Active
Company Information for JAW CAPITAL LTD
C/O PSF ACCOUNTING, 13 ST. MARY'S STREET, STAMFORD, PE9 2DE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
JAW CAPITAL LTD | |
Legal Registered Office | |
C/O PSF ACCOUNTING 13 ST. MARY'S STREET STAMFORD PE9 2DE | |
Company Number | 10781824 | |
---|---|---|
Company ID Number | 10781824 | |
Date formed | 2017-05-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2024 | |
Account next due | 28/02/2026 | |
Latest return | ||
Return next due | 17/06/2018 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2025-02-05 16:44:04 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
JAW CAPITAL, LP | 3401 EAST WEST HWY APT 328 HYATTSVILLE MD 20782 | Forfeited | Company formed on the 2011-10-07 |
![]() |
JAW CAPITAL GP, INC. | 7900 ERIN MICHELE PKWY APT 175 SEVERN MD 21144 | ACTIVE | Company formed on the 2011-10-07 |
![]() |
JAW CAPITAL INVESTMENT LIMITED | Active | Company formed on the 2011-10-14 | |
JAW CAPITAL RIVERVIEW LLC | 461 SW 21ST RD MIAMI FL 33129 | Inactive | Company formed on the 2016-04-15 | |
JAW CAPITAL CORP | 461 sw 21st rd MIAMI FL 33129 | Active | Company formed on the 2015-02-09 | |
![]() |
JAW CAPITAL PTY LTD | Active | Company formed on the 2017-05-30 | |
![]() |
JAW CAPITAL LLC | Georgia | Unknown | |
![]() |
Jaw Capital LLC | Indiana | Unknown | |
![]() |
JAW CAPITAL LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN CHARLES ALLEN |
||
WILLIAM BOWLES |
||
ADAM JAMES O'HARA |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIVER LANE ASSETS LTD | Director | 2018-01-24 | CURRENT | 2018-01-24 | Active | |
RUTLAND CAPITAL LTD | Director | 2017-09-26 | CURRENT | 2017-09-26 | Active - Proposal to Strike off | |
SANDYCOMBE HOMES LTD | Director | 2017-01-10 | CURRENT | 2016-10-04 | Active - Proposal to Strike off | |
TROLLEY TECH LTD | Director | 2015-03-01 | CURRENT | 2014-10-28 | Active - Proposal to Strike off | |
STAMFORD BUILDING AND CONSTRUCTION LTD | Director | 2014-12-29 | CURRENT | 2013-12-20 | Active - Proposal to Strike off | |
MR WHIP LTD | Director | 2013-12-13 | CURRENT | 2013-12-13 | Dissolved 2016-09-27 | |
EFUSION LTD | Director | 2013-11-01 | CURRENT | 2013-11-01 | Active | |
ELEGANT HOMES INTERNATIONAL LTD | Director | 2013-08-02 | CURRENT | 2013-08-02 | Active | |
CAMBRIDGE DEVELOPMENTS LTD | Director | 2013-03-19 | CURRENT | 2013-03-19 | Active | |
RUTLAND TERRACE LTD | Director | 2018-03-23 | CURRENT | 2018-03-23 | Active - Proposal to Strike off | |
RIVER LANE ASSETS LTD | Director | 2018-01-24 | CURRENT | 2018-01-24 | Active | |
RUTLAND CAPITAL LTD | Director | 2017-09-26 | CURRENT | 2017-09-26 | Active - Proposal to Strike off | |
SANDYCOMBE HOMES LTD | Director | 2016-10-04 | CURRENT | 2016-10-04 | Active - Proposal to Strike off | |
ARC TAX REFUNDS LTD | Director | 2016-12-06 | CURRENT | 2016-12-06 | Active | |
ARC FINANCIAL SOLUTIONS LTD | Director | 2016-06-01 | CURRENT | 2016-06-01 | Active | |
INK COMMS LTD | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active | |
TROLLEY TECH LTD | Director | 2015-03-01 | CURRENT | 2014-10-28 | Active - Proposal to Strike off | |
PSF ACCOUNTING CAMBRIDGE LIMITED | Director | 2013-04-06 | CURRENT | 2000-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2024-05-31 | ||
REGISTERED OFFICE CHANGED ON 10/01/25 FROM 60 Queens Street Stamford Lincolnshire PE9 1QS England | ||
REGISTRATION OF A CHARGE / CHARGE CODE 107818240011 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 107818240010 | ||
Unaudited abridged accounts made up to 2023-05-31 | ||
CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES | ||
Change of details for Mr Adam James O'hara as a person with significant control on 2023-05-26 | ||
Director's details changed for Mr Adam James O'hara on 2023-05-26 | ||
Change of details for Mr Jonathan Charles Allen as a person with significant control on 2023-05-26 | ||
Unaudited abridged accounts made up to 2022-05-31 | ||
Change of details for Mr Jonathan Charles Allen as a person with significant control on 2023-01-25 | ||
Change of details for Mr Adam James O'hara as a person with significant control on 2023-01-25 | ||
Withdrawal of a person with significant control statement on 2022-10-13 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JAMES O'HARA | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CHARLES ALLEN | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 107818240008 | |
REGISTRATION OF A CHARGE / CHARGE CODE 107818240007 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 107818240007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jonathan Charles Allen on 2021-05-26 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 107818240006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 107818240004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jonathan Charles Allen on 2020-05-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/19 FROM 4 Silver Lane Stamford PE9 2BT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOWLES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/19 FROM Old Ford Place Water Street Stamford Lincolnshire PE9 2NJ | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 107818240003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 107818240002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 107818240001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/18 FROM 45 Gwash Way Ryhall Road Stamford PE9 1XP United Kingdom | |
LATEST SOC | 20/05/17 STATEMENT OF CAPITAL;GBP 3 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 11 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
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 JAW CAPITAL LTD
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as JAW CAPITAL LTD are:
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. |