Background WavePink WaveYellow Wave

JWP LIMITED (04076331)

JWP LIMITED (04076331) is an active UK company. incorporated on 22 September 2000. with registered office in Bromborough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). JWP LIMITED has been registered for 25 years.

Company Number
04076331
Status
active
Type
ltd
Incorporated
22 September 2000
Age
25 years
Address
C/O Meyer Group Ltd Wirral International Business Park, Bromborough, CH62 3RH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JWP LIMITED

JWP LIMITED is an active company incorporated on 22 September 2000 with the registered office located in Bromborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). JWP LIMITED was registered 25 years ago.(SIC: 46499)

Status

active

Active since 25 years ago

Company No

04076331

LTD Company

Age

25 Years

Incorporated 22 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

C/O Meyer Group Ltd Wirral International Business Park Riverview Road Bromborough, CH62 3RH,

Previous Addresses

, Unit 8 Venus House Mercury Rise, Altham Business Park, Altham, Lancashire, BB5 5BY, United Kingdom
From: 9 November 2015To: 10 August 2018
, Capricorn Park, Blakewater Road, Blackburn, Lancashire, BB1 5QR
From: 22 September 2000To: 9 November 2015
Timeline

22 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Dec 09
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
May 12
Director Joined
Jul 12
Loan Secured
Sept 13
Director Left
May 14
Director Joined
Jun 15
Director Left
Oct 16
New Owner
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Loan Secured
Jul 18
Loan Cleared
Jan 19
Director Left
Jun 19
Director Left
Jun 20
Director Left
Nov 23
Director Joined
Nov 23
Owner Exit
Apr 25
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Small
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
26 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Legacy
13 March 2013
MG02MG02
Legacy
13 March 2013
MG02MG02
Accounts With Accounts Type Small
13 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Legacy
7 February 2012
MG02MG02
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Termination Secretary Company With Name
26 January 2012
TM02Termination of Secretary
Legacy
30 June 2011
MG01MG01
Legacy
29 June 2011
MG02MG02
Legacy
29 June 2011
MG02MG02
Accounts With Accounts Type Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Auditors Resignation Company
18 January 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
12 May 2010
AAAnnual Accounts
Legacy
12 February 2010
MG01MG01
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Accounts With Accounts Type Small
27 October 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
88(2)Return of Allotment of Shares
Legacy
27 May 2009
123Notice of Increase in Nominal Capital
Resolution
27 May 2009
RESOLUTIONSResolutions
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
5 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2007
AAAnnual Accounts
Legacy
25 November 2006
403aParticulars of Charge Subject to s859A
Legacy
17 November 2006
363sAnnual Return (shuttle)
Resolution
16 August 2006
RESOLUTIONSResolutions
Legacy
29 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 May 2006
AAAnnual Accounts
Legacy
12 December 2005
287Change of Registered Office
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 2005
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Auditors Resignation Company
26 November 2003
AUDAUD
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
6 August 2003
403aParticulars of Charge Subject to s859A
Legacy
6 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 July 2003
AAAnnual Accounts
Auditors Resignation Company
11 April 2003
AUDAUD
Legacy
9 April 2003
287Change of Registered Office
Auditors Resignation Company
20 February 2003
AUDAUD
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2002
AAAnnual Accounts
Legacy
18 May 2002
403aParticulars of Charge Subject to s859A
Legacy
2 February 2002
395Particulars of Mortgage or Charge
Legacy
26 January 2002
395Particulars of Mortgage or Charge
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
225Change of Accounting Reference Date
Legacy
21 June 2001
225Change of Accounting Reference Date
Legacy
10 April 2001
395Particulars of Mortgage or Charge
Legacy
5 March 2001
395Particulars of Mortgage or Charge
Legacy
9 February 2001
88(2)R88(2)R
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
287Change of Registered Office
Incorporation Company
22 September 2000
NEWINCIncorporation