Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

JHAW 1 LIMITED

SUITE 4, 7TH FLOOR, 50 BROADWAY, LONDON, SW1H 0DB,
Company Registration Number
11404895
Private Limited Company
Active

Company Overview

About Jhaw 1 Ltd
JHAW 1 LIMITED was founded on 2018-06-08 and has its registered office in London. The organisation's status is listed as "Active". Jhaw 1 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JHAW 1 LIMITED
 
Legal Registered Office
SUITE 4, 7TH FLOOR
50 BROADWAY
LONDON
SW1H 0DB
 
Filing Information
Company Number 11404895
Company ID Number 11404895
Date formed 2018-06-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 06/07/2019
Type of accounts FULL
Last Datalog update: 2024-03-07 00:18:35
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.

Company Officers of JHAW 1 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES DUCKER
Director 2018-06-08
GREGORY DAVID KORAL
Director 2018-06-08
DAVID BROWN MANNING
Director 2018-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES DUCKER TRUCKMIXER (U.K.) LIMITED Director 2018-04-27 CURRENT 2011-05-31 Active
ANDREW JAMES DUCKER MCPHEE BROS (BLANTYRE) LIMITED Director 2018-04-27 CURRENT 1983-10-31 Active
ANDREW JAMES DUCKER TOTAL VEHICLE SOLUTIONS GROUP LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
ANDREW JAMES DUCKER PRIDEN (UK) LTD Director 2018-03-29 CURRENT 2013-07-15 Active
ANDREW JAMES DUCKER PRIDEN HOLDINGS LTD Director 2018-03-29 CURRENT 2017-01-04 Active
ANDREW JAMES DUCKER PRIDEN ENGINEERING LIMITED Director 2018-03-29 CURRENT 2001-11-01 Active
ANDREW JAMES DUCKER KESSLERS INTERNATIONAL LIMITED Director 2017-09-06 CURRENT 2016-01-13 In Administration
ANDREW JAMES DUCKER FRIARS 730 LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
ANDREW JAMES DUCKER HEXCITE GROUP LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
ANDREW JAMES DUCKER JAMES ALEXANDER INVESTMENTS Director 2017-06-02 CURRENT 2017-06-02 Active
ANDREW JAMES DUCKER S B COMPONENTS (INTERNATIONAL) LIMITED Director 2016-12-02 CURRENT 1999-10-15 Active
ANDREW JAMES DUCKER TVS INTERFLEET LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
ANDREW JAMES DUCKER ELAGHMORE GP (SCOTLAND) LIMITED Director 2016-09-12 CURRENT 2016-09-12 Dissolved 2017-03-07
ANDREW JAMES DUCKER CLIVE MARK SCHOOLWEAR LIMITED Director 2015-12-18 CURRENT 1988-05-12 Active
ANDREW JAMES DUCKER HAMSARD 3342 LIMITED Director 2014-09-24 CURRENT 2014-06-18 Dissolved 2016-01-05
ANDREW JAMES DUCKER DS FINANCE LIMITED Director 2014-06-06 CURRENT 2014-06-06 Dissolved 2015-04-19
ANDREW JAMES DUCKER ELAGHMORE (HOLDINGS) LIMITED Director 2013-04-11 CURRENT 2013-04-11 Liquidation
ANDREW JAMES DUCKER TRUTEX LIMITED Director 2010-12-09 CURRENT 2010-01-21 Active
ANDREW JAMES DUCKER TRUTEX INVESTMENTS LIMITED Director 2010-12-09 CURRENT 2010-09-13 Active
ANDREW JAMES DUCKER AJD & SED CONSULTANCY SERVICES LIMITED Director 2009-04-23 CURRENT 2009-04-08 Dissolved 2017-08-03
ANDREW JAMES DUCKER ELAGHMORE LIMITED Director 2007-05-16 CURRENT 2007-05-16 Liquidation
ANDREW JAMES DUCKER ELY CHEMICAL COMPANY LIMITED Director 2004-04-26 CURRENT 1985-11-25 Dissolved 2014-08-01
GREGORY DAVID KORAL TRUCKMIXER (U.K.) LIMITED Director 2018-04-27 CURRENT 2011-05-31 Active
GREGORY DAVID KORAL MCPHEE BROS (BLANTYRE) LIMITED Director 2018-04-27 CURRENT 1983-10-31 Active
GREGORY DAVID KORAL TOTAL VEHICLE SOLUTIONS GROUP LIMITED Director 2018-04-19 CURRENT 2018-04-17 Active
GREGORY DAVID KORAL PRIDEN (UK) LTD Director 2018-03-29 CURRENT 2013-07-15 Active
GREGORY DAVID KORAL PRIDEN HOLDINGS LTD Director 2018-03-29 CURRENT 2017-01-04 Active
GREGORY DAVID KORAL PRIDEN ENGINEERING LIMITED Director 2018-03-29 CURRENT 2001-11-01 Active
GREGORY DAVID KORAL KESSLERS INTERNATIONAL LIMITED Director 2017-09-06 CURRENT 2016-01-13 In Administration
GREGORY DAVID KORAL FRIARS 730 LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
GREGORY DAVID KORAL HEXCITE GROUP LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
GREGORY DAVID KORAL S B COMPONENTS (INTERNATIONAL) LIMITED Director 2016-12-02 CURRENT 1999-10-15 Active
GREGORY DAVID KORAL TVS INTERFLEET LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
GREGORY DAVID KORAL ELAGHMORE GP (SCOTLAND) LIMITED Director 2016-09-12 CURRENT 2016-09-12 Dissolved 2017-03-07
GREGORY DAVID KORAL ELAGHMORE CAPITAL LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
GREGORY DAVID KORAL SEDGEMERE LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
GREGORY DAVID KORAL EUROPACKAGING HOLDINGS LIMITED Director 2008-10-02 CURRENT 2003-02-26 Dissolved 2015-02-17
GREGORY DAVID KORAL EURO ASSOCIATED HOLDINGS LIMITED Director 2008-10-02 CURRENT 1993-10-18 Dissolved 2017-07-04
DAVID BROWN MANNING TRUCKMIXER (U.K.) LIMITED Director 2018-04-27 CURRENT 2011-05-31 Active
DAVID BROWN MANNING MCPHEE BROS (BLANTYRE) LIMITED Director 2018-04-27 CURRENT 1983-10-31 Active
DAVID BROWN MANNING TOTAL VEHICLE SOLUTIONS GROUP LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
DAVID BROWN MANNING PRIDEN (UK) LTD Director 2018-03-29 CURRENT 2013-07-15 Active
DAVID BROWN MANNING PRIDEN HOLDINGS LTD Director 2018-03-29 CURRENT 2017-01-04 Active
DAVID BROWN MANNING PRIDEN ENGINEERING LIMITED Director 2018-03-29 CURRENT 2001-11-01 Active
DAVID BROWN MANNING KESSLERS INTERNATIONAL LIMITED Director 2017-09-06 CURRENT 2016-01-13 In Administration
DAVID BROWN MANNING FRIARS 730 LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
DAVID BROWN MANNING HEXCITE GROUP LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
DAVID BROWN MANNING S B COMPONENTS (INTERNATIONAL) LIMITED Director 2016-12-02 CURRENT 1999-10-15 Active
DAVID BROWN MANNING TVS INTERFLEET LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
DAVID BROWN MANNING ELAGHMORE CAPITAL LIMITED Director 2016-10-31 CURRENT 2016-08-24 Active
DAVID BROWN MANNING CLIVE MARK SCHOOLWEAR LIMITED Director 2015-12-18 CURRENT 1988-05-12 Active
DAVID BROWN MANNING DUMA SERVICES LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
DAVID BROWN MANNING CHARPENTES UK HOLDINGS LIMITED Director 2015-08-03 CURRENT 2014-12-09 Liquidation
DAVID BROWN MANNING ELAGHMORE LIMITED Director 2007-05-16 CURRENT 2007-05-16 Liquidation

