JDW CONSULTING LIMITED

1 Sentinel Court 1 Sentinel Court, Blackbun, BB1 2EH, Lancashire, England
StatusACTIVE
Company No.06629923
CategoryPrivate Limited Company
Incorporated25 Jun 2008
Age15 years, 11 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 Jul 2023

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 23 Jun 2023

Action Date: 16 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-16

Capital : 300 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 29 Mar 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 12 Aug 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed john dewar watson

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed sallie ann watson

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director form 10 directors fd LTD

Documents

View document PDF

Incorporation company

Date: 25 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JESSE OLDFIELD SURVEYING LIMITED

286 HIGHER LANE,LYMM,WA13 0RW

Number:07223730
Status:ACTIVE
Category:Private Limited Company

M N COMMERCIALS LTD

23 NEW STAR ROAD,LEICESTER,LE4 9JD

Number:04984336
Status:ACTIVE
Category:Private Limited Company

MASCOTT CONSULTING LIMITED

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

POSTHOLD LIMITED

112 BOUNDARY ROAD,LONDON,NW8 0RH

Number:02833065
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