JWS.SERVICES TRAFFIC MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/07/2411 July 2024 | Liquidators' statement of receipts and payments to 2024-07-04 |
29/02/2429 February 2024 | Registered office address changed from Unit 9, Cresswell Close Pinchbeck Spalding Lincolnshire PE11 3TY England to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-29 |
22/02/2422 February 2024 | Resolutions |
22/02/2422 February 2024 | Resolutions |
22/02/2422 February 2024 | Statement of affairs |
18/07/2318 July 2023 | Notice to Registrar of Companies of Notice of disclaimer |
07/07/237 July 2023 | Appointment of a voluntary liquidator |
14/06/2314 June 2023 | Satisfaction of charge 087330840002 in full |
14/06/2314 June 2023 | Satisfaction of charge 087330840001 in full |
03/03/233 March 2023 | Registration of charge 087330840003, created on 2023-02-28 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-29 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
04/02/224 February 2022 | Total exemption full accounts made up to 2021-04-30 |
31/01/2231 January 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
12/11/2112 November 2021 | Registration of charge 087330840002, created on 2021-11-11 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-15 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/01/2128 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
18/02/2018 February 2020 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA SHEPHERD |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
07/03/197 March 2019 | 30/04/18 TOTAL EXEMPTION FULL |
15/11/1815 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS GEORGINA SHEPHERD / 01/08/2018 |
15/11/1815 November 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN WAYNE SHEPHERD / 01/07/2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
25/07/1825 July 2018 | PREVEXT FROM 31/10/2017 TO 30/04/2018 |
26/06/1826 June 2018 | REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 26 DICK TURPIN WAY LONG SUTTON SPALDING PE12 9EP ENGLAND |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
21/03/1821 March 2018 | REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 61 FERRY ROAD CLENCHWARTON KING'S LYNN NORFOLK PE34 4BU |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
07/08/177 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
19/07/1719 July 2017 | PSC'S CHANGE OF PARTICULARS / MRS GEORGINA SHEPHERD / 11/04/2017 |
19/07/1719 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WAYNE SHEPHERD / 11/04/2017 |
19/07/1719 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA SHEPHERD / 11/04/2017 |
19/07/1719 July 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN WAYNE SHEPHERD / 11/04/2017 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 7 OUTWELL ROAD ELM WISBECH NORFOLK PE14 0DU |
20/10/1520 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
19/10/1519 October 2015 | 01/06/15 STATEMENT OF CAPITAL GBP 10 |
19/10/1519 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA EDMEAD / 04/04/2015 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/11/1427 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 087330840001 |
01/11/141 November 2014 | DIRECTOR APPOINTED MRS GEORGINA EDMEAD |
01/11/141 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1315 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JWS.SERVICES TRAFFIC MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company