Background WavePink WaveYellow Wave

JWFB LIMITED (SC312553)

JWFB LIMITED (SC312553) is an active UK company. incorporated on 27 November 2006. with registered office in Peterhead. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. JWFB LIMITED has been registered for 19 years. Current directors include WEST, James William, WEST, Patricia Margaret.

Company Number
SC312553
Status
active
Type
ltd
Incorporated
27 November 2006
Age
19 years
Address
Westerton House, Peterhead, AB42 3DW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
WEST, James William, WEST, Patricia Margaret
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JWFB LIMITED

JWFB LIMITED is an active company incorporated on 27 November 2006 with the registered office located in Peterhead. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. JWFB LIMITED was registered 19 years ago.(SIC: 03110)

Status

active

Active since 19 years ago

Company No

SC312553

LTD Company

Age

19 Years

Incorporated 27 November 2006

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 19 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Westerton House Inverugie Peterhead, AB42 3DW,

Previous Addresses

26 Wellington Drive Peterhead Aberdeenshire AB42 3PN Scotland
From: 30 June 2022To: 14 March 2024
28 Broad Street Peterhead AB42 1BY
From: 27 November 2006To: 30 June 2022
Timeline

4 key events • 2006 - 2012

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
Apr 12
Director Joined
May 12
Funding Round
Nov 12
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WEST, Patricia Margaret

Active
Inverugie, PeterheadAB42 3DW
Secretary
Appointed 18 Apr 2012

WEST, James William

Active
Inverugie, PeterheadAB42 3DW
Born August 1976
Director
Appointed 27 Nov 2006

WEST, Patricia Margaret

Active
Inverugie, PeterheadAB42 3DW
Born May 1977
Director
Appointed 18 Apr 2012

WEST, James

Resigned
59a Roanheads, PeterheadAB42 1LL
Secretary
Appointed 27 Nov 2006
Resigned 18 Apr 2012

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 27 Nov 2006
Resigned 27 Nov 2006

Persons with significant control

2

Mr James William West

Active
Inverugie, PeterheadAB42 3DW
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Patricia Margaret West

Active
Inverugie, PeterheadAB42 3DW
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
14 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
30 June 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
11 December 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
27 November 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Person Secretary Company With Change Date
8 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Appoint Person Secretary Company With Name
28 November 2012
AP03Appointment of Secretary
Capital Allotment Shares
27 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Capital Allotment Shares
25 April 2012
SH01Allotment of Shares
Termination Secretary Company With Name
25 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
14 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
10 January 2008
363sAnnual Return (shuttle)
Legacy
27 November 2006
288bResignation of Director or Secretary
Incorporation Company
27 November 2006
NEWINCIncorporation