Company NameJ W Ecological Limited
DirectorJoseph William Whittick
Company StatusActive
Company Number06087595
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph William Whittick
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2007(same day as company formation)
RoleEcologist
Country of ResidenceEngland
Correspondence Address16 Briarfield Road
Heswall
Wirral
CH60 2TH
Wales
Secretary NameJames Kingsley Andrew Godber Ford-Moore
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Briarfield Road
Heswall
Wirral
CH60 2TH
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejwecology.co.uk

Location

Registered AddressUnit 3, St Ives Way
Sandycroft
Chester
CH5 2QS
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Joseph William Whittick
100.00%
Ordinary

Financials

Year2014
Net Worth£49,572
Cash£258
Current Liabilities£45,734

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

17 March 2021Confirmation statement made on 1 February 2021 with updates (5 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
13 March 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
17 April 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
14 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
14 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
14 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 July 2014Termination of appointment of James Kingsley Andrew Godber Ford-Moore as a secretary on 1 March 2014 (1 page)
22 July 2014Termination of appointment of James Kingsley Andrew Godber Ford-Moore as a secretary on 1 March 2014 (1 page)
22 July 2014Termination of appointment of James Kingsley Andrew Godber Ford-Moore as a secretary on 1 March 2014 (1 page)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
6 January 2011Director's details changed for Joseph William Whittick on 16 December 2010 (2 pages)
6 January 2011Director's details changed for Joseph William Whittick on 16 December 2010 (2 pages)
6 January 2011Secretary's details changed for James Kingsley Andrew Godber Ford-Moore on 16 December 2010 (2 pages)
6 January 2011Secretary's details changed for James Kingsley Andrew Godber Ford-Moore on 16 December 2010 (2 pages)
10 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
10 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
25 May 2010Registered office address changed from Mi-Tas Accountants & Business Advisors Birch House Hen Lon Parcwr Ruthin Denbigshire LL15 1NA on 25 May 2010 (1 page)
25 May 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
25 May 2010Registered office address changed from Mi-Tas Accountants & Business Advisors Birch House Hen Lon Parcwr Ruthin Denbigshire LL15 1NA on 25 May 2010 (1 page)
25 May 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Joseph William Whittick on 1 February 2010 (3 pages)
9 February 2010Director's details changed for Joseph William Whittick on 1 February 2010 (3 pages)
9 February 2010Director's details changed for Joseph William Whittick on 1 February 2010 (3 pages)
17 July 2009Ad 06/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 July 2009Ad 06/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 April 2009Amended accounts made up to 28 February 2009 (8 pages)
23 April 2009Amended accounts made up to 28 February 2009 (8 pages)
17 April 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
17 April 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
9 February 2009Return made up to 07/02/09; full list of members (3 pages)
9 February 2009Return made up to 07/02/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
22 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
22 May 2008Registered office changed on 22/05/2008 from 24 nicholas street chester cheshire CH1 2AU (1 page)
22 May 2008Registered office changed on 22/05/2008 from 24 nicholas street chester cheshire CH1 2AU (1 page)
20 February 2008Return made up to 07/02/08; full list of members (2 pages)
20 February 2008Return made up to 07/02/08; full list of members (2 pages)
3 March 2007Director resigned (1 page)
3 March 2007New director appointed (2 pages)
3 March 2007New secretary appointed (2 pages)
3 March 2007Director resigned (1 page)
3 March 2007Secretary resigned (1 page)
3 March 2007Secretary resigned (1 page)
3 March 2007New secretary appointed (2 pages)
3 March 2007New director appointed (2 pages)
7 February 2007Incorporation (16 pages)
7 February 2007Incorporation (16 pages)