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
2024-03-05DIRECTOR APPOINTED MR ADAM DAVID BATTY
2024-02-08APPOINTMENT TERMINATED, DIRECTOR JONATHAN GEOFFREY RAWLINGS
2024-01-04REGISTRATION OF A CHARGE / CHARGE CODE 114048950010
2024-01-04REGISTRATION OF A CHARGE / CHARGE CODE 114048950011
2024-01-04REGISTRATION OF A CHARGE / CHARGE CODE 114048950012
2023-06-29Memorandum articles filed
2023-06-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-12CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-03-24REGISTRATION OF A CHARGE / CHARGE CODE 114048950009
2023-03-24REGISTRATION OF A CHARGE / CHARGE CODE 114048950009
2023-01-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN MANNING
2022-01-26DIRECTOR APPOINTED MR JONATHAN GEOFFREY RAWLINGS
2022-01-26AP01DIRECTOR APPOINTED MR JONATHAN GEOFFREY RAWLINGS
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-08-02RP04CS01
2021-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/21 FROM 36 Hamilton Terrace Leamington Spa CV32 4LY England
2020-12-29AUDAUDITOR'S RESIGNATION
2020-11-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVID KORAL
2019-09-25RES12Resolution of varying share rights or name
2019-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 114048950008
2019-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 114048950006
2019-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 114048950005
2019-06-18CS01Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/08/2021.
2019-05-07RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsAny and all allotments of shares by company and its directors of the resolutions passed on 19/07/2018 have been validly made 05/04/2019...
2019-05-07RES13Resolutions passed:
  • Sub division 05/04/2019
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2019-05-03SH0105/04/19 STATEMENT OF CAPITAL GBP 0.01
2019-04-26SH02Sub-division of shares on 2019-04-05
2019-04-26SH08Change of share class name or designation
2019-04-26SH10Particulars of variation of rights attached to shares
2019-04-08PSC05Change of details for Elaghmore Gp Llp as a person with significant control on 2019-03-25
2019-04-08PSC02Notification of Elaghmore Gp Llp as a person with significant control on 2018-06-08
2019-04-08PSC07CESSATION OF ELAGHMORE CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-08AA01Previous accounting period shortened from 30/06/19 TO 31/12/18
2019-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/19 FROM Elaghmore Partners Llp Ground Floor 38 Hamilton Terrace Leamington Spa CV32 4LY United Kingdom
2019-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 114048950004
2018-10-09SH08Change of share class name or designation
2018-09-26RES12Resolution of varying share rights or name
2018-09-25SH10Particulars of variation of rights attached to shares
2018-09-25SH0119/07/18 STATEMENT OF CAPITAL GBP 1267400.03
2018-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 114048950002
2018-06-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JHAW 1 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 JHAW 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of JHAW 1 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of JHAW 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JHAW 1 LIMITED
Trademarks
We have not found any records of JHAW 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JHAW 1 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 (64209 - Activities of other holding companies n.e.c.) as JHAW 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JHAW 1 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 JHAW 1 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 JHAW 1 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.