ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JWS Print Limited

JWS Print Limited is a liquidation company incorporated on 22 August 2012 with the registered office located in Kingston upon Thames, Greater London. JWS Print Limited was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 4 months ago
Company No
08188328
Private limited company
Age
13 years
Incorporated 22 August 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 August 2022 (3 years ago)
Next confirmation dated 27 August 2023
Was due on 10 September 2023 (2 years 1 month ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2022
Was due on 31 May 2023 (2 years 4 months ago)
Address
Unit 2 Spinnaker Court
1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
Address changed on 22 May 2023 (2 years 4 months ago)
Previous address was Unit B11 Cefndy Industrial Estate Rhyl LL18 2HJ
Telephone
01745331400
Email
Unreported
People
Officers
3
Shareholders
6
Controllers (PSC)
2
Director • PSC • British • Lives in Wales • Born in Feb 1969
Director • PSC • None • British • Lives in Wales • Born in Feb 1972
Director • Production Manager • British • Lives in Wales • Born in Aug 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
General Labels Ltd
Mr Gavin Scott and Mr Brian Jackson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2021)
Period Ended
31 Aug 2021
For period 31 Aug31 Aug 2021
Traded for 12 months
Cash in Bank
£539
Increased by £339 (+170%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 1 (-13%)
Total Assets
£547.83K
Increased by £12.32K (+2%)
Total Liabilities
-£478.89K
Increased by £14.91K (+3%)
Net Assets
£68.94K
Decreased by £2.6K (-4%)
Debt Ratio (%)
87%
Increased by 0.77% (+1%)
Latest Activity
Registered Address Changed
2 Years 4 Months Ago on 22 May 2023
Voluntary Liquidator Appointed
2 Years 4 Months Ago on 22 May 2023
Registered Address Changed
2 Years 4 Months Ago on 22 May 2023
Confirmation Submitted
3 Years Ago on 31 Aug 2022
Full Accounts Submitted
3 Years Ago on 31 May 2022
Confirmation Submitted
4 Years Ago on 27 Aug 2021
Full Accounts Submitted
4 Years Ago on 29 May 2021
Brian Jackson (PSC) Appointed
4 Years Ago on 4 May 2021
Brian Jackson (PSC) Resigned
4 Years Ago on 4 May 2021
Brian Jackson (PSC) Appointed
4 Years Ago on 30 Apr 2021
Get Credit Report
Discover JWS Print Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 10 May 2025
Submitted on 18 Jun 2025
Liquidators' statement of receipts and payments to 10 May 2024
Submitted on 4 Jul 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 7 Sep 2023
Registered office address changed from Unit B11 Cefndy Industrial Estate Rhyl LL18 2HJ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 22 May 2023
Submitted on 22 May 2023
Appointment of a voluntary liquidator
Submitted on 22 May 2023
Statement of affairs
Submitted on 22 May 2023
Resolutions
Submitted on 22 May 2023
Registered office address changed from Unit B11 Cefndy Industrial Estate Rhyl Denbighshire LL18 2HJ to Unit B11 Cefndy Industrial Estate Rhyl LL18 2HJ on 22 May 2023
Submitted on 22 May 2023
Confirmation statement made on 27 August 2022 with no updates
Submitted on 31 Aug 2022
Total exemption full accounts made up to 31 August 2021
Submitted on 31 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year