Background WavePink WaveYellow Wave

JPW BUILDING SERVICES LIMITED (11817036)

JPW BUILDING SERVICES LIMITED (11817036) is an active UK company. incorporated on 11 February 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JPW BUILDING SERVICES LIMITED has been registered for 7 years. Current directors include WAINWRIGHT, Simon Patrick.

Company Number
11817036
Status
active
Type
ltd
Incorporated
11 February 2019
Age
7 years
Address
20 King Street, London, EC2V 8EG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WAINWRIGHT, Simon Patrick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JPW BUILDING SERVICES LIMITED

JPW BUILDING SERVICES LIMITED is an active company incorporated on 11 February 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JPW BUILDING SERVICES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11817036

LTD Company

Age

7 Years

Incorporated 11 February 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 29 February 2024 - 31 December 2024(11 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

MODULAR LIVING LTD
From: 11 February 2019To: 10 October 2024
Contact
Address

20 King Street London, EC2V 8EG,

Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
Mar 20
Director Left
Feb 24
Director Left
Feb 24
New Owner
Feb 24
Director Left
Jun 25
Loan Secured
Jul 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WAINWRIGHT, Tracey Louise

Active
King Street, LondonEC2V 8EG
Secretary
Appointed 20 Jun 2025

WAINWRIGHT, Simon Patrick

Active
King Street, LondonEC2V 8EG
Born July 1957
Director
Appointed 11 Feb 2019

HOLMAN, Sean Richard

Resigned
King Street, LondonEC2V 8EG
Born January 1976
Director
Appointed 01 May 2019
Resigned 10 Feb 2024

SPENCER, David Anthony

Resigned
King Street, LondonEC2V 8EG
Born August 1960
Director
Appointed 01 May 2019
Resigned 10 Feb 2024

WAINWRIGHT, Nicholas Mark

Resigned
King Street, LondonEC2V 8EG
Born April 1960
Director
Appointed 01 May 2019
Resigned 20 Jun 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Patrick Wainwright

Active
King Street, LondonEC2V 8EG
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2024

Mr Simon Patrick Wainwright

Ceased
King Street, LondonEC2V 8EG
Born July 1957

Nature of Control

Right to appoint and remove directors
Notified 11 Feb 2019
Ceased 10 Feb 2020
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 June 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Certificate Change Of Name Company
10 October 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 February 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Incorporation Company
11 February 2019
NEWINCIncorporation