Advanced company searchLink opens in new window

J W WASTE SERVICES LIMITED

Company number 07412123

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)
20 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
25 Sep 2014 4.68 Liquidators' statement of receipts and payments to 17 July 2014
28 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
18 Sep 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Jul 2013 AD01 Registered office address changed from 140 Ilderton Road London SE15 1NT on 24 July 2013
22 Jul 2013 4.20 Statement of affairs with form 4.19
22 Jul 2013 600 Appointment of a voluntary liquidator
22 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Jun 2013 AP01 Appointment of Lee Johnson as a director
21 May 2013 TM01 Termination of appointment of Thomas Johnson as a director
21 May 2013 TM01 Termination of appointment of Lee Johnson as a director
22 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
20 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Jul 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 March 2012
10 Jan 2012 CERTNM Company name changed jw plant hire LIMITED\certificate issued on 10/01/12
  • RES15 ‐ Change company name resolution on 2012-01-03
  • NM01 ‐ Change of name by resolution
09 Jan 2012 TM01 Termination of appointment of Tracey Johnson as a director
09 Jan 2012 AP01 Appointment of Mr Thomas George Johnson as a director
09 Jan 2012 AP01 Appointment of Mr Lee Johnson as a director
22 Dec 2011 AD01 Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom on 22 December 2011
09 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
30 Aug 2011 AP01 Appointment of Tracey Johnson as a director
30 Aug 2011 TM01 Termination of appointment of Thomas Johnson as a director
30 Aug 2011 TM01 Termination of appointment of Lee Thomas Johnson as a director
11 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1