Advanced company searchLink opens in new window

J W MANAGEMENT CONSULTANTS LIMITED

Company number 06940811

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)
23 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
Statement of capital on 2013-03-01
  • GBP 2
05 Jan 2012 CERTNM Company name changed j w mangement consultants LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2012-01-05
  • NM01 ‐ Change of name by resolution
05 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
05 Jan 2012 AP03 Appointment of Mr. Michael Peacock as a secretary
05 Jan 2012 TM01 Termination of appointment of Maurice O'sullivan as a director
05 Jan 2012 TM02 Termination of appointment of Maurice O'sullivan as a secretary
05 Jan 2012 AP01 Appointment of Mr. Michael Peacock as a director
03 Jan 2012 AA Accounts for a dormant company made up to 30 September 2011
30 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
30 Nov 2011 AA01 Previous accounting period shortened from 31 March 2012 to 30 September 2011
30 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
30 Nov 2011 CH01 Director's details changed for Mr Maurice O'sullivan on 12 November 2010
30 Nov 2011 TM02 Termination of appointment of Nationwide Secretarial Services Limited as a secretary
30 Nov 2011 AP03 Appointment of Maurice O'sullivan as a secretary
01 Jun 2011 AD01 Registered office address changed from Suites G&H Lamberhurst Vineyard Lamberhurst Tunbridge Wells Kent TN3 8ER on 1 June 2011
11 May 2011 AA Accounts for a dormant company made up to 30 June 2010
11 May 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 March 2011
10 May 2011 AD01 Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 10 May 2011
11 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
13 Sep 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
13 Sep 2010 TM01 Termination of appointment of Joseph Wood as a director