CompanyTrack
J

JWG SURVEY & ENGINEERING LIMITED

Active Ipswich

Engineering related scientific and technical consulting activities

10 employees Website
Property, infrastructure and construction Civil engineering & infrastructure Engineering related scientific and technical consulting activities
J

JWG SURVEY & ENGINEERING LIMITED

Engineering related scientific and technical consulting activities

Founded 4 Mar 2015 Active Ipswich, United Kingdom 10 employees jwg.org.uk
Property, infrastructure and construction Civil engineering & infrastructure Engineering related scientific and technical consulting activities
Accounts Submitted
Confirmation Statement Submitted 15 Apr 2025
Net assets £536.98K £141.52K 2024 year on year
Total assets £937.23K £75.33K 2024 year on year
Total Liabilities £400.26K £66.19K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Survey Solutions 6 Riverside Mews Paper Mill Lane Bramford Ipswich Suffolk IP8 4DE United Kingdom

Office (Prenton)

53 Claughton Firs, Oxton, Birkenhead, Prenton CH43 5TG

Website

jwg.org.uk

Credit Report

Discover JWG SURVEY & ENGINEERING LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

£289.06k

Increased by £161.87k (+127%)

Net Assets

£536.98k

Increased by £141.52k (+36%)

Total Liabilities

£400.26k

Decreased by £66.19k (-14%)

Turnover

N/A

Employees

10

Increased by 2 (+25%)

Debt Ratio

43%

Decreased by 11 (-20%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£1k awarded
Show:

Investors (0)

No investor information available

Officers

Officers

3 active 1 resigned
Status
David James Newton LoweDirectorBritishEngland5130 Sept 2024Active
Jake Walter GaskellDirectorBritishUnited Kingdom334 Mar 2015Active
Paul Graham BirdDirectorBritishEngland5428 Jul 2025Active

Shareholders

Shareholders (2)

Land Survey Solutions Limited
100.0%
10015 Apr 2025
Jake Walter Gaskell
0.0%
015 Apr 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Land Survey Solutions Ltd.

United Kingdom

Active
Notified 30 Sept 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Land Survey Solutions Limited

United Kingdom

Active
Notified 30 Sept 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Jake Walter Gaskell

Ceased 30 Sept 2024

Ceased

Group Structure

Group Structure

LAND SURVEY SOLUTIONS LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LAND SURVEY SOLUTIONS (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SURVEY BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SURVEY TOPCO LIMITED united kingdom significant influence or control
SENTINEL 789 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SENTINEL 456 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SENTINEL 123 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WESTBRIDGE III GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
WESTBRIDGE III GP 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WESTBRIDGE III GP 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WESTBRIDGE CAPITAL LLP united kingdom
JWG SURVEY & ENGINEERING LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
31 Jul 2025OfficersAppointment of Mr Paul Graham Bird as director on 2025-07-28View(2 pages)
15 Apr 2025Confirmation StatementConfirmation statement made on 2025-03-03 with updatesView(4 pages)
27 Jan 2025Persons With Significant ControlLand Survey Solutions Limited notified as a person with significant controlView(2 pages)
18 Nov 2024OfficersTermination of Andrew Stone as director on 2024-11-15View(1 page)
20 Oct 2024MiscellaneousInformation not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.View
31 Jul 2025 Officers

Appointment of Mr Paul Graham Bird as director on 2025-07-28

15 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-03-03 with updates

27 Jan 2025 Persons With Significant Control

Land Survey Solutions Limited notified as a person with significant control

18 Nov 2024 Officers

Termination of Andrew Stone as director on 2024-11-15

20 Oct 2024 Miscellaneous

Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.

Recent Activity

Latest Activity

Appointment of Mr Paul Graham Bird as director on 2025-07-28

6 months ago on 31 Jul 2025

Confirmation statement made on 2025-03-03 with updates

10 months ago on 15 Apr 2025

Land Survey Solutions Limited notified as a person with significant control

1 years ago on 27 Jan 2025

Termination of Andrew Stone as director on 2024-11-15

1 years ago on 18 Nov 2024

Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.

1 years ago on 20 Oct 2024