Background WavePink WaveYellow Wave

J.W. RESOURCING LIMITED (06552361)

J.W. RESOURCING LIMITED (06552361) is an active UK company. incorporated on 2 April 2008. with registered office in Reigate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. J.W. RESOURCING LIMITED has been registered for 18 years. Current directors include WOOD, Jonathan Ross.

Company Number
06552361
Status
active
Type
ltd
Incorporated
2 April 2008
Age
18 years
Address
The Old Bakery, Reigate, RH2 7BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WOOD, Jonathan Ross
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.W. RESOURCING LIMITED

J.W. RESOURCING LIMITED is an active company incorporated on 2 April 2008 with the registered office located in Reigate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. J.W. RESOURCING LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06552361

LTD Company

Age

18 Years

Incorporated 2 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

The Old Bakery Blackborough Road Reigate, RH2 7BU,

Previous Addresses

Orchard House Park Lane Reigate Surrey RH2 8JX
From: 2 April 2008To: 20 January 2021
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Apr 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WOOD, Jonathan Ross

Active
Mole End, MatlockDE4 2HS
Born March 1954
Director
Appointed 04 Apr 2008

FOWLER, Charles Roderick Spencer

Resigned
Orchard House, ReigateRH2 8JX
Secretary
Appointed 07 Aug 2008
Resigned 09 Apr 2020

WOOD, Wendy Vivien

Resigned
Northwood Lane, MatlockDE4 2HS
Secretary
Appointed 04 Apr 2008
Resigned 07 Aug 2008

AA Company Services Limited

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate secretary
Appointed 02 Apr 2008
Resigned 04 Apr 2008

Buyview Ltd

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate director
Appointed 02 Apr 2008
Resigned 04 Apr 2008

Persons with significant control

2

Mr Jonathan Ross Wood

Active
Northwood Lane, MatlockDE4 2HS
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Apr 2017

Mrs Wendy Wood

Active
Northwood Lane, MatlockDE4 2HS
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Apr 2017
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 April 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 April 2019
AD03Change of Location of Company Records
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Move Registers To Sail Company With New Address
16 February 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
20 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Sail Address Company
2 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Resolution
29 August 2008
RESOLUTIONSResolutions
Legacy
29 August 2008
88(2)Return of Allotment of Shares
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
287Change of Registered Office
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
287Change of Registered Office
Legacy
10 April 2008
225Change of Accounting Reference Date
Incorporation Company
2 April 2008
NEWINCIncorporation