Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JWS HOLDINGS LIMITED
Company Information for

JWS HOLDINGS LIMITED

WEST PORT HOUSE, 35 FREDERICK ROAD, SALFORD, M6 6LD,
Company Registration Number
05179007
Private Limited Company
Active

Company Overview

About Jws Holdings Ltd
JWS HOLDINGS LIMITED was founded on 2004-07-14 and has its registered office in Salford. The organisation's status is listed as "Active". Jws Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JWS HOLDINGS LIMITED
 
Legal Registered Office
WEST PORT HOUSE
35 FREDERICK ROAD
SALFORD
M6 6LD
Other companies in M6
 
Filing Information
Company Number 05179007
Company ID Number 05179007
Date formed 2004-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 04:12:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JWS HOLDINGS LIMITED
The following companies were found which have the same name as JWS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JWS HOLDINGS CORPORATION 50 EAST 71ST ST New York NEW YORK NY 10021 Active Company formed on the 2001-06-06
JWS HOLDINGS LLC 720 W BOONE STE 200 SPOKANE WA 992010000 Active Company formed on the 2011-08-15
JWS HOLDINGS LLC 388 WOOD STREET - MANSFIELD OH 44903 Active Company formed on the 2011-08-15
JWS HOLDINGS LTD. #204 2333 - 18 AVENUE NE CALGARY ALBERTA T2E 8T6 Active Company formed on the 2016-02-22
JWS Holdings Ltd. Box 344 Vibank Saskatchewan Active Company formed on the 2015-05-19
JWS HOLDINGS INC. Ontario Unknown
JWS HOLDINGS CORP 160 Greentree Dr Ste 101 Dover DE 19904 Unknown Company formed on the 2006-01-25
JWS HOLDINGS, INC. 1250 BICE GROVE RD. HAINES CITY FL 33845 Inactive Company formed on the 1998-12-17
JWS HOLDINGS, INC. 1250 BICE GROVE ROAD HAINES CITY FL 33844 Inactive Company formed on the 2005-03-03
JWS HOLDINGS LLC 14607 ALSTONE DR FRISCO TX 75035 Active Company formed on the 2017-02-16
JWS HOLDINGS, LLC 1415 HENDRY STREET FORT MYERS FL 33901 Active Company formed on the 2017-12-19
JWS HOLDINGS LP Georgia Unknown
JWS HOLDINGS LLC Georgia Unknown
JWS HOLDINGS LLC California Unknown
JWS HOLDINGS INCORPORATED California Unknown
Jws Holdings LLC Connecticut Unknown
JWS HOLDINGS L.P Georgia Unknown
JWS HOLDINGS 18 LLC 1130 SE CRESCENT DR SHELTON WA 985848666 Active Company formed on the 2018-09-25
JWS HOLDINGS GROUP LIMITED WEST PORT HOUSE 35 FREDERICK ROAD SALFORD M6 6LD Active Company formed on the 2021-02-24
JWS HOLDINGS (NE) LIMITED 46 High Street Great Broughton Middlesbrough CLEVELAND TS9 7EG Active Company formed on the 2021-04-26

