JAWL CONSTRUCTIONS LTD

Company Documents

DateDescription
01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

07/03/217 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM BALFOUR HOUSE 741 HIGH ROAD LONDON N12 0BP ENGLAND

View Document

18/08/2018 August 2020 COMPANY NAME CHANGED ST JOHN'S WOOD LANDSEER LTD CERTIFICATE ISSUED ON 18/08/20

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD EDWARDS / 17/08/2020

View Document

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD EDWARDS

View Document

21/06/2021 June 2020 CESSATION OF ELLISON CHARLES LTD AS A PSC

View Document

18/06/2018 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 DISS40 (DISS40(SOAD))

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1823 December 2018 REGISTERED OFFICE CHANGED ON 23/12/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

20/12/1820 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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