ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JWC Law LLP

JWC Law LLP is an active company incorporated on 22 January 2020 with the registered office located in Leigh-on-Sea, Essex. JWC Law LLP was registered 5 years ago.
Status
Active
Active since incorporation
Company No
OC430379
Limited liability partnership
Age
5 years
Incorporated 22 January 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 21 January 2025 (9 months ago)
Next confirmation dated 21 January 2026
Due by 4 February 2026 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year remaining)
Address
57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
England
Address changed on 18 Feb 2025 (8 months ago)
Previous address was 10a Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom
Telephone
020 73987600
Email
Unreported
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Lives in UK • Born in Nov 1965
Lives in UK • Born in Jul 1963
Lives in UK • Born in Aug 1990
Lives in England • Born in Feb 1987
Lives in UK • Born in Jan 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£576.6K
Increased by £573.32K (+17469%)
Turnover
Unreported
Same as previous period
Employees
45
Increased by 4 (+10%)
Total Assets
£1.56M
Decreased by £1.63M (-51%)
Total Liabilities
-£1.23M
Decreased by £796.04K (-39%)
Net Assets
£327.55K
Decreased by £832.86K (-72%)
Debt Ratio (%)
79%
Increased by 15.38% (+24%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 1 Aug 2025
Registered Address Changed
8 Months Ago on 18 Feb 2025
Confirmation Submitted
9 Months Ago on 21 Jan 2025
Mr John William Cayton (PSC) Details Changed
9 Months Ago on 20 Jan 2025
Mr Sam Peter Moore Details Changed
9 Months Ago on 20 Jan 2025
Graham Keith Vaughan Resigned
10 Months Ago on 7 Jan 2025
Jordan Emily Stokes Resigned
10 Months Ago on 7 Jan 2025
Richard Harvey Senior Resigned
10 Months Ago on 7 Jan 2025
Robert Sidney Lloyd Resigned
10 Months Ago on 7 Jan 2025
John Leathley Resigned
10 Months Ago on 7 Jan 2025
Get Credit Report
Discover JWC Law LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 10 Nov 2025
Change of name notice
Submitted on 10 Nov 2025
Total exemption full accounts made up to 28 February 2025
Submitted on 1 Aug 2025
Registered office address changed from 10a Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 18 February 2025
Submitted on 18 Feb 2025
Member's details changed for Mr Sam Peter Moore on 20 January 2025
Submitted on 21 Jan 2025
Change of details for Mr John William Cayton as a person with significant control on 20 January 2025
Submitted on 21 Jan 2025
Confirmation statement made on 21 January 2025 with no updates
Submitted on 21 Jan 2025
Termination of appointment of Philip Hugh David Atkinson as a member on 7 January 2025
Submitted on 8 Jan 2025
Termination of appointment of Kylie Fay Poyner as a member on 7 January 2025
Submitted on 8 Jan 2025
Termination of appointment of John Paul Eastlake as a member on 7 January 2025
Submitted on 8 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year