Company Officers of JWS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTONY SANDERS
Company Secretary 2004-07-14
PETER DUNCAN LEES ANDREW
Director 2004-08-10
KEVIN PHILBIN
Director 2012-01-26
ALAN ROTHWELL
Director 2004-11-17
PAUL ANTONY SANDERS
Director 2011-12-01
ROBIN EDWIN TWEEDALE
Director 2004-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY STEVEN FISHER
Director 2004-08-10 2012-01-17
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-07-14 2004-07-14
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-07-14 2004-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTONY SANDERS TRADMALT (PLASTICS) LIMITED Company Secretary 2006-09-25 CURRENT 1989-05-09 Active
PAUL ANTONY SANDERS SU-MED INTERNATIONAL (UK) LIMITED Company Secretary 2006-03-27 CURRENT 1985-11-19 Active
PAUL ANTONY SANDERS JWS WASTE & RECYCLING SERVICES LIMITED Company Secretary 2004-08-10 CURRENT 1983-05-06 Active
PETER DUNCAN LEES ANDREW THE GREENWAYS RESIDENTS COMPANY LIMITED Director 2010-07-05 CURRENT 2003-08-26 Active
PETER DUNCAN LEES ANDREW JWS WASTE & RECYCLING SERVICES LIMITED Director 2004-08-10 CURRENT 1983-05-06 Active
KEVIN PHILBIN WEST QUAY DEVELOPMENTS (POOLE) LIMITED Director 2016-04-21 CURRENT 2007-05-23 Liquidation
KEVIN PHILBIN GGM HOLDINGS LIMITED Director 2015-12-18 CURRENT 2015-11-18 Active
KEVIN PHILBIN GGM HUMAN RESOURCES LIMITED Director 2015-12-18 CURRENT 2015-11-10 Active
KEVIN PHILBIN WEST COAST CARE PROPERTY LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2016-08-09
KEVIN PHILBIN VIAGEO LIMITED Director 2014-11-20 CURRENT 2014-05-21 Dissolved 2018-02-14
KEVIN PHILBIN RIFU LIMITED Director 2014-05-08 CURRENT 2014-05-08 Dissolved 2015-12-22
KEVIN PHILBIN MORSON GROUP LIMITED Director 2013-12-23 CURRENT 2004-04-26 Active
KEVIN PHILBIN MMGG ACQUISITION LIMITED Director 2013-09-26 CURRENT 2012-03-05 Active
KEVIN PHILBIN MOSQUITO FREE LIMITED Director 2013-09-23 CURRENT 2013-09-23 Dissolved 2016-03-01
KEVIN PHILBIN BRIDGEHOUSE WILMSLOW LIMITED Director 2013-07-24 CURRENT 2013-07-24 Dissolved 2015-12-15
KEVIN PHILBIN RHL ASSETS LIMITED Director 2012-02-10 CURRENT 2012-02-10 Dissolved 2013-09-24
KEVIN PHILBIN SELLERS VENTURES LIMITED Director 2011-04-11 CURRENT 2011-02-28 Dissolved 2013-08-13
KEVIN PHILBIN 01320924 LIMITED Director 2011-04-11 CURRENT 1977-07-11 Liquidation
KEVIN PHILBIN ATTICUS LEGAL (NOMINEES) LIMITED Director 2009-08-21 CURRENT 2008-09-01 Active
KEVIN PHILBIN ALL POINTS NORTH PLC Director 2006-11-08 CURRENT 1993-03-12 Dissolved 2016-06-01
KEVIN PHILBIN WACKS CALLER (NOMINEES) LIMITED Director 1992-02-09 CURRENT 1990-02-09 Active - Proposal to Strike off
ALAN ROTHWELL GJB NEW BUILD LTD Director 2017-07-12 CURRENT 2010-02-04 Active
ALAN ROTHWELL GJB DEVELOPMENTS LIMITED Director 2017-07-12 CURRENT 1990-04-02 Active
ALAN ROTHWELL GJB HOLDINGS LIMITED Director 2017-07-12 CURRENT 1991-05-23 Active
ALAN ROTHWELL CC117 LIMITED Director 2017-05-26 CURRENT 2017-01-23 Active
ALAN ROTHWELL DEKKO WINDOW SYSTEMS LIMITED Director 2017-04-01 CURRENT 2007-10-16 Active
ALAN ROTHWELL EURO COSTUMES AND PARTY GOODS LTD Director 2014-02-05 CURRENT 2014-02-05 Active
ALAN ROTHWELL FOURFOLD PLASTICS LIMITED Director 2008-11-20 CURRENT 2008-09-23 Active
ALAN ROTHWELL PATTERSON & ROTHWELL HOLDINGS LIMITED Director 2008-04-04 CURRENT 2008-03-06 Dissolved 2018-05-22
ALAN ROTHWELL WRT DEVELOPMENTS LIMITED Director 2007-11-22 CURRENT 1986-01-14 Liquidation
ALAN ROTHWELL CHAMPCO 1003 LIMITED Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2018-02-13
ALAN ROTHWELL FRAME 1 PLC Director 2006-07-21 CURRENT 2004-09-15 Liquidation
ALAN ROTHWELL FRAME 1 (2004) LIMITED Director 2006-07-21 CURRENT 2004-04-14 Active
ALAN ROTHWELL P & R ACCELERATE LIMITED Director 2003-05-30 CURRENT 2003-05-30 Active
ALAN ROTHWELL NORTHWEST INDUSTRIAL LTD Director 2003-01-13 CURRENT 2003-01-13 Active
ALAN ROTHWELL PLASTEKNIK LIMITED Director 2002-01-10 CURRENT 1988-05-13 Dissolved 2013-09-03
ALAN ROTHWELL MAKEMORE LIMITED Director 1998-07-24 CURRENT 1998-07-06 Active
