JWT REALISATIONS LIMITED

Company Documents

DateDescription
16/01/1716 January 2017 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

16/01/1716 January 2017 INSOLVENCY:FORM 4.40

View Document

12/01/1612 January 2016 ORDER OF COURT - RESTORATION

View Document

22/04/1522 April 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/01/1522 January 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/01/1522 January 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2015

View Document

13/11/1413 November 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2014

View Document

05/11/135 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2013

View Document

06/11/126 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2012

View Document

14/05/1214 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2012

View Document

20/12/1120 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2011

View Document

21/02/1121 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/10/1028 October 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

27/09/1027 September 2010 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

27/09/1027 September 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

21/05/1021 May 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/05/2010

View Document

11/01/1011 January 2010 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

19/12/0919 December 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

17/12/0917 December 2009 COMPANY NAME CHANGED J.W.TAYLOR,LIMITED CERTIFICATE ISSUED ON 17/12/09

View Document

17/12/0917 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/0926 November 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

14/11/0914 November 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM J W TAYLOR LTD RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 2BT

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR WALTER BIRCH

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR ALISTAIR CAMPBELL

View Document

29/04/0929 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

17/11/0817 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/11/0815 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/04/0818 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR APPOINTED GERALD WILLIAMS

View Document

30/09/0730 September 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 30/03/08

View Document

08/05/078 May 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

17/05/0617 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: MONTPELLIER HOUSE COLD BATH ROAD HARROGATE NORTH YORKSHIRE HG2 0NQ

View Document

17/04/0317 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 NC INC ALREADY ADJUSTED 17/06/99

View Document

28/07/9928 July 1999 NC INC ALREADY ADJUSTED 05/01/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 REGISTERED OFFICE CHANGED ON 27/02/97 FROM: RIPON ROAD HARROGATE HG1 2BT

View Document

23/06/9623 June 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

23/06/9623 June 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/967 June 1996 NEW SECRETARY APPOINTED

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/05/9610 May 1996 NEW SECRETARY APPOINTED

View Document

07/09/957 September 1995 SECRETARY RESIGNED

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/06/957 June 1995 RETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

26/04/9426 April 1994 RETURN MADE UP TO 29/03/94; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 RETURN MADE UP TO 29/03/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

24/03/9224 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/03/9224 March 1992 RETURN MADE UP TO 29/03/92; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 29/03/91; NO CHANGE OF MEMBERS

View Document

19/06/9019 June 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

29/03/8929 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

29/03/8929 March 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

20/05/8720 May 1987 NEW DIRECTOR APPOINTED

View Document

08/04/878 April 1987 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

20/05/8620 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

20/05/8620 May 1986 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

View Document

15/09/6715 September 1967 ALTER MEM AND ARTS

View Document

01/09/271 September 1927 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