Company NameJ.D.W. Ltd.
DirectorWendy Jeanette Thorne
Company StatusActive
Company Number03376119
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMiss Wendy Jeanette Thorne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleAdmin NHS Csh Mvp
Country of ResidenceEngland
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Chelmsford
Essex
CM1 3WT
Secretary NameKarl Roger Thorne
NationalityBritish
StatusResigned
Appointed28 June 1997(1 month after company formation)
Appointment Duration5 months (resigned 27 November 1997)
RoleTransport Manager
Correspondence Address31 St Crispins Avenue
Wellingborough
Northamptonshire
NN8 2HT
Secretary NameStella Jane Thorne
NationalityBritish
StatusResigned
Appointed27 November 1997(6 months after company formation)
Appointment Duration20 years, 4 months (resigned 10 April 2018)
RoleCompany Director
Correspondence Address14 Welbury Gardens
Halfway
Sheffield
South Yorkshire
S20 4TT
Director NameSusanne Elizabeth James
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(5 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 08 April 2010)
RoleTherapist
Correspondence Address29 Doddington Road
Wilby
Northamptonshire
NN8 2UA
Director NameMrs Brenda Thorne
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(12 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 St Crispin Avenue
Wellingborough
Northants
NN8 2HT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone01245 344222
Telephone regionChelmsford

Location

Registered AddressBeckwith Barn Warren Estate
Lordship Road
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Brenda Thorne
100.00%
Ordinary

Financials

Year2014
Net Worth£699
Cash£10
Current Liabilities£5,788

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

10 August 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
4 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
10 July 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
11 April 2018Termination of appointment of Stella Jane Thorne as a secretary on 10 April 2018 (1 page)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
2 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 June 2016Annual return made up to 27 May 2016
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
3 June 2016Annual return made up to 27 May 2016
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
2 June 2016Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 2 June 2016 (1 page)
29 July 2015Total exemption small company accounts made up to 30 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 30 October 2014 (3 pages)
19 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
19 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 October 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 October 2013 (3 pages)
5 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
19 July 2013Total exemption small company accounts made up to 30 October 2012 (3 pages)
19 July 2013Total exemption small company accounts made up to 30 October 2012 (3 pages)
12 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 30 October 2010 (4 pages)
18 July 2011Total exemption small company accounts made up to 30 October 2010 (4 pages)
16 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
28 May 2010Appointment of Brenda Thorne as a director (3 pages)
28 May 2010Termination of appointment of Susanne James as a director (2 pages)
28 May 2010Appointment of Brenda Thorne as a director (3 pages)
28 May 2010Termination of appointment of Susanne James as a director (2 pages)
21 August 2009Total exemption small company accounts made up to 30 October 2008 (4 pages)
21 August 2009Total exemption small company accounts made up to 30 October 2008 (4 pages)
3 June 2009Return made up to 27/05/09; full list of members (3 pages)
3 June 2009Return made up to 27/05/09; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 30 October 2007 (3 pages)
27 August 2008Total exemption small company accounts made up to 30 October 2007 (3 pages)
9 June 2008Return made up to 27/05/08; full list of members (3 pages)
9 June 2008Return made up to 27/05/08; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 30 October 2006 (5 pages)
16 November 2007Total exemption small company accounts made up to 30 October 2006 (5 pages)
6 June 2007Return made up to 27/05/07; full list of members (2 pages)
6 June 2007Return made up to 27/05/07; full list of members (2 pages)
9 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 June 2006Return made up to 27/05/06; full list of members (6 pages)
20 June 2006Return made up to 27/05/06; full list of members (6 pages)
8 March 2006Registered office changed on 08/03/06 from: 130 london road chelmsford essex CM2 0RG (1 page)
8 March 2006Registered office changed on 08/03/06 from: 130 london road chelmsford essex CM2 0RG (1 page)
7 December 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 July 2005Return made up to 27/05/05; full list of members (6 pages)
22 July 2005Return made up to 27/05/05; full list of members (6 pages)
9 November 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 November 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 June 2004Return made up to 27/05/04; full list of members (6 pages)
7 June 2004Return made up to 27/05/04; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 December 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
29 May 2003Return made up to 27/05/03; full list of members (6 pages)
29 May 2003Return made up to 27/05/03; full list of members (6 pages)
8 January 2003Registered office changed on 08/01/03 from: 1 market hill coggeshall essex CO6 1TS (1 page)
8 January 2003Registered office changed on 08/01/03 from: 1 market hill coggeshall essex CO6 1TS (1 page)
1 December 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
1 December 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
30 July 2002Return made up to 27/05/02; full list of members (6 pages)
30 July 2002Return made up to 27/05/02; full list of members (6 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
16 August 2001Return made up to 27/05/01; full list of members (6 pages)
16 August 2001Return made up to 27/05/01; full list of members (6 pages)
24 May 2001Registered office changed on 24/05/01 from: 31/32 high street wellingborough NN8 4HL (1 page)
24 May 2001Registered office changed on 24/05/01 from: 31/32 high street wellingborough NN8 4HL (1 page)
8 February 2001Registered office changed on 08/02/01 from: 31 st crispins avenue wellingborough northamptonshire NN8 2HT (1 page)
8 February 2001Registered office changed on 08/02/01 from: 31 st crispins avenue wellingborough northamptonshire NN8 2HT (1 page)
11 October 2000Full accounts made up to 31 October 1999 (9 pages)
11 October 2000Full accounts made up to 31 October 1999 (9 pages)
5 June 2000Return made up to 27/05/00; full list of members (6 pages)
5 June 2000Return made up to 27/05/00; full list of members (6 pages)
1 October 1999Full accounts made up to 31 October 1998 (9 pages)
1 October 1999Full accounts made up to 31 October 1998 (9 pages)
29 June 1999Return made up to 27/05/99; no change of members (4 pages)
29 June 1999Return made up to 27/05/99; no change of members (4 pages)
3 July 1998New secretary appointed (2 pages)
3 July 1998Secretary resigned (1 page)
3 July 1998New secretary appointed (2 pages)
3 July 1998Secretary resigned (1 page)
5 August 1997Accounting reference date extended from 31/05/98 to 30/10/98 (1 page)
5 August 1997Accounting reference date extended from 31/05/98 to 30/10/98 (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Secretary resigned (1 page)
11 July 1997Secretary resigned (1 page)
11 July 1997Registered office changed on 11/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
11 July 1997New secretary appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Registered office changed on 11/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
11 July 1997Director resigned (1 page)
11 July 1997New secretary appointed (2 pages)
11 July 1997New director appointed (2 pages)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
27 May 1997Incorporation (8 pages)
27 May 1997Incorporation (8 pages)