Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JWC (INT) LIMITED
Company Information for

JWC (INT) LIMITED

C/O Emma Cray, One Chamberlain Square, Pricewaterhousecoopers Llp, Birmingham, B3 3AX,
Company Registration Number
05468786
Private Limited Company
Liquidation

Company Overview

About Jwc (int) Ltd
JWC (INT) LIMITED was founded on 2005-06-01 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Jwc (int) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JWC (INT) LIMITED
 
Legal Registered Office
C/O Emma Cray
One Chamberlain Square, Pricewaterhousecoopers Llp
Birmingham
B3 3AX
Other companies in GL50
 
Filing Information
Company Number 05468786
Company ID Number 05468786
Date formed 2005-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-09-30
Account next due 28/09/2020
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB182126326  
Last Datalog update: 2023-06-08 12:58:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JWC (INT) LIMITED
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 JWC (INT) LIMITED

Current Directors
Officer Role Date Appointed
ANDRE MULLER
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANUS JOHANNES GROBLER
Director 2012-05-18 2018-02-06
DIRK BERND SCHREIBER
Director 2012-05-18 2015-12-03
JAMES MICHAEL MOORE
Company Secretary 2010-10-01 2012-05-18
JAMES MICHAEL MOORE
Director 2005-06-01 2012-05-18
JOSEPH BLAIR JOHNSTONE
Company Secretary 2006-11-22 2010-10-01
PETER POHLMAN
Director 2005-06-01 2008-06-27
STEPHEN HUGH SMITH
Company Secretary 2005-11-11 2006-11-22
JAMES MICHAEL MOORE
Company Secretary 2005-06-01 2005-11-11
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-06-01 2005-06-01
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-06-01 2005-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDRE MULLER FORMATION FURNITURE LIMITED Director 2018-02-05 CURRENT 1996-07-05 In Administration/Administrative Receiver
ANDRE MULLER BLUE GROUP UK BEDS LIMITED Director 2018-02-05 CURRENT 2013-03-06 In Administration/Administrative Receiver
ANDRE MULLER PRITEX LIMITED Director 2018-02-05 CURRENT 1959-01-09 Active
ANDRE MULLER RETAIL INTERESTS LTD Director 2018-02-05 CURRENT 1897-10-11 Liquidation
ANDRE MULLER WELLINGTON REALISATIONS LIMITED Director 2018-02-05 CURRENT 1949-07-01 In Administration/Administrative Receiver
ANDRE MULLER WELLINGTON REALISATIONS GROUP LIMITED Director 2018-02-05 CURRENT 1965-09-22 In Administration/Administrative Receiver
ANDRE MULLER BLUE GROUP UK MANUFACTURING LIMITED Director 2018-02-05 CURRENT 2001-05-01 In Administration/Administrative Receiver

