Background WavePink WaveYellow Wave

J.B.W. GROUP LIMITED (02714681)

J.B.W. GROUP LIMITED (02714681) is an active UK company. incorporated on 14 May 1992. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. J.B.W. GROUP LIMITED has been registered for 33 years. Current directors include LU, Xiangwen, TUBBS, Nicholas Sean.

Company Number
02714681
Status
active
Type
ltd
Incorporated
14 May 1992
Age
33 years
Address
3rd Floor 10 Lloyd's Avenue, London, EC3N 3AJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LU, Xiangwen, TUBBS, Nicholas Sean
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.B.W. GROUP LIMITED

J.B.W. GROUP LIMITED is an active company incorporated on 14 May 1992 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. J.B.W. GROUP LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02714681

LTD Company

Age

33 Years

Incorporated 14 May 1992

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 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

MAJOR COLLECTIONS LIMITED
From: 19 April 2007To: 22 March 2023
MAJOR COLLECTIONS PLC
From: 14 May 1992To: 19 April 2007
Contact
Address

3rd Floor 10 Lloyd's Avenue London, EC3N 3AJ,

Previous Addresses

Floor 9, Peninsular House 30-36 Monument Street London EC3R 8LJ England
From: 9 October 2018To: 16 February 2026
3-4 Bower Terrace Maidstone Kent ME16 8RY
From: 2 August 2010To: 9 October 2018
216 Tooting High Street Tooting London SW17 0SG
From: 14 May 1992To: 2 August 2010
Timeline

11 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
May 92
Director Left
Jan 10
Director Left
May 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Capital Update
May 22
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

LU, Xiangwen

Active
30-36 Monument Street, LondonEC3R 8LJ
Born November 1968
Director
Appointed 25 Sept 2018

TUBBS, Nicholas Sean

Active
30-36 Monument Street, LondonEC3R 8LJ
Born May 1967
Director
Appointed 25 Sept 2018

GRENYER, Anita Elizabeth

Resigned
216 Tooting High Street, TootingSW17 0SG
Secretary
Appointed 16 Jul 1992
Resigned 03 Feb 2003

GRENYER, Leon

Resigned
216 Tooting High Street, LondonSW17 0SG
Secretary
Appointed 03 Feb 2003
Resigned 09 Jul 2008

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 14 May 1992
Resigned 14 May 1992

AGGARWAL, Nirender

Resigned
26 Clarence Road, LondonN22 4PL
Born January 1964
Director
Appointed 01 Jun 1993
Resigned 01 Jul 1995

BANNER, Wieslawa Grazyna

Resigned
216 Tooting High Street, TootingSW17 0SG
Born July 1948
Director
Appointed 16 Jul 1992
Resigned 25 May 2010

BROWN, Philip John

Resigned
55 Apperley Road, BradfordBD10 9SH
Born November 1958
Director
Appointed 01 Jun 1993
Resigned 17 May 2005

DORMER, Robert

Resigned
Home Cottage, HertfordshireSG12 9RT
Born October 1941
Director
Appointed 02 Apr 1997
Resigned 01 Feb 2010

DOWSE, David

Resigned
24 Badgers Copse, Worcester ParkKT4 7EZ
Born July 1944
Director
Appointed 01 Jul 1995
Resigned 31 Mar 1997

DSOUZA, Robert Anthony

Resigned
37 East Road, LondonE15 3QS
Born March 1948
Director
Appointed 01 Apr 2002
Resigned 18 Jan 2010

GRENYER, Anita Elizabeth

Resigned
216 Tooting High Street, TootingSW17 0SG
Born August 1970
Director
Appointed 16 Jul 1992
Resigned 25 May 2010

JONES, Howard

Resigned
30-36 Monument Street, LondonEC3R 8LJ
Born March 1968
Director
Appointed 25 May 2010
Resigned 25 Sept 2018

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 14 May 1992
Resigned 14 May 1992

Persons with significant control

2

1 Active
1 Ceased

Jbw Group Limited

Ceased
30-36 Monument Street, LondonEC3R 8LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Sept 2018
Ceased 25 Sept 2018
30-36 Monument Street, LondonEC3R 8LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
22 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
22 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
9 May 2022
SH19Statement of Capital
Legacy
9 May 2022
CAP-SSCAP-SS
Resolution
9 May 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
25 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
4 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Accounts With Accounts Type Dormant
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Account Reference Date Company Current Extended
28 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 November 2008
AAAnnual Accounts
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Legacy
19 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Certificate Re Registration Public Limited Company To Private
19 April 2007
CERT10CERT10
Legacy
19 April 2007
5353
Re Registration Memorandum Articles
19 April 2007
MARMAR
Resolution
19 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 September 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
6 November 2002
288cChange of Particulars
Legacy
6 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
6 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
14 July 1995
288288
Auditors Resignation Company
14 June 1995
AUDAUD
Legacy
12 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
12 July 1993
288288
Legacy
29 June 1993
288288
Legacy
22 June 1993
363sAnnual Return (shuttle)
Legacy
21 September 1992
224224
Legacy
21 September 1992
88(2)R88(2)R
Legacy
21 September 1992
287Change of Registered Office
Legacy
21 September 1992
288288
Legacy
21 September 1992
288288
Certificate Authorisation To Commence Business Borrow
17 September 1992
CERT8CERT8
Application To Commence Business
17 September 1992
117117
Legacy
4 June 1992
288288
Legacy
4 June 1992
288288
Incorporation Company
14 May 1992
NEWINCIncorporation