Background WavePink WaveYellow Wave

JWS WASTE & RECYCLING SERVICES LIMITED (01721300)

JWS WASTE & RECYCLING SERVICES LIMITED (01721300) is an active UK company. incorporated on 6 May 1983. with registered office in Salford. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). JWS WASTE & RECYCLING SERVICES LIMITED has been registered for 42 years. Current directors include MCCABE, Brian, SUTTON, Kristian David.

Company Number
01721300
Status
active
Type
ltd
Incorporated
6 May 1983
Age
42 years
Address
Westport House, Salford, M6 6LD
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
MCCABE, Brian, SUTTON, Kristian David
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JWS WASTE & RECYCLING SERVICES LIMITED

JWS WASTE & RECYCLING SERVICES LIMITED is an active company incorporated on 6 May 1983 with the registered office located in Salford. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). JWS WASTE & RECYCLING SERVICES LIMITED was registered 42 years ago.(SIC: 38210)

Status

active

Active since 42 years ago

Company No

01721300

LTD Company

Age

42 Years

Incorporated 6 May 1983

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

JOHN WALSH AND SONS LIMITED
From: 6 May 1983To: 10 December 2001
Contact
Address

Westport House 35 Frederick Road Salford, M6 6LD,

Timeline

19 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
May 83
Loan Cleared
Jun 17
Director Joined
Feb 21
Loan Cleared
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

MCCABE, Brian

Active
Westport House, SalfordM6 6LD
Secretary
Appointed 19 Oct 2021

MCCABE, Brian

Active
Westport House, SalfordM6 6LD
Born November 1972
Director
Appointed 19 Oct 2021

SUTTON, Kristian David

Active
Westport House, SalfordM6 6LD
Born May 1980
Director
Appointed 04 Mar 2026

SANDERS, Paul Antony, Dr

Resigned
The Barn, MarpleSK6 7EW
Secretary
Appointed 10 Aug 2004
Resigned 01 Mar 2021

TWEEDALE, Alun Robin

Resigned
Westport House, SalfordM6 6LD
Secretary
Appointed 01 Mar 2021
Resigned 19 Oct 2021

WALSH, Clare

Resigned
The Gardeners Lodge, EcclesM30 9JF
Secretary
Appointed 20 Sept 1994
Resigned 19 Feb 1997

WALSH, Jennifer

Resigned
Gardeners Cottage Cavendish Road, ManchesterM30 9JF
Secretary
Appointed 19 Feb 1997
Resigned 10 Aug 2004

WALSH, Michael

Resigned
Gardeners Cottage, EcclesM3 9JA
Secretary
Appointed N/A
Resigned 19 Sept 1994

ANDREW, Peter Duncan Lees

Resigned
Westport House, SalfordM6 6LD
Born November 1952
Director
Appointed 10 Aug 2004
Resigned 19 Oct 2021

ANDREW, Tim James

Resigned
Westport House, SalfordM6 6LD
Born April 1974
Director
Appointed 01 Mar 2021
Resigned 30 Nov 2022

BLOOM, Colette Marie

Resigned
Westport House, SalfordM6 6LD
Born May 1980
Director
Appointed 21 Dec 2022
Resigned 07 Mar 2024

FISHER, Wayne

Resigned
Westport House, SalfordM6 6LD
Born March 1966
Director
Appointed 07 Mar 2024
Resigned 21 Feb 2025

KING, Adam Russell

Resigned
Westport House, SalfordM6 6LD
Born March 1979
Director
Appointed 21 Jan 2025
Resigned 17 Dec 2025

MOUNTAIN, Mowbray Christopher

Resigned
Westport House, SalfordM6 6LD
Born May 1973
Director
Appointed 21 Dec 2022
Resigned 17 Jul 2025

TWEEDALE, Robin Edwin

Resigned
Westport House, SalfordM6 6LD
Born July 1952
Director
Appointed 10 Aug 2004
Resigned 19 Oct 2021

WALSH, John

Resigned
The Gardeners Lodge Cavendish Road, ManchesterM30 9JF
Born November 1948
Director
Appointed 01 Apr 1997
Resigned 10 Aug 2004

WALSH, John

Resigned
The Gardeners Lodge Cavendish Road, ManchesterM30 9JF
Born November 1948
Director
Appointed N/A
Resigned 19 Sept 1994

WALSH, Michael

Resigned
Gardeners Cottage, EcclesM3 9JA
Born August 1968
Director
Appointed N/A
Resigned 19 Feb 1997

WALSH, Sean

Resigned
4 Kiel Close Bridgewater Park, ManchesterM30 0LE
Born August 1969
Director
Appointed 20 Sept 1994
Resigned 19 Feb 1997

Persons with significant control

1

Frederick Road, SalfordM6 6LD

Nature of Control

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

Filing History

146

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
3 November 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 October 2021
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Medium
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Medium
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Medium
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Medium
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Medium
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2010
AR01AR01
Change Person Director Company With Change Date
12 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
9 April 2010
AAAnnual Accounts
Legacy
12 November 2009
MG01MG01
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
19 March 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
4 March 2008
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2007
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
16 November 2005
395Particulars of Mortgage or Charge
Legacy
5 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Memorandum Articles
26 August 2004
MEM/ARTSMEM/ARTS
Auditors Resignation Company
26 August 2004
AUDAUD
Legacy
26 August 2004
155(6)a155(6)a
Resolution
26 August 2004
RESOLUTIONSResolutions
Resolution
26 August 2004
RESOLUTIONSResolutions
Legacy
21 August 2004
395Particulars of Mortgage or Charge
Legacy
21 August 2004
395Particulars of Mortgage or Charge
Legacy
20 August 2004
395Particulars of Mortgage or Charge
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
403aParticulars of Charge Subject to s859A
Legacy
13 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
20 October 2003
287Change of Registered Office
Accounts With Accounts Type Small
3 September 2003
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Legacy
14 August 2003
395Particulars of Mortgage or Charge
Legacy
1 April 2003
395Particulars of Mortgage or Charge
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2002
AAAnnual Accounts
Certificate Change Of Name Company
10 December 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
4 December 2001
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2000
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 1999
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1998
AAAnnual Accounts
Legacy
26 February 1998
225Change of Accounting Reference Date
Legacy
19 August 1997
363b363b
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
287Change of Registered Office
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
27 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1995
AAAnnual Accounts
Legacy
27 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
288288
Legacy
22 September 1994
288288
Legacy
22 September 1994
287Change of Registered Office
Legacy
1 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
4 August 1992
363aAnnual Return
Legacy
4 August 1992
363b363b
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 1990
AAAnnual Accounts
Legacy
17 August 1990
363363
Legacy
17 August 1990
363363
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Accounts With Made Up Date
9 November 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Legacy
19 October 1988
AC42AC42
Accounts With Accounts Type Full
27 July 1987
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 1987
AAAnnual Accounts
Legacy
30 June 1987
363363
Legacy
30 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 July 1986
225(1)225(1)
Accounts With Accounts Type Full
30 May 1986
AAAnnual Accounts
Legacy
27 May 1986
363363
Incorporation Company
6 May 1983
NEWINCIncorporation
Miscellaneous
6 May 1983
MISCMISC