Background WavePink WaveYellow Wave

JRW MOTOR HOLDINGS LTD (11867887)

JRW MOTOR HOLDINGS LTD (11867887) is an active UK company. incorporated on 7 March 2019. with registered office in Harlow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JRW MOTOR HOLDINGS LTD has been registered for 7 years. Current directors include WALKER, Clair, WALKER, Jamie Robert.

Company Number
11867887
Status
active
Type
ltd
Incorporated
7 March 2019
Age
7 years
Address
10-12 Mulberry Green, Harlow, CM17 0ET
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WALKER, Clair, WALKER, Jamie Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JRW MOTOR HOLDINGS LTD

JRW MOTOR HOLDINGS LTD is an active company incorporated on 7 March 2019 with the registered office located in Harlow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JRW MOTOR HOLDINGS LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11867887

LTD Company

Age

7 Years

Incorporated 7 March 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026

Previous Company Names

S W MOTOR HOLDINGS LIMITED
From: 7 March 2019To: 9 March 2019
Contact
Address

10-12 Mulberry Green Harlow, CM17 0ET,

Timeline

3 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
New Owner
Mar 25
Director Joined
Jun 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

WALKER, Clair

Active
Mulberry Green, Old HarlowCM17 0ET
Born January 1973
Director
Appointed 30 May 2025

WALKER, Jamie Robert

Active
Old HarlowCM17 0ET
Born December 1976
Director
Appointed 07 Mar 2019

Persons with significant control

2

Mrs Clair Walker

Active
Ground Floor, ChelmsfordCM1 1GU
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2025

Mr Jamie Robert Walker

Active
Old HarlowCM17 0ET
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2019
Fundings
Financials
Latest Activities

Filing History

29

Replacement Filing Of Director Appointment With Name
18 April 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
11 February 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 February 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
10 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Resolution
9 March 2019
RESOLUTIONSResolutions
Incorporation Company
7 March 2019
NEWINCIncorporation