JWT21 LIMITED
Company Documents
Date | Description |
---|---|
14/08/2314 August 2023 | Notification of Martin George as a person with significant control on 2023-07-01 |
14/08/2314 August 2023 | Cessation of John William Taylor as a person with significant control on 2023-07-01 |
01/03/231 March 2023 | Compulsory strike-off action has been suspended |
01/03/231 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
03/12/223 December 2022 | Compulsory strike-off action has been discontinued |
03/12/223 December 2022 | Compulsory strike-off action has been discontinued |
02/12/222 December 2022 | Confirmation statement made on 2022-11-14 with no updates |
28/02/2228 February 2022 | Registered office address changed from 53 Barnaby Crescent Middlesbrough TS6 9HR England to Unit 16 Britannia House Brignell Road Middlesbrough TS2 1PS on 2022-02-28 |
16/11/2116 November 2021 | Compulsory strike-off action has been discontinued |
16/11/2116 November 2021 | Compulsory strike-off action has been discontinued |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-14 with no updates |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
25/01/2125 January 2021 | APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR |
25/01/2125 January 2021 | REGISTERED OFFICE CHANGED ON 25/01/2021 FROM C/O PARKER BARRAS LIMITED, THE CUBE WINDWARD WAY MIDDLEHAVEN MIDDLESBROUGH CLEVELAND TS2 1QG ENGLAND |
25/01/2125 January 2021 | DIRECTOR APPOINTED MR MARTIN GEORGE |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES |
29/08/1929 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
23/08/1923 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TAYLOR / 19/08/2019 |
23/08/1923 August 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TAYLOR / 19/08/2019 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
05/02/185 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TAYLOR / 29/01/2018 |
29/01/1829 January 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TAYLOR / 29/01/2018 |
17/01/1817 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
15/11/1615 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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