Background WavePink WaveYellow Wave

JWH GROUP LTD (02405823)

JWH GROUP LTD (02405823) is an active UK company. incorporated on 19 July 1989. with registered office in Lydney. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JWH GROUP LTD has been registered for 36 years. Current directors include WARD, Leana Jane, WARD, Ross Gordon Lionel.

Company Number
02405823
Status
active
Type
ltd
Incorporated
19 July 1989
Age
36 years
Address
Glen Sunar, Lydney, GL15 6UU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WARD, Leana Jane, WARD, Ross Gordon Lionel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JWH GROUP LTD

JWH GROUP LTD is an active company incorporated on 19 July 1989 with the registered office located in Lydney. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JWH GROUP LTD was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02405823

LTD Company

Age

36 Years

Incorporated 19 July 1989

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

JWH (GROUP) LTD.
From: 6 December 2002To: 11 April 2003
JOHN WARD (HOLDINGS) LIMITED
From: 20 October 1989To: 6 December 2002
BRANDTAKE LIMITED
From: 19 July 1989To: 20 October 1989
Contact
Address

Glen Sunar Hewelsfield Lydney, GL15 6UU,

Previous Addresses

Cedar House Hazell Drive Newport NP10 8FY Wales
From: 4 April 2017To: 29 May 2020
Ward Industrial Estate Church Road Lydney Gloucestershire GL15 5EL
From: 19 July 1989To: 4 April 2017
Timeline

26 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Jul 89
Loan Secured
Jun 13
Loan Secured
Nov 13
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Jan 15
Loan Cleared
Jan 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Feb 17
Director Left
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Mar 17
Director Joined
May 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
New Owner
Dec 18
Director Joined
Mar 19
Director Left
May 20
Loan Cleared
Jan 21
Loan Secured
Feb 22
New Owner
May 22
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

WARD, Leana

Active
Hewelsfield, LydneyGL15 6UU
Secretary
Appointed 31 Mar 2017

WARD, Leana Jane

Active
Hewelsfield, LydneyGL15 6UU
Born September 1977
Director
Appointed 09 May 2018

WARD, Ross Gordon Lionel

Active
Hewelsfield, LydneyGL15 6UU
Born May 1976
Director
Appointed 13 Oct 2000

DAVIES, Alison Elaine

Resigned
Ward Industrial Estate, LydneyGL15 5EL
Secretary
Appointed 15 Jun 2005
Resigned 31 Mar 2017

GROVES, Paul Anthony

Resigned
15 Groes Close, NewportNP10 9SW
Secretary
Appointed 01 Oct 1998
Resigned 31 May 2005

JONES, Donald George

Resigned
Resting Stones, St BriavelsGL15 6RJ
Secretary
Appointed N/A
Resigned 03 Sept 1996

WARD, Trent Frederick Hodgkinson

Resigned
19 Badgers Meadow, ChepstowNP6 6UE
Secretary
Appointed 03 Sept 1996
Resigned 01 Oct 1998

CLAYTON, Mark Richard

Resigned
Ward Industrial Estate, LydneyGL15 5EL
Born July 1979
Director
Appointed 01 Jun 2016
Resigned 06 Feb 2017

DAVIES, Alison Elaine

Resigned
Ward Industrial Estate, LydneyGL15 5EL
Born May 1957
Director
Appointed 01 Jun 2016
Resigned 09 Feb 2017

GROVES, Paul Anthony

Resigned
15 Groes Close, NewportNP10 9SW
Born August 1966
Director
Appointed 13 Oct 2000
Resigned 31 May 2005

JONES, Donald George

Resigned
Resting Stones, St BriavelsGL15 6RJ
Born July 1936
Director
Appointed N/A
Resigned 31 Dec 1999

RUSSELL, Julian David

Resigned
17 Wallwern Wood, ChepstowNP16 5TX
Born March 1972
Director
Appointed 30 Sept 2003
Resigned 04 May 2007

WARD, John Raymond Lionel

Resigned
Hazell Drive, NewportNP10 8FY
Born October 1937
Director
Appointed 18 Mar 2019
Resigned 01 May 2020

WARD, John Lionel Raymond

Resigned
Hazell Drive, NewportNP10 8FY
Born October 1937
Director
Appointed N/A
Resigned 30 Nov 2018

