Company NameJW Flooring (Supply & Fit) Limited
DirectorJoseph David Ward
Company StatusActive
Company Number09265897
CategoryPrivate Limited Company
Incorporation Date15 October 2014(9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Joseph David Ward
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Clara Road Wrose
Bradford
BD2 1QE
Director NameMr James Alexander Whitaker
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Mount Avenue Eccleshill
Bradford
BD2 2JA

Location

Registered AddressUnit B14 Headway Business Park
Knowles Lane
Bradford
BD4 9SW
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

50 at £1James Whitaker
50.00%
Ordinary
50 at £1Joseph Ward
50.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

17 January 2020Delivered on: 20 January 2020
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

27 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
21 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
20 January 2020Registration of charge 092658970001, created on 17 January 2020 (25 pages)
29 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
16 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
13 November 2017Registered office address changed from 23 Clara Road Bradford West Yorkshire BD2 1QE to Unit B14 Headway Business Park Knowles Lane Bradford BD4 9SW on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 23 Clara Road Bradford West Yorkshire BD2 1QE to Unit B14 Headway Business Park Knowles Lane Bradford BD4 9SW on 13 November 2017 (1 page)
24 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
15 October 2014Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE England to 23 Clara Road Bradford West Yorkshire BD2 1QE on 15 October 2014 (1 page)
15 October 2014Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE England to 23 Clara Road Bradford West Yorkshire BD2 1QE on 15 October 2014 (1 page)
15 October 2014Incorporation
Statement of capital on 2014-10-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 October 2014Incorporation
Statement of capital on 2014-10-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)