Advanced company searchLink opens in new window

JWS BUILDERS LIMITED

Company number 07064796

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
18 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2015 TM01 Termination of appointment of Scott Anthony Whittle as a director on 13 May 2015
28 Apr 2015 AD01 Registered office address changed from 40 Lichfield Street Walsall WS1 1UU to Churchill House, 59 Lichfield Street Walsall WS4 2BX on 28 April 2015
04 Feb 2015 SOAS(A) Voluntary strike-off action has been suspended
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2014 DS01 Application to strike the company off the register
11 Jun 2014 TM01 Termination of appointment of Robert Connop as a director
05 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
05 Nov 2013 CH01 Director's details changed for Mr Simon John Dawes on 1 August 2013
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
14 May 2013 AP01 Appointment of Mr Robert George James Connop as a director
07 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
16 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
19 May 2011 AA Total exemption small company accounts made up to 30 November 2010
18 May 2011 SH01 Statement of capital following an allotment of shares on 18 May 2011
  • GBP 100
28 Feb 2011 SH01 Statement of capital following an allotment of shares on 1 December 2010
  • GBP 5
09 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
21 May 2010 SH01 Statement of capital following an allotment of shares on 10 May 2010
  • GBP 4
12 Jan 2010 AP01 Appointment of Scott Anthony Whittle as a director
05 Jan 2010 TM01 Termination of appointment of Richard Spalding as a director
17 Nov 2009 SH01 Statement of capital following an allotment of shares on 10 November 2009
  • GBP 4
17 Nov 2009 AP01 Appointment of Richard William Spalding as a director