Advanced company searchLink opens in new window

J W RENTALS LIMITED

Company number 03410971

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Feb 2016 AA Total exemption small company accounts made up to 31 December 2014
09 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 250,000
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 250,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 250,000
23 Jan 2014 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 260,000
22 Oct 2013 AD01 Registered office address changed from Unit 21 Cottesbrooke Park Heartlands Daventry England NN11 8YL England on 22 October 2013
10 Oct 2013 AD01 Registered office address changed from Brethertons Llp 16 Church Street Rugby Warwickshire CV21 3PW United Kingdom on 10 October 2013
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
24 May 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Mar 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
18 Nov 2011 AD01 Registered office address changed from Willow House Main Street Farthingstone Northamptonshire NN12 8ER on 18 November 2011
18 Nov 2011 CH01 Director's details changed for Mr Wayne David Fowkes on 1 January 2011
18 Nov 2011 CH03 Secretary's details changed for Mr Wayne David Fowkes on 1 January 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Mar 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Mar 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
29 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
22 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Sep 2009 287 Registered office changed on 22/09/2009 from timbered cottage witheridge lane penn bucks HP10 8PQ