Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J W RESIDENTS LIMITED
Company Information for

J W RESIDENTS LIMITED

3 MELCHBOURNE PARK, MELCHBOURNE, BEDFORD, MK44 1BD,
Company Registration Number
04146916
Private Limited Company
Active

Company Overview

About J W Residents Ltd
J W RESIDENTS LIMITED was founded on 2001-01-24 and has its registered office in Bedford. The organisation's status is listed as "Active". J W Residents Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
J W RESIDENTS LIMITED
 
Legal Registered Office
3 MELCHBOURNE PARK
MELCHBOURNE
BEDFORD
MK44 1BD
Other companies in MK44
 
Filing Information
Company Number 04146916
Company ID Number 04146916
Date formed 2001-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 02:07:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J W RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
VALERIE LINDA BRIDGES
Company Secretary 2004-01-08
VALERIE LINDA BRIDGES
Director 2004-01-08
NICK PETER NICOLL
Director 2015-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
LEONARD THOMAS REILLY
Director 2004-01-08 2015-03-13
NORMA CAIN
Company Secretary 2001-01-24 2004-01-08
NORMA CAIN
Director 2001-01-24 2004-01-08
PETER JACK FRANCIS CAIN
Director 2001-01-24 2004-01-08
HAROLD WAYNE
Nominated Secretary 2001-01-24 2001-01-24
YVONNE WAYNE
Nominated Director 2001-01-24 2001-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALERIE LINDA BRIDGES ELLIOT HOUSE (MANAGEMENT) LIMITED Director 2004-04-09 CURRENT 1997-08-19 Active
VALERIE LINDA BRIDGES PANTHER CAR CLUB LIMITED(THE) Director 1995-11-19 CURRENT 1982-09-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-16CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-08-2431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-08-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2019-07-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-09-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 41
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 41
2016-01-27AR0124/01/16 ANNUAL RETURN FULL LIST
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD THOMAS REILLY
2015-03-16AP01DIRECTOR APPOINTED MR NICK PETER NICOLL
2015-01-24LATEST SOC24/01/15 STATEMENT OF CAPITAL;GBP 41
2015-01-24AR0124/01/15 ANNUAL RETURN FULL LIST
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 41
2014-01-24AR0124/01/14 ANNUAL RETURN FULL LIST
2013-09-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-26AR0124/01/13 ANNUAL RETURN FULL LIST
2012-08-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0124/01/12 ANNUAL RETURN FULL LIST
2011-08-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-03AR0124/01/11 ANNUAL RETURN FULL LIST
2010-09-15AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-25AR0124/01/10 ANNUAL RETURN FULL LIST
2010-01-25CH01Director's details changed for Leonard Thomas Reilly on 2010-01-01
2009-09-23AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-26363aReturn made up to 24/01/09; full list of members
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-18363sRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-21363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-08363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-24363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-23169£ IC 126/41 30/06/04 £ SR 85@1=85
2004-04-19225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03
2004-02-25363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2004-01-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-30288aNEW DIRECTOR APPOINTED
2004-01-30288bDIRECTOR RESIGNED
2004-01-30287REGISTERED OFFICE CHANGED ON 30/01/04 FROM: MOUNTVIEW COURT 1148 HIGH ROAD WHEYSTONE LONDON N20 0RA
2004-01-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-06-06363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-04-19363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2002-04-0988(2)RAD 19/03/02--------- £ SI 84@1=84 £ IC 42/126
2002-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-02-09225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/06/01
2001-02-0988(2)RAD 25/01/01--------- £ SI 41@1=41 £ IC 1/42
2001-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-08288bSECRETARY RESIGNED
2001-02-08288aNEW DIRECTOR APPOINTED
2001-02-08287REGISTERED OFFICE CHANGED ON 08/02/01 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN
2001-02-08288bDIRECTOR RESIGNED
2001-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to J W RESIDENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J W RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J W RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J W RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of J W RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J W RESIDENTS LIMITED
Trademarks
We have not found any records of J W RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J W RESIDENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as J W RESIDENTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where J W RESIDENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J W RESIDENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J W RESIDENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.