JEWEL WINDOWS LIMITED
Status | LIQUIDATION |
Company No. | 06978851 |
Category | Private Limited Company |
Incorporated | 03 Aug 2009 |
Age | 14 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
JEWEL WINDOWS LIMITED is an liquidation private limited company with number 06978851. It was incorporated 14 years, 9 months, 25 days ago, on 03 August 2009. The company address is C/O Jt Maxwell Limited C/O Jt Maxwell Limited, Oldham, OL1 1TD, Lancashire.
Company Fillings
Change registered office address company with date old address new address
Date: 24 May 2024
Action Date: 24 May 2024
Category: Address
Type: AD01
New address: C/O Jt Maxwell Limited 169 Union Street Oldham Lancashire OL1 1TD
Old address: Unit 4 Elliott Industrial Park Eastern Road Aldershot Hampshire GU12 4TF England
Change date: 2024-05-24
Documents
Liquidation voluntary appointment of liquidator
Date: 24 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 24 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-23
Documents
Change person director company with change date
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-08
Officer name: Mr Stephen Robert Farr
Documents
Change to a person with significant control
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-08
Psc name: Mr Stephen Robert Farr
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Accounts with accounts type total exemption full
Date: 05 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 04 May 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Resolution
Date: 21 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 21 Apr 2021
Category: Capital
Type: SH08
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069788510001
Charge creation date: 2020-09-18
Documents
Resolution
Date: 01 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 11 Aug 2020
Action Date: 10 Aug 2020
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2020-08-10
Documents
Confirmation statement with no updates
Date: 05 Aug 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Accounts with accounts type total exemption full
Date: 14 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 13 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type total exemption full
Date: 03 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Cessation of a person with significant control
Date: 13 Feb 2019
Action Date: 05 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-05
Psc name: Robert Farr
Documents
Termination director company with name termination date
Date: 13 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Farr
Termination date: 2019-02-05
Documents
Change person director company with change date
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-08
Officer name: Mr Stephen Robert Farr
Documents
Change to a person with significant control
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Robert Farr
Change date: 2018-08-08
Documents
Change person director company with change date
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-08
Officer name: Mr Robert Farr
Documents
Cessation of a person with significant control
Date: 08 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Robert Anthony Farr
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Capital name of class of shares
Date: 18 Apr 2018
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Notification of a person with significant control
Date: 11 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Farr
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 11 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Stephen Robert Farr
Documents
Gazette filings brought up to date
Date: 05 Aug 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Change registered office address company with date old address new address
Date: 31 May 2016
Action Date: 31 May 2016
Category: Address
Type: AD01
Change date: 2016-05-31
New address: Unit 4, Elliott Industrial Park Elliott Industrial Park Eastern Road Aldershot Hampshire GU12 4TF
Old address: Unit 9 Ldl Business Centre Station Road West Ash Vale Surrey GU12 5RT
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Change person secretary company
Date: 05 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Documents
Change person director company with change date
Date: 01 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Farr
Change date: 2015-05-01
Documents
Change person director company with change date
Date: 01 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-01
Officer name: Mr Stephen Robert Farr
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Appoint person director company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Farr
Documents
Capital allotment shares
Date: 22 Feb 2011
Action Date: 01 Jan 2011
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2011-01-01
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2010
Action Date: 03 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-03
Documents
Change registered office address company with date old address
Date: 21 Jun 2010
Action Date: 21 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-21
Old address: 43 Woodland Walk Aldershot Hampshire GU12 4FE
Documents
Some Companies
MASONS YARD, 34 HIGH STREET,LONDON,SW19 5BY
Number: | 06066367 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 JESSOP LODGE,CROYDON,CR0 1XX
Number: | 11401575 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAFIELD,EDENBRIDGE,TN8 5NL
Number: | 10940836 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORIZON CONSERVATORIES LIMITED
UNIT 20 DUNBAR BUSINESS CENTRE,LEEDS,LS7 2BB
Number: | 11194256 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENAVERE,CALLINGTON,PL17 8QE
Number: | 08348264 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 LONG MEADOW,DUNSTABLE,LU6 3JR
Number: | 11707073 |
Status: | ACTIVE |
Category: | Private Limited Company |