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
2023-06-08Final Gazette dissolved via compulsory strike-off
2023-03-08Voluntary liquidation. Notice of members return of final meeting
2022-12-17Voluntary liquidation Statement of receipts and payments to 2022-09-24
2022-01-05Voluntary liquidation Statement of receipts and payments to 2021-09-24
2022-01-05LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-24
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM 4th Floor Pall Mall Works 17 - 19 Cockspur Street London SW1Y 5BL England
2021-09-06CH01Director's details changed for Mr Sandip Mahajan on 2021-08-23
2020-10-16LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-25
2020-10-16600Appointment of a voluntary liquidator
2020-10-16LIQ01Voluntary liquidation declaration of solvency
2020-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054687860001
2020-09-23MR05
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE MULLER
2019-11-14AP01DIRECTOR APPOINTED MR SANDIP MAHAJAN
2019-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 054687860001
2019-06-28AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-13DISS40Compulsory strike-off action has been discontinued
2019-04-11AAFULL ACCOUNTS MADE UP TO 30/09/17
2019-04-06DISS16(SOAS)Compulsory strike-off action has been suspended
2019-02-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-29RES13Resolutions passed:
  • Re-company business agreement 19/11/2018
  • ADOPT ARTICLES
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-09-28AA01Current accounting period shortened from 29/09/17 TO 28/09/17
2018-06-29AA01Previous accounting period shortened from 30/09/17 TO 29/09/17
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANUS JOHANNES GROBLER
2018-02-26AP01DIRECTOR APPOINTED ANDRE MULLER
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-03-16AA01Previous accounting period extended from 30/06/16 TO 30/09/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;AUD 2
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-02-29AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DIRK BERND SCHREIBER
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;AUD 2
2015-11-23AR0116/11/15 ANNUAL RETURN FULL LIST
2015-03-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;AUD 2
2014-11-17AR0116/11/14 ANNUAL RETURN FULL LIST
2014-03-20CH01Director's details changed for Mr Stephanus Johannes Grobler on 2014-03-07
2014-03-13AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-04CH01Director's details changed for Mr Dirk Bernd Schreiber on 2014-03-03
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;AUD 2
2013-12-13AR0116/11/13 ANNUAL RETURN FULL LIST
2013-07-26MISCSection 519
2013-07-24AUDAUDITOR'S RESIGNATION
2013-04-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-18AR0116/11/12 ANNUAL RETURN FULL LIST
2012-07-25AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MOORE
2012-06-11AP01DIRECTOR APPOINTED MR DIRK BERND SCHREIBER
2012-06-11AP01DIRECTOR APPOINTED MR STEPHANUS JOHANNES GROBLER
2012-06-11TM02APPOINTMENT TERMINATED, SECRETARY JAMES MOORE
2012-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2012 FROM NORDY BANK LIDSTONE CHIPPING NORTON OXFORDSHIRE OX7 4HL
2012-06-11AR0116/11/11 FULL LIST
2011-08-03AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-19AR0116/11/10 FULL LIST
2011-01-19AP03SECRETARY APPOINTED MR JAMES MICHAEL MOORE
2011-01-19TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH JOHNSTONE
2010-04-15AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-19AR0116/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL MOORE / 19/11/2009
2009-04-29AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-20363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR PETER POHLMAN
2008-08-20AUDAUDITOR'S RESIGNATION
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM C/O J W CARPENTER LTD DORMER ROAD, THAME PARK INDUSTRIAL ESTATE, THAME OXFORDSHIRE OX9 3HD
2008-03-17AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-08363(288)SECRETARY'S PARTICULARS CHANGED
2008-01-08363sRETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS
2006-12-28AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-11363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-12-10288bSECRETARY RESIGNED
2006-12-10288aNEW SECRETARY APPOINTED
2005-12-13363(288)SECRETARY RESIGNED
2005-12-13363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-11-22288aNEW SECRETARY APPOINTED
2005-08-31288bDIRECTOR RESIGNED
2005-08-31288bSECRETARY RESIGNED
2005-08-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-31288aNEW DIRECTOR APPOINTED
2005-08-3188(2)RAD 01/06/05--------- £ SI 1@1=1 £ IC 1/2
2005-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
774 - Leasing of intellectual property and similar products, except copyrighted works
77400 - Leasing of intellectual property and similar products, except copyright works




Licences & Regulatory approval
We could not find any licences issued to JWC (INT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-09-29
Fines / Sanctions
No fines or sanctions have been issued against JWC (INT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of JWC (INT) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of JWC (INT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JWC (INT) LIMITED
Trademarks

Trademark applications by JWC (INT) LIMITED

JWC (INT) LIMITED is the Original Applicant for the trademark Snooze ™ (WIPO934713) through the WIPO on the 2007-02-28
Furniture including beds, sofa beds and bedroom furniture; mattresses, cushions, pillows, sleeping bags, all being goods in this class; curtains included in this class; curtain attachments, parts and fittings included in this class; cots, bassinettes; parts and fittings in this class for furniture; mirrors; picture frames; goods in this class made of wood, cork, reed, cane, wicker, hair, bone, ivory, whalebone, shell, amber, mother-of-pearl, meerschaum and substitutes for all these materials, or of plastic.
Meubles y compris lits, canapés-lits et meubles de chambre à coucher; matelas, coussins, oreillers, sacs de couchage, étant tous des produits compris dans cette classe; rideaux compris dans cette classe; éléments de fixation, parties et garnitures pour rideaux compris dans cette classe; lits d'enfant, berceaux; parties et garnitures comprises dans cette classe pour meubles; glaces (miroirs); cadres; produits compris dans cette classe en bois, liège, roseau, jonc, osier, crin, os, ivoire, baleine, écaille, ambre, nacre, écume de mer et succédanés de toutes ces matières ou en matières plastiques.
Muebles, incluidos camas, sofás cama y muebles de dormitorio; colchones, cojines, almohadas, sacos de dormir, todos éstos comprendidos en esta clase; cortinas, comprendidas en esta clase; fijaciones, partes y guarniciones de cortinas, comprendidas en esta clase; cunas, moisés; partes y guarniciones de muebles, comprendidas en esta clase; espejos; marcos de cuadros; productos comprendidos en esta clase de madera, corcho, junco, caña, mimbre, pelo, hueso, marfil, ballena, concha, ámbar, nácar, espuma de mar y sucedáneos de todas estas materias o de materias plásticas.
Income
Government Income
We have not found government income sources for JWC (INT) 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 (77400 - Leasing of intellectual property and similar products, except copyright works) as JWC (INT) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JWC (INT) 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 JWC (INT) 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 JWC (INT) 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.