Background WavePink WaveYellow Wave

JCW ENERGY SERVICES LIMITED (08831030)

JCW ENERGY SERVICES LIMITED (08831030) is an active UK company. incorporated on 3 January 2014. with registered office in Melbourn. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. JCW ENERGY SERVICES LIMITED has been registered for 12 years. Current directors include CASEY, Raymond, CONNOR, Adrian, FRATER, Fiona and 1 others.

Company Number
08831030
Status
active
Type
ltd
Incorporated
3 January 2014
Age
12 years
Address
7 Saxon Way, Melbourn, SG8 6DN
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
CASEY, Raymond, CONNOR, Adrian, FRATER, Fiona, HEDGLEY, Kurt James
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCW ENERGY SERVICES LIMITED

JCW ENERGY SERVICES LIMITED is an active company incorporated on 3 January 2014 with the registered office located in Melbourn. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. JCW ENERGY SERVICES LIMITED was registered 12 years ago.(SIC: 43220)

Status

active

Active since 12 years ago

Company No

08831030

LTD Company

Age

12 Years

Incorporated 3 January 2014

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 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

7 Saxon Way Melbourn, SG8 6DN,

Previous Addresses

6 Deben Way Melton Woodbridge Suffolk IP12 1RS England
From: 29 February 2016To: 8 May 2018
Unit 6 Deben Way Melton Woodbridge Suffolk IP12 1RS
From: 3 January 2014To: 29 February 2016
Timeline

23 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jan 14
Loan Secured
Jan 14
Loan Secured
Apr 14
Director Joined
Jun 14
Loan Cleared
Feb 15
Loan Secured
Oct 15
Loan Cleared
Nov 15
Owner Exit
Feb 18
Loan Secured
Sept 20
Loan Cleared
Aug 22
Director Left
Nov 22
Loan Cleared
Jul 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Feb 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CASEY, Raymond

Active
Cowcross Street, LondonEC1M 6DW
Born December 1973
Director
Appointed 07 Jul 2025

CONNOR, Adrian

Active
Cowcross Street, LondonEC1M 6DW
Born April 1972
Director
Appointed 07 Jul 2025

FRATER, Fiona

Active
Crosshill Street, MotherwellML1 1RU
Born October 1966
Director
Appointed 01 Sept 2023

HEDGLEY, Kurt James

Active
Saxon Way, MelbournSG8 6DN
Born October 1967
Director
Appointed 09 Jan 2014

EDWORTHY, Mark David

Resigned
Deben Way, WoodbridgeIP12 1RS
Born October 1969
Director
Appointed 03 Jan 2014
Resigned 01 Sept 2023

HOGG, Douglas Lindsay

Resigned
Cowcross Street, LondonEC1M 6DW
Born August 1979
Director
Appointed 07 Jul 2025
Resigned 31 Jan 2026

PAICE, Jacqueline Sara

Resigned
5 Greenwich View Place, LondonE14 9NN
Born October 1964
Director
Appointed 01 Sept 2023
Resigned 07 Jul 2025

SHORT, David Andrew

Resigned
Osprey Court, BristolBS14 0BB
Born June 1965
Director
Appointed 01 Jul 2014
Resigned 29 Oct 2022

VAN VELZEN, James Orr Pieter Thoden

Resigned
5 Greenwich View Place, LondonE14 9NN
Born September 1967
Director
Appointed 01 Sept 2023
Resigned 07 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Saxon Way, RoystonSG8 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2017

Jcw Saunders Limited

Ceased
Deben Way, WoodbridgeIP12 1RS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jan 2017
Ceased 29 Dec 2017
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Resolution
13 September 2023
RESOLUTIONSResolutions
Memorandum Articles
13 September 2023
MAMA
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
6 January 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
5 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Incorporation Company
3 January 2014
NEWINCIncorporation