- Company Overview for JNW DIRECT LTD. (09968279)
- Filing history for JNW DIRECT LTD. (09968279)
- People for JNW DIRECT LTD. (09968279)
- Charges for JNW DIRECT LTD. (09968279)
- More for JNW DIRECT LTD. (09968279)
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) |
---|---|---|---|
19 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2023 | TM02 | Termination of appointment of Alastair James Zucker as a secretary on 16 November 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
03 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2023 | DS01 | Application to strike the company off the register | |
22 Sep 2023 | MR04 | Satisfaction of charge 099682790001 in full | |
06 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
06 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
06 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
06 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
17 Nov 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
17 Nov 2022 | PSC07 | Cessation of Nathan Owen Warburton as a person with significant control on 8 December 2021 | |
17 Nov 2022 | PSC07 | Cessation of Joan Warburton as a person with significant control on 8 December 2021 | |
06 Jul 2022 | PSC02 | Notification of Heroes Technology Ltd as a person with significant control on 8 December 2021 | |
24 Dec 2021 | AA01 | Current accounting period shortened from 31 January 2022 to 31 December 2021 | |
27 Oct 2021 | PSC01 | Notification of Nathan Owen Warburton as a person with significant control on 1 July 2016 | |
27 Oct 2021 | PSC07 | Cessation of Nathan Owen Warburton as a person with significant control on 15 March 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
25 Oct 2021 | PSC04 | Change of details for Mrs Joan Warburton as a person with significant control on 1 July 2016 | |
12 Oct 2021 | MA | Memorandum and Articles of Association | |
12 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2021 | AD01 | Registered office address changed from 25 Horsell Road the Orangery London N5 1XL England to Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX on 4 October 2021 | |
04 Oct 2021 | MR01 | Registration of charge 099682790001, created on 1 October 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from 166 Banks Road West Kirby Wirral CH48 0RH United Kingdom to 25 Horsell Road the Orangery London N5 1XL on 30 September 2021 | |
29 Sep 2021 | TM01 | Termination of appointment of Nathan Owen Warburton as a director on 23 September 2021 |