Liquidation
Company Information for JDW MALTA LIMITED
C/O FRP ADVISORY TRADING LIMITED KINGS ORCHARD, 1 QUEEN STREET, BRISTOL, BS2 0HQ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
JDW MALTA LIMITED | |
Legal Registered Office | |
C/O FRP ADVISORY TRADING LIMITED KINGS ORCHARD 1 QUEEN STREET BRISTOL BS2 0HQ | |
Company Number | 10638750 | |
---|---|---|
Company ID Number | 10638750 | |
Date formed | 2017-02-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 26/02/2022 | |
Account next due | 30/11/2023 | |
Latest return | ||
Return next due | 24/03/2018 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-06-05 22:25:40 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL MICHAEL CROPPER |
||
CRAIG BARRY LOVELACE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SARTOR LIMITED | Director | 2015-06-25 | CURRENT | 2000-01-27 | Dissolved 2016-02-23 | |
FULFILMENT LOGISTICS LIMITED | Director | 2015-06-25 | CURRENT | 2000-09-20 | Dissolved 2016-02-23 | |
HALLCO 294 LIMITED | Director | 2015-06-25 | CURRENT | 1999-04-08 | Dissolved 2016-02-23 | |
HEALTH DIRECT LIMITED | Director | 2015-06-25 | CURRENT | 1991-11-12 | Dissolved 2016-02-23 | |
HOME SHOPPING DIRECT LIMITED | Director | 2015-06-25 | CURRENT | 2000-07-20 | Dissolved 2016-02-23 | |
NIGHTINGALES LIMITED | Director | 2015-06-25 | CURRENT | 2007-10-25 | Dissolved 2016-02-23 | |
POSTAL TRADERS CREDIT AGENCY LIMITED | Director | 2015-06-25 | CURRENT | 1937-03-11 | Dissolved 2016-02-23 | |
TRADING BY POST LIMITED | Director | 2015-06-25 | CURRENT | 1993-04-05 | Dissolved 2016-02-23 | |
FASHION WORLD LIMITED | Director | 2015-06-25 | CURRENT | 1984-05-09 | Dissolved 2016-02-23 | |
DUNLOP HEYWOOD (FACILITIES MANAGEMENT) LIMITED | Director | 2015-06-25 | CURRENT | 1995-06-19 | Dissolved 2016-02-23 | |
DALE FINANCIAL SERVICES LIMITED | Director | 2015-06-25 | CURRENT | 1998-07-24 | Dissolved 2016-02-23 | |
CANDID COLLECTIONS LIMITED | Director | 2015-06-25 | CURRENT | 1972-09-29 | Dissolved 2016-02-23 | |
N B GUERNSEY UK | Director | 2015-06-25 | CURRENT | 2004-07-23 | Dissolved 2016-09-01 | |
N BROWN LIMITED | Director | 2015-06-25 | CURRENT | 1986-09-19 | Dissolved 2016-02-23 | |
HAMMOND HOUSE INVESTMENTS LIMITED | Director | 2015-06-25 | CURRENT | 1984-01-27 | Active | |
N.BROWN HOLDINGS LIMITED | Director | 2015-06-25 | CURRENT | 1964-08-12 | Active | |
CUSS CONTRACTORS LIMITED | Director | 2015-06-25 | CURRENT | 1962-10-23 | Active | |
D H M (MANAGEMENT SERVICES) LIMITED | Director | 2015-06-25 | CURRENT | 1981-09-24 | Active | |
DALE HOUSE (MAIL ORDER) LIMITED | Director | 2015-06-25 | CURRENT | 1964-05-06 | Active | |
E. LANGFIELD & COMPANY LIMITED | Director | 2015-06-25 | CURRENT | 1931-05-28 | Active | |
FIRST FINANCIAL LIMITED | Director | 2015-06-25 | CURRENT | 1964-08-12 | Active | |
DALY, HARVEY, MORFITT LIMITED | Director | 2015-06-25 | CURRENT | 1974-03-25 | Active | |
WINGMARK LIMITED | Director | 2015-06-25 | CURRENT | 1996-03-18 | Active | |
T-BRA LIMITED | Director | 2015-06-25 | CURRENT | 2000-02-29 | Active | |
SPECIALITY HOME SHOPPING (US) LIMITED | Director | 2015-06-25 | CURRENT | 2000-03-07 | Active | |
