JW TRUSTEES (1) LTD
Non-trading company
JW TRUSTEES (1) LTD
Non-trading company
Previous Company Names
Contact & Details
Contact
Registered Address
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Full company profile for JW TRUSTEES (1) LTD (14613190), an active company based in London, United Kingdom. Incorporated 24 Jan 2023. Non-trading company. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Cash in Bank
N/A
Net Assets
£100.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Charles Robertson Brown | Secretary | Unknown | Unknown | 24 Jan 2023 | Active |
| Deborah Louise Carmichael | Secretary | Unknown | Unknown | 24 Jan 2023 | Active |
| Michael John Mclean | Secretary | Unknown | Unknown | 24 Jan 2023 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Greg William Thomas Whyte
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Ross Alexander Jones
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
5 Claydon Court, High Wycombe (HP12 3NW) BUCKINGHAMSHIRE | Leasehold | £86,000 | 25 Nov 2025 |
4 Sun Wood Avenue, Halifax (HX3 7JY) CALDERDALE | Freehold | - | 20 Nov 2025 |
Flat 2, 36 Thornbury Park Avenue, Plymouth (PL3 4NJ) CITY OF PLYMOUTH | Leasehold | £119,150 | 29 Oct 2025 |
Flat 1, 36 Thornbury Park Avenue, Plymouth (PL3 4NJ) CITY OF PLYMOUTH | Freehold | £80,000 | 29 Oct 2025 |
6 Ullswater Road, Chester-le-Street (DH2 3HG) COUNTY DURHAM | Leasehold | - | 9 Oct 2025 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 30 Jan 2026 | Confirmation Statement | Confirmation statement made on 23 Jan 2026 with no updates | |
| 24 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 29 Jan 2025 | Confirmation Statement | Confirmation statement made on 23 Jan 2025 with no updates | |
| 20 Jan 2025 | Officers | Termination of Nicholas William Hay as director on 24 Nov 2024 | |
| 30 Sept 2024 | Accounts | Annual accounts made up to 31 Mar 2024 |
Confirmation statement made on 23 Jan 2026 with no updates
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 23 Jan 2025 with no updates
Termination of Nicholas William Hay as director on 24 Nov 2024
Annual accounts made up to 31 Mar 2024
Recent Activity
Latest Activity
Confirmation statement made on 23 Jan 2026 with no updates
3 months ago on 30 Jan 2026
Annual accounts made up to 31 Mar 2025
4 months ago on 24 Dec 2025
Confirmation statement made on 23 Jan 2025 with no updates
1 years ago on 29 Jan 2025
Termination of Nicholas William Hay as director on 24 Nov 2024
1 years ago on 20 Jan 2025
Annual accounts made up to 31 Mar 2024
1 years ago on 30 Sept 2024
