Background WavePink WaveYellow Wave

JWG SURVEY & ENGINEERING LIMITED (09470885)

JWG SURVEY & ENGINEERING LIMITED (09470885) is an active UK company. incorporated on 4 March 2015. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. JWG SURVEY & ENGINEERING LIMITED has been registered for 11 years. Current directors include BIRD, Paul Graham, GASKELL, Jake Walter, LOWE, David James Newton.

Company Number
09470885
Status
active
Type
ltd
Incorporated
4 March 2015
Age
11 years
Address
Survey Solutions 6 Riverside Mews Paper Mill Lane, Ipswich, IP8 4DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BIRD, Paul Graham, GASKELL, Jake Walter, LOWE, David James Newton
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JWG SURVEY & ENGINEERING LIMITED

JWG SURVEY & ENGINEERING LIMITED is an active company incorporated on 4 March 2015 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. JWG SURVEY & ENGINEERING LIMITED was registered 11 years ago.(SIC: 71122)

Status

active

Active since 11 years ago

Company No

09470885

LTD Company

Age

11 Years

Incorporated 4 March 2015

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 17 September 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 3 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

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

Survey Solutions 6 Riverside Mews Paper Mill Lane Bramford Ipswich, IP8 4DE,

Previous Addresses

53 Claughton Firs Oxton Wirral CH43 5TG United Kingdom
From: 6 August 2020To: 7 October 2024
46 Hamilton Square Birkenhead CH41 5AR United Kingdom
From: 4 March 2015To: 6 August 2020
Timeline

8 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Jul 25
Owner Exit
Jan 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BIRD, Paul Graham

Active
Trinity Park, SolihullB37 7ES
Born July 1971
Director
Appointed 28 Jul 2025

GASKELL, Jake Walter

Active
Paper Mill Lane, IpswichIP8 4DE
Born February 1993
Director
Appointed 04 Mar 2015

LOWE, David James Newton

Active
Tyndall Street, CardiffCF10 4AZ
Born June 1974
Director
Appointed 30 Sept 2024

STONE, Andrew

Resigned
Tyndall Street, CardiffCF10 4AZ
Born January 1981
Director
Appointed 30 Sept 2024
Resigned 15 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
4-5 Mitchell Street, EdinburghEH6 7BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024
Ceased 30 Sept 2024
Sholto Crescent, BellshillML4 3LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024

Mr Jake Walter Gaskell

Ceased
Claughton Firs, OxtonCH43 5TG
Born February 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2017
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Legacy
20 October 2024
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Memorandum Articles
7 October 2024
MAMA
Resolution
7 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Incorporation Company
4 March 2015
NEWINCIncorporation