Background WavePink WaveYellow Wave

JWS VENTURES (UK) LIMITED (08602734)

JWS VENTURES (UK) LIMITED (08602734) is an active UK company. incorporated on 9 July 2013. with registered office in Bexhill. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. JWS VENTURES (UK) LIMITED has been registered for 12 years. Current directors include SKINNER, Jonathan William, Mr..

Company Number
08602734
Status
active
Type
ltd
Incorporated
9 July 2013
Age
12 years
Address
Unit 2.02 High Weald House, Bexhill, TN39 5ES
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SKINNER, Jonathan William, Mr.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JWS VENTURES (UK) LIMITED

JWS VENTURES (UK) LIMITED is an active company incorporated on 9 July 2013 with the registered office located in Bexhill. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. JWS VENTURES (UK) LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08602734

LTD Company

Age

12 Years

Incorporated 9 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Unit 2.02 High Weald House Glovers End Bexhill, TN39 5ES,

Previous Addresses

Fifth Floor 11 Leadenhall Street London EC3V 1LP
From: 7 April 2015To: 11 July 2024
80 Coleman Street London EC2R 5BJ
From: 14 May 2014To: 7 April 2015
the Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom
From: 9 July 2013To: 14 May 2014
Timeline

3 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jul 13
New Owner
Jul 17
Owner Exit
Jul 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

SKINNER, Laura Anne Marr

Active
Glovers End, BexhillTN39 5ES
Secretary
Appointed 09 Jul 2013

SKINNER, Jonathan William, Mr.

Active
Glovers End, BexhillTN39 5ES
Born October 1985
Director
Appointed 09 Jul 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan William Skinner

Ceased
11 Leadenhall Street, LondonEC3V 1LP
Born October 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr. Jonathan William Skinner

Active
11 Leadenhall Street, LondonEC3V 1LP
Born October 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Gazette Notice Compulsory
4 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Incorporation Company
9 July 2013
NEWINCIncorporation