ALAN ROTHWELL NORTHWEST HOUSING ASSOCIATES LIMITED Director 1996-10-15 CURRENT 1996-04-02 Active
ALAN ROTHWELL PATTERSON AND ROTHWELL LIMITED Director 1990-12-31 CURRENT 1984-09-14 Active
PAUL ANTONY SANDERS AMAZE DIGITAL LIMITED Director 2013-03-26 CURRENT 2004-06-18 Active - Proposal to Strike off
PAUL ANTONY SANDERS AMAZE PUBLIC RELATIONS LIMITED Director 2013-03-26 CURRENT 1995-03-14 Active - Proposal to Strike off
PAUL ANTONY SANDERS CHASE DIGITAL LIMITED Director 2013-03-26 CURRENT 2009-03-11 Active
PAUL ANTONY SANDERS HASGROVE UK LIMITED Director 2011-09-23 CURRENT 2006-03-02 Active
PAUL ANTONY SANDERS ODYSSEY INTERACTIVE LIMITED Director 2011-09-23 CURRENT 1996-11-08 Active
PAUL ANTONY SANDERS SANDERS 4 CONSULTING LIMITED Director 2011-05-06 CURRENT 2011-05-06 Dissolved 2017-07-25
PAUL ANTONY SANDERS THE CHASE CREATIVE CONSULTANTS LIMITED Director 2011-03-16 CURRENT 1988-04-18 Active
PAUL ANTONY SANDERS TRADMALT (PLASTICS) LIMITED Director 2006-09-25 CURRENT 1989-05-09 Active
PAUL ANTONY SANDERS HASGROVE LIMITED Director 2006-08-30 CURRENT 2004-10-01 Active
PAUL ANTONY SANDERS SU-MED INTERNATIONAL (UK) LIMITED Director 2006-01-30 CURRENT 1985-11-19 Active
ROBIN EDWIN TWEEDALE ASGARD PROPERTIES LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
ROBIN EDWIN TWEEDALE JWS WASTE & RECYCLING SERVICES LIMITED Director 2004-08-10 CURRENT 1983-05-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07APPOINTMENT TERMINATED, DIRECTOR COLETTE MARIE BLOOM
2024-03-07DIRECTOR APPOINTED MR WAYNE FISHER
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 30/12/22
2023-09-01CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-04APPOINTMENT TERMINATED, DIRECTOR TIM JAMES ANDREW
2022-12-30DIRECTOR APPOINTED MR MOWBRAY CHRISTOPHER MOUNTAIN
2022-12-30DIRECTOR APPOINTED MRS COLETTE MARIE BLOOM
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/21
2022-06-22Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-06-22AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2021-11-03AA01Current accounting period extended from 31/10/21 TO 31/12/21
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN EDWIN TWEEDALE
2021-10-22TM02Termination of appointment of Alun Robin Tweedale on 2021-10-19
2021-10-22AP03Appointment of Brian Mccabe as company secretary on 2021-10-19
2021-10-22AP01DIRECTOR APPOINTED BRIAN MCCABE
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2021-05-24RP04TM01Second filing for the termination of Alan Rothwell
2021-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-05-12RP04TM01Second filing for the termination of Kevin Philbin
2021-03-02PSC02Notification of Jws Holdings Group Limited as a person with significant control on 2021-03-02
2021-03-02PSC07CESSATION OF ROBIN EDWIN TWEEDALE AS A PERSON OF SIGNIFICANT CONTROL
2021-03-01AP03Appointment of Mr Alun Robin Tweedale as company secretary on 2021-03-01
2021-03-01AP01DIRECTOR APPOINTED MR TIM JAMES ANDREW
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTONY SANDERS
2021-03-01TM02Termination of appointment of Paul Antony Sanders on 2021-03-01
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-07-04RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/07/14
2017-07-04RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/07/15
2017-07-04RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/07/13
2017-07-04RP04SH01Second filing of capital allotment of shares GBP11,427.75
2017-07-04ANNOTATIONClarification
2017-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 1139.375
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 1139.375
2015-07-31AR0114/07/15 FULL LIST
2015-07-31AR0114/07/15 FULL LIST
2015-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-05-04CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL ANTHONY SANDERS on 2015-05-04
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 1139.375
2014-07-25AR0114/07/14 FULL LIST
2014-07-25AR0114/07/14 FULL LIST
