Jwb Car Detailing Limited is a private limited company. Located at 4 Oyster Park, Greenstead Road, Colchester CO1 2SJ, this 3 years old enterprise was incorporated on 2020-12-17 and is categorised as "maintenance and repair of motor vehicles" (Standard Industrial Classification: 45200). 1 director can be found in this enterprise: Jack B. (appointed on 17 December 2020).
About
Name: Jwb Car Detailing Limited
Number: 13087109
Incorporation date: 2020-12-17
End of financial year: 31 December
Address:
4 Oyster Park
Greenstead Road
Colchester
CO1 2SJ
SIC code:
45200 - Maintenance and repair of motor vehicles
Company staff
People with significant control
Jack B.
17 December 2020
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2021-12-31
2022-12-31
Current Assets
5,803
768
Number Shares Allotted
100
100
Total Assets Less Current Liabilities
10,052
6,218
The deadline for Jwb Car Detailing Limited confirmation statement filing is 2023-12-30. The last one was sent on 2022-12-16. The date for the next statutory accounts filing is 31 December 2023. Most recent accounts filing was sent for the time period up to 31 December 2021.
1 person of significant control is listed in the official register, a solitary person Jack B. that owns over 3/4 of shares.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, December 2023
| accounts
Free Download
(7 pages)
Type
Free download
AA
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, December 2023
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with updates 2023-12-16
filed on: 28th, December 2023
| confirmation statement
Free Download
(4 pages)
AD01
Registered office address changed from 6 Britannia House, Base Business Park Rendlesham Woodbridge Suffolk IP12 2TZ England to 4 Oyster Park Greenstead Road Colchester Essex CO1 2SJ on 2023-10-31
filed on: 31st, October 2023
| address
Free Download
(1 page)
PSC04
Change to a person with significant control 2023-06-01
filed on: 16th, June 2023
| persons with significant control
Free Download
(2 pages)
CH01
On 2023-06-05 director's details were changed
filed on: 16th, June 2023
| officers
Free Download
(2 pages)
AD01
Registered office address changed from 1a Grange Way Colchester Essex CO2 8HG England to 6 Britannia House, Base Business Park Rendlesham Woodbridge Suffolk IP12 2TZ on 2023-05-02
filed on: 2nd, May 2023
| address
Free Download
(1 page)
CS01
Confirmation statement with updates 2022-12-16
filed on: 20th, January 2023
| confirmation statement
Free Download
(4 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
Free Download
(1 page)
AA
Total exemption full accounts data made up to 2021-12-31
filed on: 29th, November 2022
| accounts
Free Download
(7 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 15th, November 2022
| gazette
Free Download
(1 page)
CH01
On 2022-04-01 director's details were changed
filed on: 5th, April 2022
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 2022-04-01
filed on: 5th, April 2022
| persons with significant control
Free Download
(2 pages)
AD01
Registered office address changed from Flat 5 Westcott House, 140 High Street Wivenhoe Colchester Essex CO7 9AF England to 1a Grange Way Colchester Essex CO2 8HG on 2022-03-28
filed on: 28th, March 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with updates 2021-12-16
filed on: 5th, January 2022
| confirmation statement
Free Download
(5 pages)
NEWINC
Incorporation
filed on: 17th, December 2020
| incorporation