Advanced company searchLink opens in new window

THE JDW CONSULTANTS LIMITED

Company number 06243767

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)
13 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2013 DS01 Application to strike the company off the register
18 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
Statement of capital on 2012-05-18
  • GBP 1
07 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
28 Dec 2011 CH01 Director's details changed for Mr Joseph Walsh on 28 December 2011
28 Dec 2011 AD01 Registered office address changed from Flat 508 Naylor Building West 1 Assam Street London E1 7QL United Kingdom on 28 December 2011
17 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
28 Jul 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
21 May 2010 TM02 Termination of appointment of Cka Secretary Limited as a secretary
19 Apr 2010 AD01 Registered office address changed from 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 19 April 2010
16 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
15 May 2009 363a Return made up to 10/05/09; full list of members
19 Feb 2009 AA Total exemption small company accounts made up to 31 May 2008
06 Jan 2009 288c Secretary's Change of Particulars / cka secretary LIMITED / 05/01/2009 / HouseName/Number was: 3RD, now: 1ST; Street was: floor maple house high street, now: floor; Area was: , now: metropolitan house darkes lane; Post Code was: EN6 5BS, now: EN6 1AG; Country was: , now: united kingdom
29 Dec 2008 287 Registered office changed on 29/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS
17 Jun 2008 288c Secretary's Change of Particulars / cka secretary LIMITED / 10/05/2008 / HouseName/Number was: , now: 3RD; Street was: 3RD floor maple house, now: floor maple house high street; Area was: 2-6 high street, now: ; Country was: , now: united kingdom
17 Jun 2008 288c Secretary's Change of Particulars / cka secretary LIMITED / 02/05/2008 / HouseName/Number was: , now: 3RD; Street was: 49 the avenue, now: floor maple house high street; Post Code was: EN6 1ED, now: EN6 5BS; Country was: , now: united kingdom
28 May 2008 363a Return made up to 10/05/08; full list of members
28 May 2008 288c Director's Change of Particulars / joseph walsh / 22/04/2008 / Post Town was: , now: london E1; Region was: london, now: ; Country was: england, now: united kingdom
17 Mar 2008 288c Director's Change of Particulars / joseph walsh / 17/03/2008 / HouseName/Number was: , now: flat 508; Street was: FLAT13 tower house, now: naylor building west; Area was: 81 fieldgate street, now: 1 assam street; Post Town was: london, now: ; Region was: , now: london; Post Code was: E1 1GU, now: E1 7QL; Country was: , now: england
15 Jan 2008 288c Director's particulars changed
10 Aug 2007 288c Director's particulars changed
10 Aug 2007 288c Director's particulars changed