JWC (INT) LIMITED

Company Documents

DateDescription
08/06/238 June 2023 Final Gazette dissolved following liquidation

View Document

08/06/238 June 2023 Final Gazette dissolved following liquidation

View Document

08/03/238 March 2023 Return of final meeting in a members' voluntary winding up

View Document

17/12/2217 December 2022 Liquidators' statement of receipts and payments to 2022-09-24

View Document

05/01/225 January 2022 Liquidators' statement of receipts and payments to 2021-09-24

View Document

02/12/212 December 2021 Registered office address changed from 4th Floor Pall Mall Works 17 - 19 Cockspur Street London SW1Y 5BL England to C/O Emma Cray One Chamberlain Square, Pricewaterhousecoopers Llp Birmingham B3 3AX on 2021-12-02

View Document

28/06/1928 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

13/04/1913 April 2019 DISS40 (DISS40(SOAD))

View Document

11/04/1911 April 2019 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

29/11/1829 November 2018 ADOPT ARTICLES 19/11/2018

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

28/09/1828 September 2018 CURRSHO FROM 29/09/2017 TO 28/09/2017

View Document

29/06/1829 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED ANDRE MULLER

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANUS GROBLER

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

10/07/1710 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

16/03/1716 March 2017 PREVEXT FROM 30/06/2016 TO 30/09/2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

29/02/1629 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR DIRK SCHREIBER

View Document

23/11/1523 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

16/03/1516 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

17/11/1417 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANUS JOHANNES GROBLER / 07/03/2014

View Document

13/03/1413 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DIRK BERND SCHREIBER / 03/03/2014

View Document

13/12/1313 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

26/07/1326 July 2013 SECTION 519

View Document

24/07/1324 July 2013 AUDITOR'S RESIGNATION

View Document

04/04/134 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/12/1218 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

25/07/1225 July 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

11/06/1211 June 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY JAMES MOORE

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM NORDY BANK LIDSTONE CHIPPING NORTON OXFORDSHIRE OX7 4HL

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR DIRK BERND SCHREIBER

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR STEPHANUS JOHANNES GROBLER

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MOORE

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

19/01/1119 January 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

19/01/1119 January 2011 SECRETARY APPOINTED MR JAMES MICHAEL MOORE

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY JOSEPH JOHNSTONE

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

19/11/0919 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL MOORE / 19/11/2009

View Document

29/04/0929 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER POHLMAN

View Document

20/08/0820 August 2008 AUDITOR'S RESIGNATION

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM C/O J W CARPENTER LTD DORMER ROAD, THAME PARK INDUSTRIAL ESTATE, THAME OXFORDSHIRE OX9 3HD

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED

View Document

10/12/0610 December 2006 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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