Background WavePink WaveYellow Wave

JWS HOLDINGS GROUP LIMITED (13223135)

JWS HOLDINGS GROUP LIMITED (13223135) is an active UK company. incorporated on 24 February 2021. with registered office in Salford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JWS HOLDINGS GROUP LIMITED has been registered for 5 years. Current directors include MCCABE, Brian, SUTTON, Kristian David.

Company Number
13223135
Status
active
Type
ltd
Incorporated
24 February 2021
Age
5 years
Address
West Port House, Salford, M6 6LD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCCABE, Brian, SUTTON, Kristian David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JWS HOLDINGS GROUP LIMITED

JWS HOLDINGS GROUP LIMITED is an active company incorporated on 24 February 2021 with the registered office located in Salford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JWS HOLDINGS GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13223135

LTD Company

Age

5 Years

Incorporated 24 February 2021

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026
Contact
Address

West Port House 35 Frederick Road Salford, M6 6LD,

Previous Addresses

The Heights Bentmeadows Rochdale Lancashire OL12 6LF United Kingdom
From: 24 February 2021To: 24 February 2021
Timeline

19 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
New Owner
Mar 21
Funding Round
Mar 21
Director Left
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Jul 25
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MCCABE, Brian

Active
35 Frederick Road, SalfordM6 6LD
Secretary
Appointed 19 Oct 2021

MCCABE, Brian

Active
35 Frederick Road, SalfordM6 6LD
Born November 1972
Director
Appointed 19 Oct 2021

SUTTON, Kristian David

Active
35 Frederick Road, SalfordM6 6LD
Born May 1980
Director
Appointed 04 Mar 2026

TWEEDALE, Alun Robin

Resigned
35 Frederick Road, SalfordM6 6LD
Secretary
Appointed 01 Mar 2021
Resigned 19 Oct 2021

ANDREW, Peter Duncan Lees

Resigned
35 Frederick Road, SalfordM6 6LD
Born November 1952
Director
Appointed 24 Feb 2021
Resigned 19 Oct 2021

ANDREW, Tim James

Resigned
35 Frederick Road, SalfordM6 6LD
Born April 1974
Director
Appointed 19 Oct 2021
Resigned 21 Dec 2022

BLOOM, Colette Marie

Resigned
35 Frederick Road, SalfordM6 6LD
Born May 1980
Director
Appointed 21 Dec 2022
Resigned 07 Mar 2024

FISHER, Wayne

Resigned
35 Frederick Road, SalfordM6 6LD
Born March 1966
Director
Appointed 07 Mar 2024
Resigned 21 Feb 2025

KING, Adam Russell

Resigned
35 Frederick Road, SalfordM6 6LD
Born March 1979
Director
Appointed 21 Jan 2025
Resigned 17 Dec 2025

MOUNTAIN, Mowbray Christopher

Resigned
35 Frederick Road, SalfordM6 6LD
Born May 1973
Director
Appointed 21 Dec 2022
Resigned 17 Jul 2025

TWEEDALE, Robin Edwin

Resigned
35 Frederick Road, SalfordM6 6LD
Born July 1952
Director
Appointed 24 Feb 2021
Resigned 19 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
Station Road, GranthamNG32 3EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2021

Mr Peter Duncan Lees Andrew

Ceased
35 Frederick Road, SalfordM6 6LD
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2021
Ceased 19 Oct 2021

Mr Robin Edwin Tweedale

Ceased
35 Frederick Road, SalfordM6 6LD
Born July 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 24 Feb 2021
Ceased 19 Oct 2021
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
14 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 April 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
22 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
22 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 March 2021
PSC04Change of PSC Details
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 March 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Incorporation Company
24 February 2021
NEWINCIncorporation