Background WavePink WaveYellow Wave

J & S UWINS LIMITED (07527894)

J & S UWINS LIMITED (07527894) is an active UK company. incorporated on 14 February 2011. with registered office in Aylesford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. J & S UWINS LIMITED has been registered for 15 years. Current directors include SKELTON, Geoffrey Michael, SKELTON, Neil Anthony.

Company Number
07527894
Status
active
Type
ltd
Incorporated
14 February 2011
Age
15 years
Address
6-10 Forstal Road, Aylesford, ME20 7AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SKELTON, Geoffrey Michael, SKELTON, Neil Anthony
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J & S UWINS LIMITED

J & S UWINS LIMITED is an active company incorporated on 14 February 2011 with the registered office located in Aylesford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. J & S UWINS LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07527894

LTD Company

Age

15 Years

Incorporated 14 February 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

6-10 Forstal Road Aylesford, ME20 7AU,

Previous Addresses

36 Glebe Hyrst South Croydon CR2 9JF
From: 14 February 2011To: 8 November 2017
Timeline

6 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Nov 17
Director Left
Feb 19
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SKELTON, Geoffrey Michael

Active
Forstal Road, AylesfordME20 7AU
Born June 1949
Director
Appointed 01 Sept 2017

SKELTON, Neil Anthony

Active
Forstal Road, AylesfordME20 7AU
Born August 1975
Director
Appointed 01 Sept 2017

UWINS, John Michael

Resigned
Glebe Hyrst, South CroydonCR2 9JF
Born September 1951
Director
Appointed 14 Feb 2011
Resigned 06 Feb 2019

UWINS, Stephen

Resigned
Glebe Hyrst, South CroydonCR2 9JF
Born May 1990
Director
Appointed 14 Feb 2011
Resigned 30 Jul 2017

Persons with significant control

2

1 Active
1 Ceased

Chapelton Board Sales Limited

Active
Forstal Road, AylesfordME20 7AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2017

Mr John Michael Uwins

Ceased
Glebe Hyrst, South CroydonCR2 9JF
Born September 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Small
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Incorporation Company
14 February 2011
NEWINCIncorporation