JWS CARE SERVICES LTD

Churchill House Churchill House, London, NW7 2AS
StatusDISSOLVED
Company No.06953112
CategoryPrivate Limited Company
Incorporated06 Jul 2009
Age14 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution12 Jul 2022
Years1 year, 11 months, 3 days

SUMMARY

JWS CARE SERVICES LTD is an dissolved private limited company with number 06953112. It was incorporated 14 years, 11 months, 9 days ago, on 06 July 2009 and it was dissolved 1 year, 11 months, 3 days ago, on 12 July 2022. The company address is Churchill House Churchill House, London, NW7 2AS.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA01

New date: 2022-02-28

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date

Date: 15 Aug 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2011

Action Date: 13 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-13

Old address: Zenith Abs Stirling House 9 Burroughs Gardens Hendon London NW4 4AU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 06 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-06

Officer name: Mr Stephen Weekes

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2010

Action Date: 20 Jan 2010

Category: Address

Type: AD01

Old address: 5 Southey Walk Tilbury RM18 8AT United Kingdom

Change date: 2010-01-20

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Address

Type: AD01

Old address: 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN

Change date: 2010-01-14

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2010 to 30/06/2010

Documents

View document PDF

Incorporation company

Date: 06 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DENPLANT LIMITED

THIRD FLOOR CITYGATE,NEWCASTLE UPON TYNE,NE1 4JE

Number:06766486
Status:ACTIVE
Category:Private Limited Company

DIRECT ENGINEERS LIMITED

37A BIRMINGHAM NEW ROAD,WOLVERHAMPTON,WV4 6BL

Number:08793360
Status:ACTIVE
Category:Private Limited Company

LOGIS VERT LTD

150 BUCKINGHAM CRESCENT,BICESTER,OX26 4HB

Number:11669518
Status:ACTIVE
Category:Private Limited Company

MENTORS INC LTD

6 OAK TREE CLOSE,DESBOROUGH,NN14 2NG

Number:10147970
Status:ACTIVE
Category:Private Limited Company

PRIME MEDIA TECHNOLOGIES LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11351531
Status:ACTIVE
Category:Private Limited Company

PROTECH DIRECT LIMITED

2 GURNEY WAY,NEWTON AYCLIFFE,DL5 6UJ

Number:04876947
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