Advanced company searchLink opens in new window

JWM ELECTRICAL SERVICES LIMITED

Company number 09881308

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)
03 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Sep 2023 AD01 Registered office address changed from 45 Bartholomew Street Newbury Berkshire RG14 5QA England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 9 September 2023
09 Sep 2023 LIQ02 Statement of affairs
09 Sep 2023 600 Appointment of a voluntary liquidator
09 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-29
24 May 2023 TM01 Termination of appointment of Patrick George Hogan as a director on 15 May 2023
18 Dec 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
02 Dec 2022 AP01 Appointment of Mr Patrick George Hogan as a director on 20 November 2022
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
08 Dec 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
29 Aug 2021 AA Micro company accounts made up to 30 November 2020
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
10 Nov 2020 AD01 Registered office address changed from St Mary's House 40 London Road Newbury Berkshire RG14 1LA England to 45 Bartholomew Street Newbury Berkshire RG14 5QA on 10 November 2020
31 Aug 2020 AA Micro company accounts made up to 30 November 2019
01 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2019 AA Total exemption full accounts made up to 30 November 2018
31 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2019 AD01 Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England to St Mary's House 40 London Road Newbury Berkshire RG14 1LA on 1 August 2019
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
30 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with updates
20 Oct 2017 CH01 Director's details changed for Mr Jack William Michael Hogan on 20 October 2017
20 Oct 2017 PSC04 Change of details for Mr Jack William Michael Hogan as a person with significant control on 20 October 2017