Company NameJWFK Limited
DirectorsJames Ian West and Fabien Alexander Anderson Kruszelnicki
Company StatusActive
Company Number07130978
CategoryPrivate Limited Company
Incorporation Date20 January 2010(14 years, 3 months ago)
Previous NameCreate/Reject Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Ian West
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(same day as company formation)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMr Fabien Alexander Anderson Kruszelnicki
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2013(3 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL

Location

Registered AddressOld Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1James Ian West
100.00%
Ordinary

Financials

Year2014
Net Worth-£89,048
Cash£9,135
Current Liabilities£208,723

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 January 2024 (2 months, 4 weeks ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

19 October 2016Delivered on: 19 October 2016
Persons entitled: Calverton Finance Limited

Classification: A registered charge
Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.
Outstanding

Filing History

30 June 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
19 October 2016Registration of charge 071309780001, created on 19 October 2016 (35 pages)
4 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 10 November 2015 (1 page)
10 November 2015Director's details changed for Mr James Ian West on 10 November 2015 (2 pages)
2 June 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
22 May 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 September 2013Appointment of Mr Fabien Alexander Anderson Kruszelnicki as a director (2 pages)
20 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
2 February 2012Director's details changed for Mr James Ian West on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Mr James Ian West on 2 February 2012 (2 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 July 2011Company name changed create/reject LIMITED\certificate issued on 07/07/11
  • RES15 ‐ Change company name resolution on 2011-05-25
(2 pages)
7 July 2011Change of name notice (2 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
16 June 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 March 2011Director's details changed for Mr James Ian West on 17 March 2011 (2 pages)
24 June 2010Director's details changed for Mr James Ian West on 24 June 2010 (2 pages)
2 March 2010Current accounting period extended from 31 January 2011 to 30 April 2011 (1 page)
20 January 2010Incorporation (35 pages)