2014-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2013-08-07AR0114/07/13 FULL LIST
2013-08-07AR0114/07/13 FULL LIST
2013-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2012-11-14SH0131/07/12 STATEMENT OF CAPITAL GBP 1139.375
2012-11-14SH0131/07/12 STATEMENT OF CAPITAL GBP 1139.375
2012-08-10AR0114/07/12 ANNUAL RETURN FULL LIST
2012-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-02-08SH02Sub-division of shares on 2012-01-26
2012-02-03CC04Statement of company's objects
2012-02-03RES12VARYING SHARE RIGHTS AND NAMES
2012-02-03RES01ADOPT ARTICLES 03/02/12
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE FISHER
2012-01-31AP01DIRECTOR APPOINTED DR PAUL ANTONY SANDERS
2012-01-26AP01DIRECTOR APPOINTED MR KEVIN PHILBIN
2011-08-02AR0114/07/11 FULL LIST
2011-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2010-08-18AR0114/07/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN EDWIN TWEEDALE / 14/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DUNCAN LEES ANDREW / 14/07/2010
2010-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2009-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-28363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-03-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2008-11-11RES01ADOPT ARTICLES 08/08/2007
2008-08-04363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2007-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-21363sRETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS; AMEND
2007-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-25363sRETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS
2007-03-31AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-09-13363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-04-11AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-01-11225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05
2005-09-15287REGISTERED OFFICE CHANGED ON 15/09/05 FROM: STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER M2 4JU
2005-09-15287REGISTERED OFFICE CHANGED ON 15/09/05 FROM: STEAM PACKET HOUSE, 76 CROSS STREET, MANCHESTER, M2 4JU
2005-08-31363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2004-12-21288aNEW DIRECTOR APPOINTED
2004-11-02SASHARES AGREEMENT OTC
2004-11-0288(2)OAD 10/08/04--------- £ SI 749900@.01 £ SI 800@1
2004-09-01123NC INC ALREADY ADJUSTED 10/08/04
2004-08-27288aNEW DIRECTOR APPOINTED
2004-08-2788(2)RAD 10/08/04--------- £ SI 749900@.01=7499 £ SI 800@1=800 £ IC 2509/10808
2004-08-21395PARTICULARS OF MORTGAGE/CHARGE
2004-08-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-19122DIV 10/08/04
2004-08-19288aNEW DIRECTOR APPOINTED
2004-08-19RES04£ NC 1000/12600 10/08/
2004-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-19RES13DIVIDED 10/08/04
2004-08-1988(2)RAD 10/08/04--------- £ SI 250800@.01=2508 £ IC 1/2509
2004-08-02288aNEW SECRETARY APPOINTED
2004-08-02288aNEW DIRECTOR APPOINTED
2004-08-02288aNEW SECRETARY APPOINTED
2004-08-02288bDIRECTOR RESIGNED
2004-08-02287REGISTERED OFFICE CHANGED ON 02/08/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2004-08-02288bSECRETARY RESIGNED
2004-08-02288aNEW DIRECTOR APPOINTED
2004-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to JWS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JWS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2009-11-12 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2004-08-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JWS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of JWS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JWS HOLDINGS LIMITED
Trademarks
We have not found any records of JWS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JWS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38210 - Treatment and disposal of non-hazardous waste) as JWS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JWS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JWS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JWS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.