- Company Overview for JWFK LIMITED (07130978)
- Filing history for JWFK LIMITED (07130978)
- People for JWFK LIMITED (07130978)
- Charges for JWFK LIMITED (07130978)
- More for JWFK LIMITED (07130978)
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) |
---|---|---|---|
10 Nov 2015 | CH01 | Director's details changed for Mr James Ian West on 10 November 2015 | |
10 Nov 2015 | AD01 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 10 November 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
23 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Sep 2013 | AP01 | Appointment of Mr Fabien Alexander Anderson Kruszelnicki as a director | |
20 Feb 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
15 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2012 | CH01 | Director's details changed for Mr James Ian West on 2 February 2012 | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
07 Jul 2011 | CERTNM |
Company name changed create/reject LIMITED\certificate issued on 07/07/11
|
|
07 Jul 2011 | CONNOT | Change of name notice | |
18 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2011 | CH01 | Director's details changed for Mr James Ian West on 17 March 2011 | |
24 Jun 2010 | CH01 | Director's details changed for Mr James Ian West on 24 June 2010 | |
02 Mar 2010 | AA01 | Current accounting period extended from 31 January 2011 to 30 April 2011 | |
20 Jan 2010 | NEWINC | Incorporation |