Company NameJWLD Realisations Limited
Company StatusDissolved
Company Number06516541
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 2 months ago)
Dissolution Date31 December 2021 (2 years, 3 months ago)
Previous Names474 Limited and Job Worth Doing Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Alexander Clifford Pedley Scott
Date of BirthMay 1975 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed30 March 2012(4 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 31 December 2021)
RolePurchasing Director
Country of ResidenceEngland
Correspondence Address1 St Peters Square
Manchester
M2 3AE
Director NameMr Ian Peter Blackhurst
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2017(9 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 31 December 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 St Peters Square
Manchester
M2 3AE
Director NameMr Ian Peter Blackhurst
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuince Cottage
Brick Lane Allostock
Knutsford
Cheshire
WA19 9LZ
Director NameMrs Amanda Jane Richards
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address11 Dexter Way
Middlewich
Cheshire
CW10 9GH
Director NameMr Darren Karl Cornwall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Merefield
Astley Village
Chorley
Lancs
PR7 1UR
Director NameGavin Peter Weir
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleNational Operations Director
Country of ResidenceEngland
Correspondence AddressBow Chambers 8 Tib Lane
Manchester
M2 4JB
Secretary NameMrs Amanda Jane Richards
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address11 Dexter Way
Middlewich
Cheshire
CW10 9GH
Secretary NameMr Darren Karl Cornwall
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Merefield
Astley Village
Chorley
Lancs
PR7 1UR
Director NamePhilip Dunning
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(1 month, 1 week after company formation)
Appointment Duration8 months (resigned 03 December 2008)
RoleAccountant
Correspondence Address19 Beeston Drive
Winsford
Cheshire
CW7 1EN
Director NameMr Ian Peter Blackhurst
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuince Cottage
Brick Lane Allostock
Knutsford
Cheshire
WA19 9LZ
Director NameMr Darren Karl Cornwall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Merefield
Astley Village
Chorley
Lancs
PR7 1UR
Director NamePeter William Gray
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2014)
RoleInstall Director
Country of ResidenceEngland
Correspondence Address7 Road One
Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director NameMr Joseph Haworth
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Higherbrook Close
Horwich
Bolton
Lancashire
BL6 6SQ
Secretary NameVincent Hefferon
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 September 2014)
RoleCompany Director
Correspondence AddressBow Chambers 8 Tib Lane
Manchester
M2 4JB
Director NameMr Brian George Kennedy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 17 September 2014)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address7 Road One
Road One Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director NameMr John Thompson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 2012(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 07 July 2017)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address7 Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director NameMr Philip Dunning
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBow Chambers 8 Tib Lane
Manchester
M2 4JB
Director NameMr Darren Karl Cornwall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(4 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 10 April 2012)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address7 Road One
Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director NameMs Belinda Jayne Sant
Date of BirthAugust 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2012(4 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director NameMr Amos Wood
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed03 March 2014(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 22 February 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address7 Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director NameMr Andrew Charles Stone
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(6 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 September 2014)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressBow Chambers 8 Tib Lane
Manchester
M2 4JB
Director NameMr Simon Kerkham
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2014(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 2015)
RoleInstallations Director
Country of ResidenceEngland
Correspondence AddressBow Chambers 8 Tib Lane
Manchester
M2 4JB
Director NameMr Joseph Howarth
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 02 February 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address7 Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director NameMr Andrew Coreless
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBow Chambers 8 Tib Lane
Manchester
M2 4JB

Contact

Websitejobworthdoing.co.uk
Telephone0117 9812929
Telephone regionBristol

Location

Registered Address1 St Peters Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

110 at £1Jwd Installations
100.00%
Ordinary

Financials

Year2014
Turnover£41,501,261
Gross Profit£11,342,235
Net Worth-£153,854
Cash£2,085
Current Liabilities£31,492,515