WARD, Sally-Ann Irene

Resigned
Hazell Drive, NewportNP10 8FY
Born June 1950
Director
Appointed N/A
Resigned 30 Nov 2018

WARD, Trent Frederick Hodgkinson

Resigned
Ward Industrial Estate, LydneyGL15 5EL
Born April 1964
Director
Appointed 23 Feb 1993
Resigned 01 Jun 2016

WHITCOMB, Hugh Mark

Resigned
Snape House, DroitwichWR9 7LG
Born November 1961
Director
Appointed 13 Oct 2000
Resigned 07 Jul 2006

Persons with significant control

3

2 Active
1 Ceased

Mr Ross Gordon Lionel Ward

Active
Hewelsfield, LydneyGL15 6UU
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2020

Mrs Leana Jane Ward

Active
Hewelsfield, LydneyGL15 6UU
Born September 1977

Nature of Control

Significant influence or control
Notified 01 Dec 2018

Mr John Raymond Lionel Ward

Ceased
Hazell Drive, NewportNP10 8FY
Born October 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2018
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2022
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 December 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
30 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 March 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Mortgage Satisfy Charge Full
26 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Mortgage Satisfy Charge Full
27 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Accounts With Accounts Type Group
5 May 2011
AAAnnual Accounts
Accounts With Accounts Type Group
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Legacy
23 December 2009
MG02MG02
Legacy
23 December 2009
MG02MG02
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Group
5 January 2009
AAAnnual Accounts
Legacy
29 November 2008
395Particulars of Mortgage or Charge
Legacy
28 August 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
30 July 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
288cChange of Particulars
Legacy
8 May 2008
288cChange of Particulars
Legacy
25 January 2008
288cChange of Particulars
Accounts With Accounts Type Group
26 September 2007
AAAnnual Accounts
Resolution
11 June 2007
RESOLUTIONSResolutions
Legacy
7 June 2007
363sAnnual Return (shuttle)
Legacy
29 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 May 2007
AAAnnual Accounts
Legacy
24 November 2006
169169
Resolution
15 November 2006
RESOLUTIONSResolutions
Legacy
24 July 2006
244244
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 December 2005
AAAnnual Accounts
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
244244
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
2 June 2004
363sAnnual Return (shuttle)
Resolution
25 March 2004
RESOLUTIONSResolutions
Legacy
24 March 2004
88(2)R88(2)R
Accounts With Accounts Type Group
23 March 2004
AAAnnual Accounts
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 April 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
16 January 2003
AAAnnual Accounts
Certificate Change Of Name Company
9 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 March 2002
AAAnnual Accounts
Legacy
14 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
1 August 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 March 2000
AAAnnual Accounts
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 December 1998
AAAnnual Accounts
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 January 1998
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 March 1997
AAAnnual Accounts
Legacy
23 September 1996
288288
Legacy
13 September 1996
288288
Legacy
31 May 1996
363aAnnual Return
Accounts With Accounts Type Full Group
1 May 1996
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
2 December 1994
395Particulars of Mortgage or Charge
Legacy
3 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 April 1994
AAAnnual Accounts
Legacy
16 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 April 1993
AAAnnual Accounts
Legacy
10 March 1993
288288
Legacy
28 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 May 1992
AAAnnual Accounts
Legacy
25 July 1991
363b363b
Accounts With Accounts Type Full Group
22 May 1991
AAAnnual Accounts
Legacy
7 January 1991
363aAnnual Return
Legacy
5 June 1990
395Particulars of Mortgage or Charge
Memorandum Articles
26 February 1990
MEM/ARTSMEM/ARTS
Legacy
31 October 1989
88(2)O88(2)O
Statement Of Affairs
31 October 1989
SASA
Legacy
23 October 1989
88(2)C88(2)C
Resolution
23 October 1989
RESOLUTIONSResolutions
Resolution
23 October 1989
RESOLUTIONSResolutions
Resolution
23 October 1989
RESOLUTIONSResolutions
Legacy
23 October 1989
123Notice of Increase in Nominal Capital
Resolution
23 October 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 1989
224224
Legacy
29 September 1989
288288
Legacy
29 September 1989
288288
Legacy
29 September 1989
287Change of Registered Office
Miscellaneous
19 July 1989
MISCMISC
Incorporation Company
19 July 1989
NEWINCIncorporation