Background WavePink WaveYellow Wave

JW INVESTMENT GROUP LTD (12886722)

JW INVESTMENT GROUP LTD (12886722) is an active UK company. incorporated on 17 September 2020. with registered office in Hartlepool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JW INVESTMENT GROUP LTD has been registered for 5 years. Current directors include WALPOLE, John Richard.

Company Number
12886722
Status
active
Type
ltd
Incorporated
17 September 2020
Age
5 years
Address
Exchange Building, Hartlepool, TS24 7DN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WALPOLE, John Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JW INVESTMENT GROUP LTD

JW INVESTMENT GROUP LTD is an active company incorporated on 17 September 2020 with the registered office located in Hartlepool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JW INVESTMENT GROUP LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12886722

LTD Company

Age

5 Years

Incorporated 17 September 2020

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 23 June 2025 (10 months 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

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Exchange Building 66 Church Street Hartlepool, TS24 7DN,

Timeline

4 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Jan 21
Owner Exit
Dec 22
Director Left
Dec 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WALPOLE, John Richard

Active
66 Church Street, HartlepoolTS24 7DN
Born July 1957
Director
Appointed 17 Sept 2020

SMITH, Nicholas Paul

Resigned
66 Church Street, HartlepoolTS24 7DN
Born December 1970
Director
Appointed 17 Sept 2020
Resigned 17 Sept 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Paul Smith

Ceased
66 Church Street, HartlepoolTS24 7DN
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Sept 2020
Ceased 17 Sept 2021

Mr John Richard Walpole

Active
66 Church Street, HartlepoolTS24 7DN
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Sept 2020
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Incorporation Company
17 September 2020
NEWINCIncorporation