FINANCIAL SERVICES (EDINBURGH) LIMITED | Director | 2015-06-25 | CURRENT | 1980-02-15 | Active | |
MELGOLD LIMITED | Director | 2015-06-25 | CURRENT | 1985-04-24 | Active | |
BURY BOOT & SHOE COMPANY (1953) LIMITED(THE) | Director | 2015-06-25 | CURRENT | 1953-02-28 | Active | |
ALDREX LIMITED | Director | 2015-06-25 | CURRENT | 1953-11-16 | Active | |
AMBROSE WILSON LIMITED | Director | 2015-06-25 | CURRENT | 1916-09-05 | Active | |
BETTER LIVING LIMITED | Director | 2015-06-25 | CURRENT | 1970-08-19 | Active | |
ALEXANDER ROSS (FINANCIAL SERVICES) LIMITED | Director | 2015-06-25 | CURRENT | 1981-02-18 | Active | |
HAMMOND HOUSE INVESTMENTS INTERNATIONAL LIMITED | Director | 2015-06-25 | CURRENT | 1984-11-07 | Active | |
HOLLAND & HEELEY LIMITED | Director | 2015-06-25 | CURRENT | 1985-12-11 | Active | |
H.B. WAINWRIGHT (FINANCIAL SERVICES) LIMITED | Director | 2015-06-25 | CURRENT | 1986-04-30 | Active | |
N BROWN PROPERTY ONE LIMITED | Director | 2015-06-25 | CURRENT | 1987-04-02 | Active | |
FIGLEAVES GLOBAL TRADING LTD. | Director | 2015-06-25 | CURRENT | 1995-05-24 | Active | |
N. BROWN FUNDING LIMITED | Director | 2015-06-25 | CURRENT | 1997-03-18 | Active | |
J D W PENSION TRUSTEES LIMITED | Director | 2015-06-25 | CURRENT | 1997-04-25 | Active | |
EUNITE LIMITED | Director | 2015-06-25 | CURRENT | 1999-03-09 | Active | |
JDW FINANCE LIMITED | Director | 2015-06-25 | CURRENT | 2003-11-18 | Active | |
HEATHER VALLEY (WOOLLENS) LIMITED | Director | 2015-06-25 | CURRENT | 1961-04-25 | Active | |
HOUSE OF STIRLING (DIRECT MAIL) LIMITED | Director | 2015-06-25 | CURRENT | 1973-03-07 | Active | |
N BROWN PROPERTY TWO LIMITED | Director | 2015-06-25 | CURRENT | 1977-05-16 | Active | |
HILTON MAILING LIMITED | Director | 2015-06-25 | CURRENT | 1981-01-14 | Active | |
N BROWN PROPERTY THREE LIMITED | Director | 2015-06-25 | CURRENT | 1988-02-03 | Active | |
WHITFORDS(BURY)LIMITED | Director | 2015-06-25 | CURRENT | 1950-12-30 | Active | |
WHITFORDS(COSYTRED)LIMITED | Director | 2015-06-25 | CURRENT | 1958-02-07 | Active | |
WHITFORDS (TEXTILES) LIMITED | Director | 2015-06-25 | CURRENT | 1979-01-25 | Active | |
THE VALUE CATALOGUE LIMITED | Director | 2015-06-25 | CURRENT | 1967-06-07 | Active | |
SANDER & KAY LIMITED | Director | 2015-06-25 | CURRENT | 1972-07-10 | Active | |
RELIABLE COLLECTIONS LIMITED | Director | 2015-06-25 | CURRENT | 1961-11-09 | Active | |
OXENDALE & COMPANY LIMITED | Director | 2015-06-25 | CURRENT | 1919-03-01 | Active | |
ODHAMS LEISURE GROUP LIMITED | Director | 2015-06-25 | CURRENT | 1963-02-27 | Active | |
MATURE WISDOM LIMITED | Director | 2015-06-25 | CURRENT | 1967-06-07 | Active | |
LANGLEY HOUSE LIMITED | Director | 2015-06-25 | CURRENT | 1942-05-12 | Active | |
J.D. WILLIAMS MERCHANDISE COMPANY LIMITED | Director | 2015-06-25 | CURRENT | 1940-07-09 | Active | |
J.D. WILLIAMS GROUP LIMITED | Director | 2015-06-25 | CURRENT | 1968-02-19 | Active | |
HALWINS LIMITED | Director | 2015-06-25 | CURRENT | 1974-09-27 | Active | |
HARTINGDON HOUSE LIMITED | Director | 2015-06-25 | CURRENT | 1981-07-27 | Active | |
