Advanced company searchLink opens in new window

JWT (SOUTH) LIMITED

Company number 07576829

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2022 TM01 Termination of appointment of Simon Peter Martin as a director on 4 May 2022
04 May 2022 TM01 Termination of appointment of Mark Evan Feldman as a director on 4 May 2022
04 May 2022 TM01 Termination of appointment of Caroline Helen Kelleway as a director on 4 May 2022
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2022 DS01 Application to strike the company off the register
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
09 Nov 2021 TM01 Termination of appointment of Timothy James Townsend as a director on 29 October 2021
04 May 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
27 Apr 2020 PSC07 Cessation of George Morgan (Bournemouth) Limited as a person with significant control on 24 March 2020
27 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with updates
27 Mar 2020 PSC02 Notification of Burns Property Management & Lettings Limited as a person with significant control on 24 March 2020
07 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
02 Jul 2019 AP01 Appointment of Mr Simon Peter Martin as a director on 1 July 2019
02 Jul 2019 AP01 Appointment of Ms Caroline Helen Kelleway as a director on 1 July 2019
02 Jul 2019 AP01 Appointment of Mr Mark Evan Feldman as a director on 1 July 2019
01 Jul 2019 AD01 Registered office address changed from 3 Durrant Road Bournemouth Dorset BH2 6NE to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on 1 July 2019
25 Apr 2019 AA01 Current accounting period shortened from 31 May 2019 to 30 April 2019
25 Mar 2019 TM01 Termination of appointment of a director
25 Mar 2019 PSC07 Cessation of Timothy James Townsend as a person with significant control on 17 May 2018
25 Mar 2019 PSC02 Notification of George Morgan (Bournemouth) Limited as a person with significant control on 17 May 2018
25 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
03 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association