Company NameJSW Holdings Limited
Company StatusActive
Company Number01657925
CategoryPrivate Limited Company
Incorporation Date12 August 1982(41 years, 8 months ago)
Previous NamesCrewside Limited and T & Aj. Mann Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicholas John Wright
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1992(9 years, 8 months after company formation)
Appointment Duration32 years
RoleWillow Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressColes Farm Works
Great Leighs
Chelmsford
Essex
CM3 1PR
Director NameJeremy Barton Ruggles
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(17 years, 7 months after company formation)
Appointment Duration24 years, 1 month
RoleWillow Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressColes Farm Works
Great Leighs
Chelmsford
Essex
CM3 1PR
Secretary NameJeremy Barton Ruggles
NationalityBritish
StatusCurrent
Appointed01 July 2004(21 years, 10 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColes Farm Works
Great Leighs
Chelmsford
Essex
CM3 1PR
Director NameMr Oliver Charles Wright
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(36 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColes Farm Works Boreham Road
Great Leighs
Chelmsford
Essex
CM3 1PR
Director NameChristopher Wilmot Price
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(9 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 September 2004)
RoleWillow Merchant
Correspondence AddressBretts Farm Creeping Hall Road
Wakes Colne
Colchester
Essex
CO6 2AN
Director NameCarleton Neville Wright
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(9 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 1999)
RoleWillow Merchant
Correspondence AddressArdwyn
Church Lane Little Leighs
Chelmsford
Essex
CM3 1NA
Director NamePeter Stanley Wright
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(9 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 26 January 2010)
RoleWillow Merchant
Correspondence AddressGreen Ends Gubbions Green
Great Leighs
Chelmsford
Essex
CM3 1PS
Secretary NameChristopher Wilmot Price
NationalityBritish
StatusResigned
Appointed12 April 1992(9 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 July 2004)
RoleCompany Director
Correspondence AddressBretts Farm Creeping Hall Road
Wakes Colne
Colchester
Essex
CO6 2AN

Contact

Websitewww.cricketbatwillow.com/
Telephone01245 361639
Telephone regionChelmsford

Location

Registered AddressColes Farm Works Boreham Road
Great Leighs
Chelmsford
Essex
CM3 1PR
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 April 2024 (2 weeks ago)
Next Return Due26 April 2025 (12 months from now)