CRESCENT DIRECT LIMITED | Director | 2015-06-25 | CURRENT | 1965-02-01 | Active | |
TAGMA LIMITED | Director | 2015-06-25 | CURRENT | 1984-03-19 | Active | |
COMFORTABLY YOURS LIMITED | Director | 2015-06-25 | CURRENT | 1966-07-11 | Active | |
CLASSIC COMBINATION LIMITED | Director | 2015-06-25 | CURRENT | 1936-02-27 | Active | |
GRAY & OSBOURN LIMITED | Director | 2015-06-25 | CURRENT | 1998-04-02 | Active | |
VOTE IT LIMITED | Director | 2015-06-25 | CURRENT | 1999-03-03 | Active | |
J.D. WILLIAMS & COMPANY LIMITED | Director | 2015-05-11 | CURRENT | 1921-12-13 | Active | |
N BROWN GROUP PLC | Director | 2015-05-11 | CURRENT | 1964-07-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
CONFIRMATION STATEMENT MADE ON 08/03/24, WITH UPDATES | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 14/12/23 FROM Griffin House 40 Lever Street Manchester M60 6ES United Kingdom | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 14/08/23 | ||
Statement by Directors | ||
Statement of capital on GBP 0.370238 | ||
APPOINTMENT TERMINATED, DIRECTOR SARAH KATHERINE NICHOL | ||
DIRECTOR APPOINTED MRS MARIA YIANNAKOU | ||
CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 26/02/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 26/02/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 26/02/22 | ||
TM02 | Termination of appointment of Daniel Michael Cropper on 2022-05-31 | |
AP03 | Appointment of Mr James Iveson as company secretary on 2022-05-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/22, WITH UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 27/02/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 27/02/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 27/02/21 | ||
Audit exemption subsidiary accounts made up to 2021-02-27 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/02/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/02/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/02/21 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/02/20 | |
AP01 | DIRECTOR APPOINTED MS SARAH KATHERINE NICHOL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ADNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG BARRY LOVELACE | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN ADNETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 02/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 08/03/2018 | |
AA | FULL ACCOUNTS MADE UP TO 03/03/18 | |
LATEST SOC | 08/03/18 STATEMENT OF CAPITAL;GBP 365238091 | |
CS01 | Clarification A second filed CS01 (statement of capital change) was registered on 31/08/2018 | |
SH01 | 16/02/18 STATEMENT OF CAPITAL GBP 365238091 | |
SH01 | 22/12/17 STATEMENT OF CAPITAL GBP 358738091 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/17 | |
AA01 | Previous accounting period shortened from 28/02/18 TO 28/02/17 | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 353738091 | |
SH01 | 28/02/17 STATEMENT OF CAPITAL GBP 353738091 | |
NEWINC | New incorporation |
Notices to | 2023-12-05 |
Appointmen | 2023-12-05 |
Resolution | 2023-12-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as JDW MALTA 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. |