J.W.R.A. LIMITED
Status | ACTIVE |
Company No. | 03693026 |
Category | |
Incorporated | 08 Jan 1999 |
Age | 25 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
J.W.R.A. LIMITED is an active with number 03693026. It was incorporated 25 years, 4 months, 13 days ago, on 08 January 1999. The company address is 18 The Lagger, Chalfont St. Giles, HP8 4DG, Bucks., England.
Company Fillings
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 08 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-08
Documents
Accounts with accounts type micro entity
Date: 21 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 08 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-08
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Accounts with accounts type micro entity
Date: 14 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Termination secretary company with name termination date
Date: 14 Apr 2021
Action Date: 31 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Christopher Mosley
Termination date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Appoint person director company with name date
Date: 09 Jan 2021
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs. Christine Secoy
Appointment date: 2020-12-21
Documents
Appoint person director company with name date
Date: 09 Jan 2021
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ramez Paul Khouri
Appointment date: 2020-12-21
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Accounts with accounts type micro entity
Date: 15 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 14 May 2018
Action Date: 14 May 2018
Category: Address
Type: AD01
Old address: Middlewood House Jordans Way Jordans Beaconsfield Buckinghamshire HP9 2SP
Change date: 2018-05-14
New address: 18 the Lagger Chalfont St. Giles Bucks. HP8 4DG
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Termination director company with name termination date
Date: 08 Jan 2018
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-24
Officer name: Nowell Stebbing
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Termination director company with name termination date
Date: 31 Mar 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-31
Officer name: David Geoffrey Maurice Cull
Documents
Confirmation statement with updates
Date: 08 Jan 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Appoint person director company with name date
Date: 16 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ajay Sharma
Appointment date: 2016-05-12
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date no member list
Date: 01 Feb 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Appoint person director company with name date
Date: 13 Jul 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Nowell Stebbing
Appointment date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Termination director company with name termination date
Date: 11 Jun 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-20
Officer name: Paul James Coleman
Documents
Annual return company with made up date no member list
Date: 03 Feb 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Change person secretary company with change date
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Ian Christopher Moseley
Change date: 2014-08-04
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-04
Old address: Grove Meadow Jordans Way Jordans Beaconsfield Buckinghamshire HP9 2SP England
New address: Middlewood House Jordans Way Jordans Beaconsfield Buckinghamshire HP9 2SP
Documents
Appoint person secretary company with name date
Date: 04 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Christopher Moseley
Appointment date: 2014-08-01
Documents
Termination secretary company with name termination date
Date: 04 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil Freeman Wilkinson
Termination date: 2014-08-01
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Termination director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Wilkinson
Documents
Change registered office address company with date old address
Date: 18 Jun 2014
Action Date: 18 Jun 2014
Category: Address
Type: AD01
Old address: Foxwold Bucklebury Alley Cold Ash Thatcham Berkshire RG18 9NH
Change date: 2014-06-18
Documents
Appoint person director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul James Coleman
Documents
Appoint person director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Gordon Bowerman
Documents
Termination director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Facey
Documents
Annual return company with made up date no member list
Date: 08 Jan 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Change person director company with change date
Date: 08 Nov 2013
Action Date: 23 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-23
Officer name: Neil Freeman Wilkinson
Documents
Change person secretary company with change date
Date: 08 Nov 2013
Action Date: 23 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-10-23
Officer name: Neil Freeman Wilkinson
Documents
Change registered office address company with date old address
Date: 08 Nov 2013
Action Date: 08 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-08
Old address: Larkswood Jordans Way, Jordans Beaconsfield Buckinghamshire HP9 2SP
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Termination director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eleanor Merchant
Documents
Annual return company with made up date no member list
Date: 17 Jan 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date no member list
Date: 16 Jan 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date no member list
Date: 08 Jan 2011
Action Date: 08 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-08
Documents
Accounts with accounts type total exemption full
Date: 27 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date no member list
Date: 09 Jan 2010
Action Date: 08 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-08
Documents
Change person director company with change date
Date: 09 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-08
Officer name: Neil Freeman Wilkinson
Documents
Change person director company with change date
Date: 09 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-08
Officer name: Eleanor Kathleen Merchant
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed david geoffrey maurice cull
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ronald morris
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed keith michael facey
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/01/09
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ronald white
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director geoffrey bradshaw
Documents
Resolution
Date: 20 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/01/08
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/01/07
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 08 May 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/01/06
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 31 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/01/05
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 21 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/01/04
Documents
Legacy
Date: 06 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 20 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/01/03
Documents
Legacy
Date: 12 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 12/04/02 from: the bower jordans way jordans beaconsfield buckinghamshire HP9 2SP
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 17 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/01/02
Documents
Accounts with accounts type full
Date: 26 Apr 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 15 Jan 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/01/01
Documents
Accounts with accounts type full
Date: 26 Apr 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 24 Jan 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/01/00
Documents
Legacy
Date: 15 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
LOCAL PLAN,HAMILTON,ML3 6BJ
Number: | SC397760 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MORETON AVENUE,HARPENDEN,AL5 2EU
Number: | 11196973 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 OAKWOOD AVENUE,WIGAN,WN6 8EL
Number: | 11615402 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADWAY HOUSE,CARDIFF,CF24 1PU
Number: | 06665138 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 04603320 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOTTRAM HOUSE,STOCKPORT,SK3 8AX
Number: | 09866672 |
Status: | ACTIVE |
Category: | Private Limited Company |