JWT21 LIMITED

Company Documents

DateDescription
14/08/2314 August 2023 Notification of Martin George as a person with significant control on 2023-07-01

View Document

14/08/2314 August 2023 Cessation of John William Taylor as a person with significant control on 2023-07-01

View Document

01/03/231 March 2023 Compulsory strike-off action has been suspended

View Document

01/03/231 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

03/12/223 December 2022 Compulsory strike-off action has been discontinued

View Document

03/12/223 December 2022 Compulsory strike-off action has been discontinued

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

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

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

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

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED MR MARTIN GEORGE

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TAYLOR / 19/08/2019

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TAYLOR / 19/08/2019

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TAYLOR / 29/01/2018

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TAYLOR / 29/01/2018

View Document

17/01/1817 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1615 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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