JNW CONSULTING LIMITED

52 St. Josephs Vale, London, SE3 0XG, England
StatusACTIVE
Company No.07375784
CategoryPrivate Limited Company
Incorporated14 Sep 2010
Age13 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

JNW CONSULTING LIMITED is an active private limited company with number 07375784. It was incorporated 13 years, 7 months, 28 days ago, on 14 September 2010. The company address is 52 St. Josephs Vale, London, SE3 0XG, England.



Company Fillings

Second filing of confirmation statement with made up date

Date: 29 Mar 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-09-14

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 29 Mar 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-09-14

Documents

View document PDF

Confirmation statement

Date: 19 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Original description: 14/09/23 Statement of Capital gbp 405

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Capital name of class of shares

Date: 24 Nov 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2021

Action Date: 10 Oct 2021

Category: Capital

Type: SH01

Capital : 405 GBP

Date: 2021-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2021

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-09

Psc name: Jennifer Wohle

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2021

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-09

Psc name: Mr Joshua Wohle

Documents

View document PDF

Resolution

Date: 28 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jul 2021

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr joshua wohle

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2021

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-16

Psc name: Mr Joshua Wohle

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2021

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Joshua Wohle

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joshua Wohle

Cessation date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jennifer Wohle

Change date: 2020-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-14

Officer name: Mr Joshua Wohle

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Wohle

Change date: 2020-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-16

Psc name: Jennifer Wohle

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2020

Action Date: 16 Jan 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-16

Officer name: Mrs Jennifer Wohle

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joshua Wohle

Change date: 2018-10-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joshua Wohle

Change date: 2018-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-09

New address: 52 st. Josephs Vale London SE3 0XG

Old address: 84 st. Josephs Vale London SE3 0XG England

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-21

Officer name: Mr Joshua Wohle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Address

Type: AD01

Old address: Flat 27 11 Tarves Way London SE10 9JP

New address: 84 st. Josephs Vale London SE3 0XG

Change date: 2017-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Address

Type: AD01

New address: Flat 27 11 Tarves Way London SE10 9JP

Old address: 204a Broadway Bexleyheath Kent DA6 7BD

Change date: 2015-03-09

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joshua Wohle

Change date: 2015-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2012

Action Date: 18 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-18

Old address: 32 Fairfield Square Gravesend Stuart Road DA11 0DT England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Certificate change of name company

Date: 13 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cj online works LIMITED\certificate issued on 13/07/11

Documents

View document PDF

Incorporation company

Date: 14 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVATAR ACCOUNTING & TAXATION LTD

235 LONDON ROAD,READING,RG1 3NY

Number:11151117
Status:ACTIVE
Category:Private Limited Company

CARRARA BUILDING SERVICES LIMITED

36 HAYES STREET,BROMLEY,BR2 7LD

Number:03339252
Status:ACTIVE
Category:Private Limited Company

GLP FABRICATIONS LTD

4 CARLTON TERRACE,NEWPORT,NP11 7BU

Number:11358649
Status:ACTIVE
Category:Private Limited Company

HARELAW ESTATES LIMITED

1 ATLANTIC QUAY,GLASGOW,G2 8JB

Number:SC127176
Status:ACTIVE
Category:Private Limited Company

MIDLANDS CARDIOLOGY LTD

OAKMOORE COURT 11C KINGSWOOD ROAD,DROITWICH,WR9 0QH

Number:10203906
Status:ACTIVE
Category:Private Limited Company

RESPONSIVE HOUSING MANAGEMENT LIMITED

1 NORTHUMBERLAND GARDENS,NEWCASTLE UPON TYNE,NE2 1HA

Number:11132540
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