Background WavePink WaveYellow Wave

JWS COTSWOLD (DEVELOPMENTS DIVISION) LTD (11082823)

JWS COTSWOLD (DEVELOPMENTS DIVISION) LTD (11082823) is an active UK company. incorporated on 27 November 2017. with registered office in Moreton-In-Marsh. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. JWS COTSWOLD (DEVELOPMENTS DIVISION) LTD has been registered for 8 years. Current directors include DOWN, Joshua Frederick Richard, DOWN, William Montague James.

Company Number
11082823
Status
active
Type
ltd
Incorporated
27 November 2017
Age
8 years
Address
Unit 10 Draycott Industrial Centre Unit 10 Draycott Industrial Estate, Moreton-In-Marsh, GL56 9JY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DOWN, Joshua Frederick Richard, DOWN, William Montague James
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JWS COTSWOLD (DEVELOPMENTS DIVISION) LTD

JWS COTSWOLD (DEVELOPMENTS DIVISION) LTD is an active company incorporated on 27 November 2017 with the registered office located in Moreton-In-Marsh. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. JWS COTSWOLD (DEVELOPMENTS DIVISION) LTD was registered 8 years ago.(SIC: 41100, 41202)

Status

active

Active since 8 years ago

Company No

11082823

LTD Company

Age

8 Years

Incorporated 27 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

JWS COTSWOLD BUILDERS LTD
From: 4 December 2017To: 6 March 2025
JWS COTWOLD BUILDERS LTD
From: 27 November 2017To: 4 December 2017
Contact
Address

Unit 10 Draycott Industrial Centre Unit 10 Draycott Industrial Estate Draycott Moreton-In-Marsh, GL56 9JY,

Previous Addresses

65 Weston Road Bretforton Evesham WR11 7HW England
From: 12 September 2018To: 5 March 2025
Unit 65 Northwick Business Centre Blockley Moreton-in-Marsh GL56 9RF United Kingdom
From: 27 November 2017To: 12 September 2018
Timeline

10 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Sept 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BELL, Sophie Briony Rose

Active
Weston Road, EveshamWR11 7HW
Secretary
Appointed 27 Nov 2017

DOWN, Joshua Frederick Richard

Active
Unit 10 Draycott Industrial Estate, Moreton-In-MarshGL56 9JY
Born March 1987
Director
Appointed 27 Nov 2017

DOWN, William Montague James

Active
Unit 10 Draycott Industrial Estate, Moreton-In-MarshGL56 9JY
Born September 1985
Director
Appointed 27 Nov 2017

Persons with significant control

2

Mr William Montague James Down

Active
Unit 10 Draycott Industrial Estate, Moreton-In-MarshGL56 9JY
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2017

Mr Joshua Frederick Richard Down

Active
Unit 10 Draycott Industrial Estate, Moreton-In-MarshGL56 9JY
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2017
Fundings
Financials
Latest Activities

Filing History

33

Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Certificate Change Of Name Company
6 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
20 February 2024
AAMDAAMD
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 May 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2018
MR01Registration of a Charge
Resolution
4 December 2017
RESOLUTIONSResolutions
Incorporation Company
27 November 2017
NEWINCIncorporation