Background WavePink WaveYellow Wave

J W EUROPEAN LIMITED (02981046)

J W EUROPEAN LIMITED (02981046) is an active UK company. incorporated on 19 October 1994. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. J W EUROPEAN LIMITED has been registered for 31 years. Current directors include BIRCH, Peter John, PHILLIPS, Joanne.

Company Number
02981046
Status
active
Type
ltd
Incorporated
19 October 1994
Age
31 years
Address
C/O Azets Carnac Place, Fareham, PO16 8UY
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
BIRCH, Peter John, PHILLIPS, Joanne
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J W EUROPEAN LIMITED

J W EUROPEAN LIMITED is an active company incorporated on 19 October 1994 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. J W EUROPEAN LIMITED was registered 31 years ago.(SIC: 46310)

Status

active

Active since 31 years ago

Company No

02981046

LTD Company

Age

31 Years

Incorporated 19 October 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

C/O Azets Carnac Place Cams Hall Estate Fareham, PO16 8UY,

Previous Addresses

24 Park Road South Havant Hampshire PO9 1HB
From: 19 October 1994To: 10 September 2024
Timeline

8 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Jun 19
Loan Secured
Jun 21
Director Left
Jul 23
Director Left
Jul 23
Director Left
Aug 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BIRCH, Peter John

Active
Carnac Place, FarehamPO16 8UY
Born April 1956
Director
Appointed 19 Oct 1994

PHILLIPS, Joanne

Active
Carnac Place, FarehamPO16 8UY
Born October 1980
Director
Appointed 24 Feb 2014

LANGMEAD, David

Resigned
Carnac Place, FarehamPO16 8UY
Secretary
Appointed 07 Jul 2023
Resigned 29 May 2025

LANGMEAD, David Winston

Resigned
Walnut Tree Farm Vinnetrow Road, ChichesterPO20 6QR
Secretary
Appointed 19 Oct 1994
Resigned 18 Oct 2000

LANGMEAD, Sandra Ann

Resigned
Ham Farm, ChichesterPO18 8EH
Secretary
Appointed 18 Oct 2000
Resigned 03 Nov 2017

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 19 Oct 1994
Resigned 19 Oct 1994

BIRCH, David Peter

Resigned
24 Park Road South, HampshirePO9 1HB
Born October 1982
Director
Appointed 24 Jun 2019
Resigned 17 Jul 2023

LANGMEAD, David Winston

Resigned
Ham Farm, ChichesterPO18 8EH
Born December 1962
Director
Appointed 19 Oct 1994
Resigned 14 Jul 2023

PHILLIPS, Scott Lee

Resigned
24 Park Road South, HampshirePO9 1HB
Born September 1976
Director
Appointed 24 Feb 2014
Resigned 14 Aug 2023

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 19 Oct 1994
Resigned 19 Oct 1994

Persons with significant control

2

Mr Peter John Birch

Active
Carnac Place, FarehamPO16 8UY
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mr David Winston Langmead

Active
Carnac Place, FarehamPO16 8UY
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 June 2025
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
2 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 July 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Auditors Resignation Company
8 January 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
16 July 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Small
27 June 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Small
10 August 2007
AAAnnual Accounts
Legacy
6 December 2006
287Change of Registered Office
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Small
21 July 2006
AAAnnual Accounts
Legacy
7 November 2005
363aAnnual Return
Accounts With Accounts Type Small
23 May 2005
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2004
AAAnnual Accounts
Memorandum Articles
2 April 2004
MEM/ARTSMEM/ARTS
Resolution
2 April 2004
RESOLUTIONSResolutions
Resolution
2 April 2004
RESOLUTIONSResolutions
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1999
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
10 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
13 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1996
AAAnnual Accounts
Legacy
12 December 1995
363sAnnual Return (shuttle)
Legacy
9 October 1995
225(1)225(1)
Legacy
3 October 1995
88(2)R88(2)R
Legacy
15 June 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
288288
Legacy
28 October 1994
287Change of Registered Office
Legacy
28 October 1994
288288
Legacy
28 October 1994
288288
Incorporation Company
19 October 1994
NEWINCIncorporation