESOLUTIONSResolutions
Resolution
18 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 May 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
28 May 2002
288cChange of Particulars
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
14 August 2000
155(6)a155(6)a
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
3 November 1997
225Change of Accounting Reference Date
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
395Particulars of Mortgage or Charge
Legacy
28 May 1997
395Particulars of Mortgage or Charge
Memorandum Articles
20 May 1997
MEM/ARTSMEM/ARTS
Resolution
20 May 1997
RESOLUTIONSResolutions
Resolution
20 May 1997
RESOLUTIONSResolutions
Resolution
20 May 1997
RESOLUTIONSResolutions
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
155(6)a155(6)a
Auditors Resignation Company
20 May 1997
AUDAUD
Legacy
25 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1997
AAAnnual Accounts
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
28 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Accounts With Accounts Type Small
21 February 1995
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 March 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1993
AAAnnual Accounts
Legacy
19 February 1993
363sAnnual Return (shuttle)
Legacy
11 March 1992
363b363b
Accounts With Accounts Type Small
3 March 1992
AAAnnual Accounts
Legacy
31 October 1991
288288
Legacy
31 October 1991
288288
Legacy
3 April 1991
288288
Accounts With Accounts Type Small
3 April 1991
AAAnnual Accounts
Legacy
3 April 1991
363aAnnual Return
Accounts With Accounts Type Small
27 April 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Accounts With Accounts Type Small
1 March 1989
AAAnnual Accounts
Legacy
1 March 1989
363363
Accounts With Accounts Type Small
17 May 1988
AAAnnual Accounts
Legacy
17 May 1988
363363
Accounts With Accounts Type Small
10 March 1987
AAAnnual Accounts
Legacy
10 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
6 May 1970
MISCMISC
Incorporation Company
6 May 1970
NEWINCIncorporation