Company Information for JWL DESIGN LIMITED
Elsinore Hosue, 43 Buckingham Street, Aylesbury, BUCKINGHAMSHIRE, HP20 2NQ,
|
Company Registration Number
06259370
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JWL DESIGN LIMITED | |
Legal Registered Office | |
Elsinore Hosue 43 Buckingham Street Aylesbury BUCKINGHAMSHIRE HP20 2NQ Other companies in HP20 | |
Company Number | 06259370 | |
---|---|---|
Company ID Number | 06259370 | |
Date formed | 2007-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-03-31 | |
Account next due | 31/12/2021 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-12-15 05:38:23 |
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 | ||
---|---|---|---|---|
JWL DESIGNS LLC | 111 WILLARD RD St. Lawrence MASSENA NY 13662 | Active | Company formed on the 2012-04-20 | |
JWL Design Group, LLC | 13405 E. 5th Place Aurora CO 80011 | Delinquent | Company formed on the 2012-12-11 | |
JWL DESIGN LTD | 349 BURY OLD ROAD PRESTWICH MANCHESTER M25 1PY | Active | Company formed on the 2023-07-06 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT ARTHUR BROADHURST |
||
JAMES WILLIAM LAWRENCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORTUS CONSULTING LIMITED | Company Secretary | 2007-09-14 | CURRENT | 2005-09-14 | Dissolved 2014-01-07 | |
SNOWY BEACH PRODUCTIONS LIMITED | Company Secretary | 2007-04-10 | CURRENT | 2007-04-10 | Active | |
TUBERVALE PROPERTY MANAGEMENT LIMITED | Company Secretary | 2006-10-24 | CURRENT | 2002-02-06 | Active | |
BADGERS RISE (STONE) LIMITED | Company Secretary | 2005-07-19 | CURRENT | 2005-07-19 | Active - Proposal to Strike off | |
LJM (OBSTETRICS) LIMITED | Company Secretary | 2003-01-08 | CURRENT | 2003-01-08 | Active - Proposal to Strike off | |
RITCHIE CONSULTANCIES LTD | Company Secretary | 2002-09-04 | CURRENT | 2002-09-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
SECOND GAZETTE not voluntary dissolution | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James William Lawrence on 2014-05-25 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James William Lawrence on 2013-05-20 | |
CH01 | Director's details changed for James William Lawrence on 2012-12-10 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James William Lawrence on 2012-05-20 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James William Lawrence on 2011-05-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBERT ARTHUR BROADHURST on 2011-05-25 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James William Lawrence on 2010-05-15 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 12/06/2009 FROM ELSINORE HOUSE, 43 BUCKINGHAM STREET, AYLESBURY BUCKINGHAMSHIRE HP20 2NQ | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
88(2) | AD 26/05/07 GBP SI 100@1=100 GBP IC 1/101 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
Creditors Due Within One Year | 2012-04-01 | £ 11,559 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 JWL DESIGN LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 7,318 |
Current Assets | 2012-04-01 | £ 7,318 |
Fixed Assets | 2012-04-01 | £ 1,177 |
Shareholder Funds | 2012-04-01 | £ 3,064 |
Tangible Fixed Assets | 2012-04-01 | £ 1,177 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as JWL DESIGN LIMITED 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. |