Company Information for JYW GLOBAL LTD
C/O Addleman & Co 1 Stand Lane, Radcliffe, Manchester, M26 1NW,
|
Company Registration Number
05771252
Private Limited Company
Active |
Company Name | |
---|---|
JYW GLOBAL LTD | |
Legal Registered Office | |
C/O Addleman & Co 1 Stand Lane Radcliffe Manchester M26 1NW Other companies in M3 | |
Company Number | 05771252 | |
---|---|---|
Company ID Number | 05771252 | |
Date formed | 2006-04-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2024-04-05 | |
Return next due | 2025-04-19 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB883301430 |
Last Datalog update: | 2024-04-11 18:12:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
YULIE WAGMAN |
||
ERIC WAGMAN |
||
JONATHAN ANDREW WAGMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIC WAGMAN |
Company Secretary | ||
YULIE CHRISTINA WAGMAN |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BPCT (UK) LIMITED | Director | 2012-06-07 | CURRENT | 2012-06-07 | Dissolved 2016-11-08 | |
HIGHCLASSLOWCOST LIMITED | Director | 2014-02-19 | CURRENT | 2014-02-19 | Dissolved 2016-11-08 | |
BPCT (UK) LIMITED | Director | 2012-06-07 | CURRENT | 2012-06-07 | Dissolved 2016-11-08 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
Change of details for Mr Jonathan Andrew Wagman as a person with significant control on 2022-04-06 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YULIE WAGMAN | ||
CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/21 FROM 55a Bury Old Road Prestwich Manchester M25 0FG England | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/19 FROM 260-268 Chapel Street Salford Gtr Manchester M3 5JZ | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
TM02 | Termination of appointment of Eric Wagman on 2016-11-28 | |
AP03 | Appointment of Mrs Yulie Wagman as company secretary on 2016-11-28 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Jonathan Andrew Wagman on 2016-06-15 | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY YULIE WAGMAN | |
AP03 | Appointment of Mr Eric Wagman as company secretary | |
AP01 | DIRECTOR APPOINTED MR ERIC WAGMAN | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW WAGMAN / 05/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 349 BURY OLD ROAD PRESTWICH MANCHESTER M25 1PY | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
88(2)R | AD 05/04/06--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 349 BURY OLD ROAD PRESTWICH MANCHESTER M25 1PY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.37 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.18 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
|
|
|
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 JYW GLOBAL LTD
Called Up Share Capital | 2012-04-30 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 2 |
Cash Bank In Hand | 2012-04-30 | £ 5,643 |
Cash Bank In Hand | 2011-04-30 | £ 3,034 |
Current Assets | 2012-04-30 | £ 29,275 |
Current Assets | 2011-04-30 | £ 15,315 |
Debtors | 2012-04-30 | £ 23,632 |
Debtors | 2011-04-30 | £ 12,281 |
Fixed Assets | 2012-04-30 | £ 330 |
Fixed Assets | 2011-04-30 | £ 410 |
Shareholder Funds | 2012-04-30 | £ -3,683 |
Shareholder Funds | 2011-04-30 | £ -3,553 |
Tangible Fixed Assets | 2012-04-30 | £ 330 |
Tangible Fixed Assets | 2011-04-30 | £ 410 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery) as JYW GLOBAL LTD are:
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. |