JDW CONSULTING LIMITED
Status | ACTIVE |
Company No. | 06629923 |
Category | Private Limited Company |
Incorporated | 25 Jun 2008 |
Age | 15 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
JDW CONSULTING LIMITED is an active private limited company with number 06629923. It was incorporated 15 years, 11 months, 6 days ago, on 25 June 2008. The company address is 1 Sentinel Court 1 Sentinel Court, Blackbun, BB1 2EH, Lancashire, England.
Company Fillings
Appoint person director company with name date
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-14
Officer name: Mrs Sallie Ann Watson
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Cessation of a person with significant control
Date: 25 Jul 2023
Action Date: 01 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-07-01
Psc name: John Dewar Watson
Documents
Cessation of a person with significant control
Date: 25 Jul 2023
Action Date: 01 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sallie Ann Watson
Cessation date: 2023-07-01
Documents
Notification of a person with significant control
Date: 25 Jul 2023
Action Date: 01 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Jdw Consulting (Holdings) Ltd
Notification date: 2023-07-01
Documents
Cessation of a person with significant control
Date: 25 Jul 2023
Action Date: 01 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Andrew Watson
Cessation date: 2023-07-01
Documents
Resolution
Date: 04 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 04 Jul 2023
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 27 Jun 2023
Action Date: 25 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-25
Documents
Notification of a person with significant control
Date: 23 Jun 2023
Action Date: 16 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-06-16
Psc name: James Andrew Watson
Documents
Capital allotment shares
Date: 23 Jun 2023
Action Date: 16 Jun 2023
Category: Capital
Type: SH01
Date: 2023-06-16
Capital : 300 GBP
Documents
Change person director company with change date
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Andrew Watson
Change date: 2023-06-20
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 04 Jul 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 02 Aug 2021
Action Date: 27 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sallie Ann Watson
Change date: 2021-07-27
Documents
Change to a person with significant control
Date: 02 Aug 2021
Action Date: 27 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-27
Psc name: Mr John Dewar Watson
Documents
Change person secretary company with change date
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sallie Ann Watson
Change date: 2021-07-27
Documents
Change person director company with change date
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Dewar Watson
Change date: 2021-07-27
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Address
Type: AD01
Old address: C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB United Kingdom
Change date: 2021-07-27
New address: 1 Sentinel Court Wilkinson Way Blackbun Lancashire BB1 2EH
Documents
Confirmation statement with updates
Date: 06 Jul 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Dec 2020
Action Date: 14 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-12-14
Charge number: 066299230003
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Nov 2020
Action Date: 28 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-10-28
Charge number: 066299230002
Documents
Confirmation statement with updates
Date: 07 Jul 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Confirmation statement with updates
Date: 03 Jul 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 02 Jul 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Capital name of class of shares
Date: 29 Mar 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 27 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 26 Mar 2018
Action Date: 19 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Andrew Watson
Appointment date: 2018-03-19
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Dewar Watson
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sallie Ann Watson
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Address
Type: AD01
New address: C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
Change date: 2016-12-06
Old address: Suite 13-14 Blackburn Rovers Business Centre Ewood Park Blackburn Lancashire BB2 4JF
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 08 Jun 2012
Action Date: 08 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-08
Old address: Suite 19 Blackburn Rovers Business Centre Ewood Park Blackburn Lancashire BB2 4JF England
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Change account reference date company previous shortened
Date: 26 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Legacy
Date: 23 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 19 Oct 2010
Action Date: 19 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-19
Old address: C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB England
Documents
Change registered office address company with date old address
Date: 13 Oct 2010
Action Date: 13 Oct 2010
Category: Address
Type: AD01
Old address: Suite 19 Blackburn Rovers Business Centre Elwood Park Blackburn Lancashire BB2 4JF
Change date: 2010-10-13
Documents
Change registered office address company with date old address
Date: 27 Aug 2010
Action Date: 27 Aug 2010
Category: Address
Type: AD01
Old address: Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW
Change date: 2010-08-27
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Accounts with accounts type dormant
Date: 10 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Resolution
Date: 12 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
Legacy
Date: 23 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 26/06/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 23 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed john dewar watson
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed sallie ann watson
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director form 10 directors fd LTD
Documents
Some Companies
JESSE OLDFIELD SURVEYING LIMITED
286 HIGHER LANE,LYMM,WA13 0RW
Number: | 07223730 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 NEW STAR ROAD,LEICESTER,LE4 9JD
Number: | 04984336 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 VICTORIA ROAD,SURBITON,KT6 4NQ
Number: | 11367283 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCDONALD PROJECT MANAGEMENT LIMITED
714 LONDON ROAD,AYLESFORD,ME20 6BL
Number: | 11122017 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORSECHO INVESTMENTS UK LIMITED
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 11638562 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 BOUNDARY ROAD,LONDON,NW8 0RH
Number: | 02833065 |
Status: | ACTIVE |
Category: | Private Limited Company |