Background WavePink WaveYellow Wave

J.A. EWING & CO. (LONDON) LIMITED (02830103)

J.A. EWING & CO. (LONDON) LIMITED (02830103) is an active UK company. incorporated on 24 June 1993. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. J.A. EWING & CO. (LONDON) LIMITED has been registered for 32 years. Current directors include ETTLINGER, Roy Andrew.

Company Number
02830103
Status
active
Type
ltd
Incorporated
24 June 1993
Age
32 years
Address
100 Marylebone Road 100 Marylebone Road, London, NW1 5DX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ETTLINGER, Roy Andrew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.A. EWING & CO. (LONDON) LIMITED

J.A. EWING & CO. (LONDON) LIMITED is an active company incorporated on 24 June 1993 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. J.A. EWING & CO. (LONDON) LIMITED was registered 32 years ago.(SIC: 64999)

Status

active

Active since 32 years ago

Company No

02830103

LTD Company

Age

32 Years

Incorporated 24 June 1993

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

KELIQUAY LIMITED
From: 24 June 1993To: 11 August 1993
Contact
Address

100 Marylebone Road 100 Marylebone Road London, NW1 5DX,

Previous Addresses

100 Marylebone Road London NW1 5DX England
From: 2 June 2024To: 2 June 2024
8-12 York Gate 100 Marylebone Road London NW1 5DX United Kingdom
From: 29 April 2019To: 2 June 2024
8-12 York Gate London Middlesex NW1 4QG
From: 12 February 2014To: 29 April 2019
83 Pall Mall London SW1Y 5ES
From: 24 June 1993To: 12 February 2014
Timeline

4 key events • 1993 - 2017

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
Jan 13
Director Left
Jun 16
New Owner
Jun 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

AVERBUCH, Ivan

Active
Savernake Court, StanmoreHA7 2RJ
Secretary
Appointed 17 Feb 2006

ETTLINGER, Roy Andrew

Active
39 Ranulf Road, LondonNW2 2BS
Born December 1962
Director
Appointed 11 Aug 1993

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 24 Jun 1993
Resigned 26 Jul 1993

WENZEL, Gerald Edward

Resigned
10 Southey Close, MaldonCM9 7YW
Secretary
Appointed 28 Nov 1994
Resigned 17 Feb 2006

EL SECRETARIES LIMITED

Resigned
Adelaide House, LondonEC4R 9HA
Corporate secretary
Appointed 26 Jul 1993
Resigned 04 Aug 1994

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 24 Jun 1993
Resigned 26 Jul 1993

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 24 Jun 1993
Resigned 26 Jul 1993

ETTLINGER, Leonard Arthur

Resigned
Ranulf Road, LondonNW2 2BS
Born May 1935
Director
Appointed 21 Jan 2013
Resigned 25 May 2016

RAPP, Craig Warren

Resigned
89 Kingsley Way, LondonN2 0EL
Born April 1963
Director
Appointed 11 Aug 1993
Resigned 31 Jul 1994

E L NOMINEES LIMITED

Resigned
Verulam Gardens, LondonWC1X 8NF
Corporate director
Appointed 26 Jul 1993
Resigned 11 Aug 1993

Persons with significant control

1

Mr Roy Andrew Ettlinger

Active
100 Marylebone Road, LondonNW1 5DX
Born December 1962

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

103

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
16 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
18 July 2013
AR01AR01
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Person Secretary Company With Change Date
17 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
20 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
27 November 2008
287Change of Registered Office
Legacy
14 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Auditors Resignation Company
29 November 2006
AUDAUD
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
28 September 2005
244244
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
403aParticulars of Charge Subject to s859A
Legacy
23 November 2004
403aParticulars of Charge Subject to s859A
Legacy
11 November 2004
395Particulars of Mortgage or Charge
Legacy
5 October 2004
244244
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2002
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
8 July 2001
363sAnnual Return (shuttle)
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
12 May 1998
287Change of Registered Office
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
30 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
4 July 1996
363sAnnual Return (shuttle)
Legacy
20 October 1995
395Particulars of Mortgage or Charge
Legacy
19 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
287Change of Registered Office
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
13 October 1994
288288
Legacy
1 August 1994
363x363x
Legacy
1 June 1994
395Particulars of Mortgage or Charge
Legacy
6 April 1994
225(1)225(1)
Legacy
7 March 1994
395Particulars of Mortgage or Charge
Legacy
21 February 1994
224224
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
20 December 1993
287Change of Registered Office
Legacy
20 December 1993
288288
Certificate Change Of Name Company
10 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 1993
288288
Legacy
5 August 1993
288288
Legacy
5 August 1993
287Change of Registered Office
Incorporation Company
24 June 1993
NEWINCIncorporation