Charges

20 December 2018Delivered on: 20 December 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Windy ways, boreham road, great leighs title number EX593920 and all the interest of the mortgagor in this property together with all buildings, fixtures including trade fixtures, and fixed plant and machinery from time to time on the property together with all estates, rights, title, options, easements and privileges benefiting the same including all beneficial interests and rights in the property and in any proceeds of sale or disposal of any part of the property.
Outstanding
20 December 2018Delivered on: 20 December 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Coles farm works, boreham road, great leighs title number EX748126 and all the interest of the mortgagor in this property together with all buildings, fixtures including trade fixtures, and fixed plant and machinery from time to time on the property together with all estates, rights, title, options, easements and privileges benefiting the same including all beneficial interests and rights in the property and in any proceeds of sale or disposal of any part of the property.
Outstanding
20 December 2018Delivered on: 20 December 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Coles farm, boreham road, great leighs title number EX364851 and all the interest of the mortgagor in this property together with all buildings, fixtures including trade fixtures, and fixed plant and machinery from time to time on the property together with all estates, rights, title, options, easements and privileges benefiting the same including all beneficial interests and rights in the property and in any proceeds of sale or disposal of any part of the property.
Outstanding
30 March 1983Delivered on: 11 April 1983
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or j s wright and sons limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
19 April 2023Confirmation statement made on 12 April 2023 with updates (5 pages)
20 June 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 June 2022Memorandum and Articles of Association (7 pages)
28 April 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
19 April 2022Confirmation statement made on 12 April 2022 with updates (5 pages)
22 September 2021Register inspection address has been changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG (1 page)
26 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
23 April 2021Confirmation statement made on 12 April 2021 with updates (5 pages)
10 August 2020Accounts for a small company made up to 31 December 2019 (8 pages)
16 April 2020Confirmation statement made on 12 April 2020 with updates (5 pages)
29 April 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
15 April 2019Accounts for a small company made up to 31 December 2018 (8 pages)
20 December 2018Registration of charge 016579250002, created on 20 December 2018 (37 pages)
20 December 2018Registration of charge 016579250004, created on 20 December 2018 (37 pages)
20 December 2018Registration of charge 016579250003, created on 20 December 2018 (37 pages)
6 September 2018Cessation of J.S. Wright and Sons Limited as a person with significant control on 16 July 2018 (1 page)
6 September 2018Notification of Jeremy Barton Ruggles as a person with significant control on 16 July 2018 (2 pages)
6 September 2018Appointment of Mr Oliver Charles Wright as a director on 4 September 2018 (2 pages)
6 September 2018Notification of Nicholas John Wright as a person with significant control on 16 July 2018 (2 pages)
30 August 2018Statement of capital following an allotment of shares on 16 July 2018
  • GBP 60,000
(4 pages)
13 August 2018Resolutions
  • RES13 ‐ Share capital provision prior to 1 october 2009 to be revoked 16/07/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-08
(3 pages)
27 April 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
24 April 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
25 April 2017Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
25 April 2017Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(6 pages)
26 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(6 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(6 pages)
16 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(6 pages)
15 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(6 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(6 pages)
14 April 2014Registered office address changed from Coles Farm Great Leighs Chelmsford Essex CM3 1PR on 14 April 2014 (1 page)
14 April 2014Registered office address changed from Coles Farm Great Leighs Chelmsford Essex CM3 1PR on 14 April 2014 (1 page)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
15 April 2013Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street an27Ekkogreat Dunmow Essex CM6 1AH (1 page)
15 April 2013Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street an27Ekkogreat Dunmow Essex CM6 1AH (1 page)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
24 April 2012Secretary's details changed for Jeremy Barton Ruggles on 11 April 2012 (2 pages)
24 April 2012Director's details changed for Nicholas John Wright on 11 April 2012 (2 pages)
24 April 2012Secretary's details changed for Jeremy Barton Ruggles on 11 April 2012 (2 pages)
24 April 2012Director's details changed for Nicholas John Wright on 11 April 2012 (2 pages)
24 April 2012Director's details changed for Jeremy Barton Ruggles on 11 April 2012 (2 pages)
24 April 2012Director's details changed for Jeremy Barton Ruggles on 11 April 2012 (2 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
8 June 2010Register(s) moved to registered inspection location (2 pages)
8 June 2010Register inspection address has been changed (2 pages)
8 June 2010Register(s) moved to registered inspection location (2 pages)
8 June 2010Register inspection address has been changed (2 pages)
11 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
10 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 February 2010Termination of appointment of Peter Wright as a director (1 page)
18 February 2010Termination of appointment of Peter Wright as a director (1 page)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 April 2009Return made up to 12/04/09; full list of members (4 pages)
15 April 2009Return made up to 12/04/09; full list of members (4 pages)
18 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 April 2008Return made up to 12/04/08; full list of members (4 pages)
16 April 2008Return made up to 12/04/08; full list of members (4 pages)
23 April 2007Return made up to 12/04/07; full list of members (2 pages)
23 April 2007Return made up to 12/04/07; full list of members (2 pages)
30 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
30 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 April 2006Return made up to 12/04/06; full list of members (2 pages)
18 April 2006Return made up to 12/04/06; full list of members (2 pages)
6 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
6 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2005Return made up to 12/04/05; full list of members (3 pages)
12 April 2005Return made up to 12/04/05; full list of members (3 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004New secretary appointed (1 page)
31 August 2004New secretary appointed (1 page)
27 May 2004Return made up to 12/04/04; full list of members (8 pages)
27 May 2004Return made up to 12/04/04; full list of members (8 pages)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
2 May 2003Return made up to 12/04/03; no change of members (5 pages)
2 May 2003Return made up to 12/04/03; no change of members (5 pages)
2 May 2002Return made up to 12/04/02; no change of members (5 pages)
2 May 2002Return made up to 12/04/02; no change of members (5 pages)
3 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
3 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
14 May 2001Return made up to 12/04/01; full list of members (6 pages)
14 May 2001Return made up to 12/04/01; full list of members (6 pages)
5 April 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
5 April 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
24 May 2000Return made up to 12/04/00; no change of members (5 pages)
24 May 2000Return made up to 12/04/00; no change of members (5 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
20 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
11 May 1999Return made up to 12/04/99; no change of members (6 pages)
11 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
11 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
11 May 1999Return made up to 12/04/99; no change of members (6 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
5 May 1998Return made up to 12/04/98; full list of members (6 pages)
5 May 1998Return made up to 12/04/98; full list of members (6 pages)
14 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
14 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
30 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
30 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
30 April 1997Return made up to 12/04/97; no change of members (5 pages)
30 April 1997Return made up to 12/04/97; no change of members (5 pages)
12 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
12 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
10 May 1996Return made up to 12/04/96; no change of members (5 pages)
10 May 1996Return made up to 12/04/96; no change of members (5 pages)
25 April 1995Return made up to 12/04/95; full list of members (14 pages)
25 April 1995Return made up to 12/04/95; full list of members (14 pages)
3 January 1985Annual return made up to 27/07/84 (5 pages)
3 January 1985Annual return made up to 27/07/84 (5 pages)
4 November 1982Allotment of shares (2 pages)
4 November 1982Allotment of shares (2 pages)
12 August 1982Incorporation (20 pages)