Background WavePink WaveYellow Wave

JGWCO 178 LIMITED (04227399)

JGWCO 178 LIMITED (04227399) is an active UK company. incorporated on 1 June 2001. with registered office in West Yorkshire. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. JGWCO 178 LIMITED has been registered for 24 years. Current directors include JOYCE, Martin Andrew, LOFTUS, Joanna Louise.

Company Number
04227399
Status
active
Type
ltd
Incorporated
1 June 2001
Age
24 years
Address
3 Park Square, West Yorkshire, LS1 2NE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JOYCE, Martin Andrew, LOFTUS, Joanna Louise
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JGWCO 178 LIMITED

JGWCO 178 LIMITED is an active company incorporated on 1 June 2001 with the registered office located in West Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. JGWCO 178 LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04227399

LTD Company

Age

24 Years

Incorporated 1 June 2001

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

3 Park Square Leeds West Yorkshire, LS1 2NE,

Timeline

5 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
May 01
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Nov 16
Director Joined
Nov 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JOYCE, Martin Andrew

Active
Low Hall, IlkleyLS29 0AQ
Born November 1948
Director
Appointed 22 Oct 2001

LOFTUS, Joanna Louise

Active
3 Park Square, West YorkshireLS1 2NE
Born February 1978
Director
Appointed 01 Nov 2019

COPCUTT, Cindy Michelle

Resigned
Park Square, LeedsLS1 2NE
Secretary
Appointed 06 Jul 2010
Resigned 25 Feb 2015

HAITHWAITE, Stephanie Elizabeth

Resigned
40 Sackville Street, SkiptonBD23 2PS
Secretary
Appointed 01 Jun 2001
Resigned 22 Oct 2001

HALL, Christopher James Goddard

Resigned
The Garden Apartment, RoundhayLS8 1JF
Secretary
Appointed 22 Oct 2001
Resigned 06 Jul 2010

JOHN GORDON WALTON & CO NOMINEES LIMITED

Resigned
C/O Bdo Stoy Hayward Llp, LeedsLS1 2DP
Corporate director
Appointed 01 Jun 2001
Resigned 22 Oct 2001

Persons with significant control

1

Mr Martin Andrew Joyce

Active
3 Park Square, West YorkshireLS1 2NE
Born November 1948

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

76

Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Small
4 August 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Mortgage Satisfy Charge Full
14 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Small
3 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Small
22 July 2009
AAAnnual Accounts
Legacy
24 November 2008
225Change of Accounting Reference Date
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2008
353353
Accounts With Accounts Type Small
7 February 2008
AAAnnual Accounts
Legacy
27 October 2007
363sAnnual Return (shuttle)
Legacy
4 September 2007
287Change of Registered Office
Auditors Resignation Company
6 August 2007
AUDAUD
Accounts With Accounts Type Small
7 January 2007
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2006
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
353353
Legacy
19 May 2005
287Change of Registered Office
Accounts With Accounts Type Small
11 October 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
28 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
395Particulars of Mortgage or Charge
Legacy
1 February 2002
395Particulars of Mortgage or Charge
Resolution
2 November 2001
RESOLUTIONSResolutions
Resolution
2 November 2001
RESOLUTIONSResolutions
Resolution
2 November 2001
RESOLUTIONSResolutions
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
225Change of Accounting Reference Date
Incorporation Company
1 June 2001
NEWINCIncorporation