Jws Print Limited, Hampton Wick

Jws Print Limited is a private limited company. Registered at Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick KT1 4EQ, the aforementioned 11 years old enterprise was incorporated on 2012-08-22 and is categorised as "manufacture of printed labels" (SIC: 18121).
3 directors can be found in the company: Brian J. (appointed on 01 January 2021), Gavin S. (appointed on 01 February 2013), Gwyn W. (appointed on 22 August 2012).
About
Name: Jws Print Limited
Number: 08188328
Incorporation date: 2012-08-22
End of financial year: 31 August
 
Address: Unit 2 Spinnaker Court
1c Becketts Place
Hampton Wick
KT1 4EQ
SIC code: 18121 - Manufacture of printed labels
Company staff
People with significant control
Brian J.
30 April 2021
Nature of control: 25-50% voting rights
25-50% shares
Gavin S.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Brian J.
4 May 2021 - 4 May 2021
Nature of control: 25-50% voting rights
25-50% shares
Gwyn W.
6 April 2016 - 4 May 2021
Nature of control: 25-50% voting rights
Financial data
Date of Accounts 2013-08-31 2014-08-31 2015-08-31 2016-08-31 2017-08-31 2018-08-31 2019-08-31 2020-08-31 2021-08-31
Current Assets 204,845 222,413 220,510 220,160 156,936 174,081 128,884 117,678 150,394
Fixed Assets 469,043 452,322 523,911 500,413 477,273 454,961 438,838 417,834 397,436
Total Assets Less Current Liabilities 362,004 258,861 274,004 250,624 175,445 161,894 151,681 183,443 181,500
Intangible Fixed Assets 15,300 13,600 7,719 6,616 - - - - -
Number Shares Allotted 2 5 1 1 - - - - -
Shareholder Funds 7,576 88,342 98,319 132,621 - - - - -
Tangible Fixed Assets 453,743 438,722 516,192 493,797 - - - - -

The due date for Jws Print Limited confirmation statement filing is 2023-09-10. The previous one was filed on 2022-08-27. The due date for the next annual accounts filing is 31 May 2023. Most recent accounts filing was sent for the time period up to 31 August 2021.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: Mon, 22nd May 2023. New Address: Unit B11 Cefndy Industrial Estate Rhyl LL18 2HJ. Previous address: Unit B11 Cefndy Industrial Estate Rhyl Denbighshire LL18 2HJ
filed on: 22nd, May 2023 | address
Free Download (2 pages)