JWMOTORWORKS LIMITED
Status | ACTIVE |
Company No. | 07505791 |
Category | Private Limited Company |
Incorporated | 26 Jan 2011 |
Age | 13 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
JWMOTORWORKS LIMITED is an active private limited company with number 07505791. It was incorporated 13 years, 3 months, 24 days ago, on 26 January 2011. The company address is Area 2, Number 64 Brunswick Street, Stockton-on-tees, TS18 1DU, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 10 Oct 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Cessation of a person with significant control
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Graham Elston Wilson
Cessation date: 2022-10-11
Documents
Notification of a person with significant control
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-10-11
Psc name: James William Maynard Wilson
Documents
Confirmation statement with updates
Date: 11 Oct 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 23 Oct 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Change to a person with significant control
Date: 12 Feb 2020
Action Date: 10 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Graham Elston Wilson
Change date: 2020-02-10
Documents
Change to a person with significant control
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-10
Psc name: Mr Graham Elston Wilson
Documents
Appoint person director company with name date
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James William Maynard Wilson
Appointment date: 2020-02-10
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Address
Type: AD01
New address: Area 2, Number 64 Brunswick Street Stockton-on-Tees TS18 1DU
Old address: 106 Malvern Drive Brookfield Middlesbrough TS5 8JQ England
Change date: 2018-10-11
Documents
Confirmation statement with updates
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Change account reference date company current extended
Date: 03 Oct 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-01-31
Documents
Resolution
Date: 12 Sep 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Address
Type: AD01
Old address: 112 Gypsy Lane Marton-in-Cleveland Middlesbrough TS7 8PD England
New address: 106 Malvern Drive Brookfield Middlesbrough TS5 8JQ
Change date: 2018-09-11
Documents
Accounts with accounts type dormant
Date: 03 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-26
New address: 112 Gypsy Lane Marton-in-Cleveland Middlesbrough TS7 8PD
Old address: New Garth House Upper Garth Gardens Guisborough TS14 6HA
Documents
Accounts with accounts type dormant
Date: 11 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type dormant
Date: 30 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Accounts with accounts type dormant
Date: 28 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Accounts with accounts type dormant
Date: 24 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Accounts with accounts type dormant
Date: 04 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Accounts with accounts type dormant
Date: 20 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Some Companies
ORCHARD STREET BUSINESS CENTRE,BRISTOL,BS1 5EH
Number: | 07867590 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 LANHILL VIEW,CHIPPENHAM,SN14 6XS
Number: | 08939783 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HAMILTON COURT,AYLESBURY,HP19 9RD
Number: | 11288801 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 MARY'S MEAD,HAZLEMERE,HP15 7DS
Number: | 09035536 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECTUS LEAVING CARE SERVICES LTD
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 11008342 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 MORETONS PLACE,BASILDON,SS13 3NA
Number: | 11815718 |
Status: | ACTIVE |
Category: | Private Limited Company |