Company NameJWT Limited
DirectorJohn Derek Womby
Company StatusActive
Company Number04174767
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years ago)
Previous NameQuestvigour Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr John Derek Womby
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2001(2 months, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimary House Spring Gardens
Macclesfield
Cheshire
SK10 2DX
Secretary NameMr Michael Andrew Taylor
StatusCurrent
Appointed01 March 2012(10 years, 12 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressPrimary House Spring Gardens
Macclesfield
Cheshire
SK10 2DX
Secretary NameLorraine Allwright
NationalityBritish
StatusResigned
Appointed17 May 2001(2 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Saw Mill
Elizabeth Street
Macclesfield
Cheshire
SK11 6QL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitetwt-logistics.com
Email address[email protected]
Telephone01443 815020
Telephone regionPontypridd

Location

Registered AddressPrimary House
Spring Gardens
Macclesfield
Cheshire
SK10 2DX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Agnes Isobel Womby
50.00%
Ordinary
50 at £1Lorraine Allwright
50.00%
Ordinary

Financials

Year2014
Net Worth£103,975
Cash£7
Current Liabilities£9,997

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 March 2024 (3 weeks ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Charges

2 November 2015Delivered on: 5 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 April 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
14 March 2017Statement of capital following an allotment of shares on 20 March 2016
  • GBP 200
(3 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
16 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
5 November 2015Registration of charge 041747670001, created on 2 November 2015 (5 pages)
5 November 2015Registration of charge 041747670001, created on 2 November 2015 (5 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL on 26 March 2014 (1 page)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
20 March 2012Termination of appointment of Lorraine Allwright as a secretary (1 page)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
20 March 2012Appointment of Mr Michael Andrew Taylor as a secretary (1 page)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for John Derek Womby on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Lorraine Allwright on 11 March 2010 (1 page)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 March 2009Return made up to 07/03/09; full list of members (3 pages)
17 March 2009Secretary's change of particulars / lorraine allwright / 01/09/2007 (1 page)
12 June 2008Return made up to 07/03/08; no change of members (6 pages)
30 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 March 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 June 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
21 May 2007Return made up to 07/03/07; full list of members (6 pages)
9 June 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
12 May 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2005Company name changed questvigour LIMITED\certificate issued on 28/02/05 (2 pages)
13 December 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
30 March 2004Return made up to 07/03/04; full list of members (6 pages)
12 February 2004Registered office changed on 12/02/04 from: georges court chestergate macclesfield cheshire SK11 6DP (1 page)
10 June 2003Return made up to 07/03/03; full list of members (6 pages)
4 February 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 July 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 2002Ad 04/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001Director resigned (2 pages)
4 June 2001Secretary resigned (2 pages)
4 June 2001Registered office changed on 04/06/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
4 June 2001New director appointed (2 pages)
7 March 2001Incorporation (11 pages)