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

30 December 2014Delivered on: 18 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 October 2017Notice of deemed approval of proposals (3 pages)
9 October 2017Statement of affairs with form AM02SOA (16 pages)
9 October 2017Statement of affairs with form AM02SOA (16 pages)
25 September 2017Statement of administrator's proposal (52 pages)
12 September 2017Registered office address changed from 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ England to 1 st Peters Square Manchester M2 3AE on 12 September 2017 (2 pages)
12 September 2017Appointment of an administrator (3 pages)
8 September 2017Resolutions
  • RES13 ‐ Company chnage of name 29/08/2017
(1 page)
1 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-29
(3 pages)
12 July 2017Appointment of Mr Ian Peter Blackhurst as a director on 7 July 2017 (2 pages)
7 July 2017Termination of appointment of Belinda Jayne Sant as a director on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Belinda Jayne Sant as a director on 7 July 2017 (1 page)
7 July 2017Termination of appointment of John Thompson as a director on 7 July 2017 (1 page)
14 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
23 February 2017Termination of appointment of Amos Wood as a director on 22 February 2017 (1 page)
7 February 2017Termination of appointment of Joseph Howarth as a director on 2 February 2017 (1 page)
1 February 2017Registered office address changed from Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB to 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ on 1 February 2017 (1 page)
31 August 2016Termination of appointment of Andrew Coreless as a director on 19 July 2016 (1 page)
8 August 2016Full accounts made up to 31 October 2015 (26 pages)
15 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 110
(5 pages)
25 November 2015Termination of appointment of Simon Kerkham as a director on 19 November 2015 (1 page)
7 October 2015Termination of appointment of Phil Dunning as a director on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Phil Dunning as a director on 7 October 2015 (1 page)
10 August 2015Full accounts made up to 31 October 2014 (27 pages)
31 July 2015Appointment of Mr Phil Dunning as a director on 31 July 2015 (2 pages)
31 July 2015Termination of appointment of Gavin Peter Weir as a director on 31 July 2015 (1 page)
27 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 110
(7 pages)
18 January 2015Registration of charge 065165410001, created on 30 December 2014 (40 pages)
9 January 2015Appointment of Mr Andrew Coreless as a director on 9 January 2015 (2 pages)
9 January 2015Termination of appointment of Philip Dunning as a director on 31 December 2014 (1 page)
9 January 2015Termination of appointment of Andrew Charles Stone as a director on 30 September 2014 (1 page)
9 January 2015Termination of appointment of Darren Karl Cornwall as a director on 30 December 2014 (1 page)
9 January 2015Appointment of Mr Andrew Coreless as a director on 9 January 2015 (2 pages)
9 October 2014Registered office address changed from 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ to Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Vincent Hefferon as a secretary on 17 September 2014 (1 page)
9 October 2014Registered office address changed from 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ to Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Brian George Kennedy as a director on 17 September 2014 (1 page)
11 August 2014Full accounts made up to 31 October 2013 (29 pages)
14 May 2014Appointment of Mr Joseph Howarth as a director (2 pages)
14 May 2014Appointment of Mr Amos Wood as a director (2 pages)
12 May 2014Termination of appointment of Peter Gray as a director (1 page)
12 May 2014Appointment of Mr Andrew Charles Stone as a director (2 pages)
12 May 2014Appointment of Mr Simon Kerkham as a director (2 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 110
(7 pages)
2 August 2013Group of companies' accounts made up to 31 October 2012 (26 pages)
20 June 2013Second filing of AP01 previously delivered to Companies House (5 pages)
27 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
12 March 2013Appointment of Mr Brian George Kennedy as a director (2 pages)
16 January 2013Appointment of Mr Darren Cornwall as a director
  • ANNOTATION A Second Filed AP01 was registered on 20/06/2013
(3 pages)
28 September 2012Appointment of Ms Belinda Jayne Sant as a director (2 pages)
13 August 2012Termination of appointment of Darren Cornwall as a director (1 page)
1 August 2012Full accounts made up to 31 October 2011 (21 pages)
10 April 2012Appointment of Mr Darren Cornwall as a director (2 pages)
30 March 2012Appointment of Mr Philip Dunning as a director (2 pages)
30 March 2012Appointment of Mr Alex Scott as a director (2 pages)
30 March 2012Appointment of Mr John Thompson as a director (2 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
15 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 110
(4 pages)
15 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 110
(4 pages)
31 October 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 100
(3 pages)
3 August 2011Full accounts made up to 31 October 2010 (21 pages)
29 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
8 February 2011Section 519 (2 pages)
9 August 2010Full accounts made up to 31 October 2009 (19 pages)
2 August 2010Registered office address changed from the Phoenix Centre Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ United Kingdom on 2 August 2010 (1 page)
2 August 2010Registered office address changed from the Phoenix Centre Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ United Kingdom on 2 August 2010 (1 page)
31 July 2010Secretary's details changed for Vincent Hefferon on 31 July 2010 (1 page)
28 June 2010Director's details changed for Gavin Peter Weir on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Peter William Gray on 28 June 2010 (2 pages)
28 June 2010Termination of appointment of Joseph Haworth as a director (1 page)
30 March 2010Total exemption full accounts made up to 31 October 2008 (20 pages)
10 March 2010Director's details changed for Gavin Peter Weir on 27 February 2010 (2 pages)
10 March 2010Director's details changed for Joseph Haworth on 27 February 2010 (2 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
27 October 2009Appointment of Vincent Hefferon as a secretary (3 pages)
9 May 2009Director appointed peter william gray (1 page)
9 April 2009Return made up to 27/02/09; full list of members (4 pages)
24 March 2009Director appointed joseph haworth (1 page)
17 March 2009Appointment terminated director ian blackhurst (1 page)
17 March 2009Appointment terminated director darren cornwall (1 page)
17 February 2009Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page)
2 February 2009Appointment terminated secretary amanda richards (1 page)
2 February 2009Appointment terminated director amanda richards (1 page)
5 December 2008Appointment terminated director philip dunning (1 page)
6 November 2008Company name changed 474 LIMITED\certificate issued on 07/11/08 (2 pages)
3 November 2008Director appointed ian blackhurst (2 pages)
3 November 2008Director appointed darren cornwall (2 pages)
9 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 July 2008Ad 12/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
9 April 2008Director appointed philip dunning (2 pages)
3 April 2008Appointment terminated director and secretary darren cornwall (1 page)
3 April 2008Appointment terminated director ian blackhurst (1 page)
3 April 2008Director appointed gavin weir (1 page)
3 April 2008Director and secretary appointed amanda jane richards (1 page)
27 February 2008Incorporation (15 pages)