Advanced company searchLink opens in new window

JCW SITE SERVICES LTD

Company number 10961617

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)
18 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2022 DS01 Application to strike the company off the register
21 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
21 Sep 2021 PSC04 Change of details for Mr John James Wharton as a person with significant control on 12 September 2021
21 Sep 2021 CH01 Director's details changed for Mr John James Wharton on 12 September 2021
16 Mar 2021 AA Micro company accounts made up to 30 September 2020
12 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
27 May 2020 AA Micro company accounts made up to 30 September 2019
21 May 2020 AD01 Registered office address changed from 129 Binfield Road Bracknell Berkshire RG42 2BD England to 10 Hurley Drive Hurley Drive Bracknell RG12 2GS on 21 May 2020
17 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
17 Sep 2019 AD01 Registered office address changed from 2 Mires Head Barn Grayrigg Kendal Cumbria LA8 9EU United Kingdom to 129 Binfield Road Bracknell Berkshire RG42 2BD on 17 September 2019
21 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
21 Jun 2019 CS01 Confirmation statement made on 12 September 2018 with no updates
21 Jun 2019 RT01 Administrative restoration application
19 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-09-13
  • GBP 100