Background WavePink WaveYellow Wave

JWGUSA HOLDINGS LIMITED (SC178512)

JWGUSA HOLDINGS LIMITED (SC178512) is an active UK company. incorporated on 3 September 1997. with registered office in Aberdeen. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JWGUSA HOLDINGS LIMITED has been registered for 28 years.

Company Number
SC178512
Status
active
Type
ltd
Incorporated
3 September 1997
Age
28 years
Address
Sir Ian Wood House Hareness Road, Aberdeen, AB12 3LE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JWGUSA HOLDINGS LIMITED

JWGUSA HOLDINGS LIMITED is an active company incorporated on 3 September 1997 with the registered office located in Aberdeen. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JWGUSA HOLDINGS LIMITED was registered 28 years ago.(SIC: 64209)

Status

active

Active since 28 years ago

Company No

SC178512

LTD Company

Age

28 Years

Incorporated 3 September 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

JWG SHELF 5 LIMITED
From: 3 September 1997To: 25 July 2000
Contact
Address

Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen, AB12 3LE,

Previous Addresses

C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ
From: 1 September 2015To: 30 November 2023
C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland
From: 1 September 2015To: 1 September 2015
John Wood House Greenwell Road Aberdeen AB12 3AX
From: 3 September 1997To: 1 September 2015
Timeline

30 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Sept 10
Director Joined
Sept 10
Funding Round
May 11
Director Joined
May 15
Director Left
May 15
Director Left
Jan 16
Director Joined
Jan 16
Owner Exit
Nov 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
May 24
Director Left
May 24
Director Left
Sept 24
Capital Update
Jan 25
Capital Update
Jan 25
Director Left
Apr 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Aug 25
Director Left
Aug 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
3
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2026
AAAnnual Accounts
Legacy
26 January 2026
PARENT_ACCPARENT_ACC
Legacy
26 January 2026
AGREEMENT2AGREEMENT2
Legacy
26 January 2026
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Statement Of Companys Objects
28 August 2025
CC04CC04
Memorandum Articles
28 August 2025
MAMA
Resolution
28 August 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
17 January 2025
SH19Statement of Capital
Legacy
17 January 2025
SH20SH20
Legacy
17 January 2025
CAP-SSCAP-SS
Resolution
17 January 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
8 January 2025
SH19Statement of Capital
Legacy
8 January 2025
SH20SH20
Legacy
8 January 2025
CAP-SSCAP-SS
Resolution
8 January 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
13 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2024
AAAnnual Accounts
Legacy
17 September 2024
PARENT_ACCPARENT_ACC
Legacy
17 September 2024
GUARANTEE2GUARANTEE2
Legacy
17 September 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Legacy
27 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2023
AAAnnual Accounts
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Legacy
27 October 2023
AGREEMENT2AGREEMENT2
Legacy
27 October 2023
GUARANTEE2GUARANTEE2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2021
AAAnnual Accounts
Legacy
7 December 2021
PARENT_ACCPARENT_ACC
Legacy
7 December 2021
AGREEMENT2AGREEMENT2
Legacy
7 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2020
AAAnnual Accounts
Legacy
23 November 2020
PARENT_ACCPARENT_ACC
Legacy
23 November 2020
AGREEMENT2AGREEMENT2
Legacy
23 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
27 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Legacy
13 August 2019
GUARANTEE2GUARANTEE2
Legacy
13 August 2019
AGREEMENT2AGREEMENT2
Legacy
13 August 2019
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Legacy
6 June 2018
PARENT_ACCPARENT_ACC
Legacy
6 June 2018
AGREEMENT2AGREEMENT2
Legacy
6 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Full
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Capital Allotment Shares
18 May 2011
SH01Allotment of Shares
Resolution
11 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Termination Secretary Company With Name
8 September 2010
TM02Termination of Secretary
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 September 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
20 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Legacy
7 June 2007
288cChange of Particulars
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Legacy
6 September 2006
288cChange of Particulars
Legacy
6 September 2006
287Change of Registered Office
Legacy
10 July 2006
288cChange of Particulars
Legacy
14 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
15 November 2005
AAAnnual Accounts
Legacy
20 October 2005
244244
Legacy
16 September 2005
363aAnnual Return
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
28 October 2004
244244
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2004
AAAnnual Accounts
Legacy
19 February 2004
288cChange of Particulars
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
31 October 2003
244244
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2003
AAAnnual Accounts
Legacy
24 April 2003
288cChange of Particulars
Auditors Resignation Company
4 March 2003
AUDAUD
Legacy
15 October 2002
244244
Legacy
28 August 2002
363aAnnual Return
Legacy
15 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2001
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
17 December 2000
88(3)88(3)
Legacy
17 December 2000
88(2)R88(2)R
Accounts With Accounts Type Dormant
2 October 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
123Notice of Increase in Nominal Capital
Resolution
25 July 2000
RESOLUTIONSResolutions
Resolution
25 July 2000
RESOLUTIONSResolutions
Resolution
25 July 2000
RESOLUTIONSResolutions
Resolution
25 July 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
363aAnnual Return
Legacy
7 September 1999
363(353)363(353)
Accounts With Accounts Type Dormant
24 June 1999
AAAnnual Accounts
Resolution
24 June 1999
RESOLUTIONSResolutions
Resolution
24 June 1999
RESOLUTIONSResolutions
Resolution
24 June 1999
RESOLUTIONSResolutions
Resolution
24 June 1999
RESOLUTIONSResolutions
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
3 September 1998
363aAnnual Return
Legacy
17 June 1998
225Change of Accounting Reference Date
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Incorporation Company
3 September 1997
NEWINCIncorporation