J D W C LIMITED

37 Station Road, Bexhill-On-Sea, TN40 1RG, England
StatusACTIVE
Company No.03513980
CategoryPrivate Limited Company
Incorporated19 Feb 1998
Age26 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

J D W C LIMITED is an active private limited company with number 03513980. It was incorporated 26 years, 2 months, 25 days ago, on 19 February 1998. The company address is 37 Station Road, Bexhill-on-sea, TN40 1RG, England.



Company Fillings

Change to a person with significant control

Date: 15 May 2024

Action Date: 08 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Suzanne Taylor

Change date: 2024-02-08

Documents

View document PDF

Change person director company with change date

Date: 15 May 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Suzanne Taylor

Change date: 2024-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-20

Psc name: Ms Suzanne Taylor

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-20

Officer name: David Hurrell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2022

Action Date: 09 May 2022

Category: Address

Type: AD01

Old address: Oak House Journeymans Way Southend-on-Sea SS2 5TF England

Change date: 2022-05-09

New address: 37 Station Road Bexhill-on-Sea TN40 1RG

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-01

Psc name: Mr Andrew David Hurrell

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Suzanne Taylor

Notification date: 2022-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Address

Type: AD01

Old address: 11 Queens Road Brentwood Essex CM14 4HE

Change date: 2016-04-18

New address: Oak House Journeymans Way Southend-on-Sea SS2 5TF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Change person secretary company with change date

Date: 27 Feb 2013

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Hurrell

Change date: 2012-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-19

Officer name: Andrew David Hurrell

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Suzanne Taylor

Change date: 2010-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michelle hull

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed michelle hull

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 15 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 18/01/07 from: a w fenn & co, grover house grover walk, corringham stanford le hope essex SS17 7LS

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 26 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 14 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 23/02/00--------- £ si 10@1=10 £ ic 10/20

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 13 May 1999

Category: Address

Type: 287

Description: Registered office changed on 13/05/99 from: 1759 london road leigh on sea essex SS9 2RZ

Documents

View document PDF

Legacy

Date: 13 May 1999

Category: Capital

Type: 88(2)R

Description: Ad 19/04/99--------- £ si 8@1=8 £ ic 2/10

Documents

View document PDF

Legacy

Date: 25 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/99; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 24/02/98 from: international house 31 church road hendon london NW4 4EB

Documents

View document PDF

Legacy

Date: 24 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 Feb 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

51 LAMPTON ROAD LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11206383
Status:ACTIVE
Category:Private Limited Company

FLETCHER TM LIMITED

4 STATION COURT,CANNOCK,WS11 0EJ

Number:10764968
Status:ACTIVE
Category:Private Limited Company

FLOKP LIMITED

8 REYNOLDS WAY,CROYDON,CR0 5JW

Number:10824446
Status:ACTIVE
Category:Private Limited Company

GROWTH HAT LTD

2 RANELAGH MANSIONS,LONDON,SW6 4RH

Number:11499410
Status:ACTIVE
Category:Private Limited Company

REIGATE GRAMMAR SCHOOL TRADING LIMITED

REIGATE GRAMMAR SCHOOL,REIGATE,RH2 0QS

Number:10163737
Status:ACTIVE
Category:Private Limited Company

SAMCAKES LIMITED

APARTMENT 11, BLOCK A,LONDON,N7 7AT

Number:11022705
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source