JCW WELDING AND FABRICATION SERVICES LIMITED
Status | ACTIVE |
Company No. | 09156349 |
Category | Private Limited Company |
Incorporated | 31 Jul 2014 |
Age | 9 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
JCW WELDING AND FABRICATION SERVICES LIMITED is an active private limited company with number 09156349. It was incorporated 9 years, 9 months, 28 days ago, on 31 July 2014. The company address is The A1 Lifestyle Village Great North Road The A1 Lifestyle Village Great North Road, St. Neots, PE19 6EN, Cambridgeshire, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 15 May 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Cessation of a person with significant control
Date: 22 Nov 2023
Action Date: 28 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-28
Psc name: Jonathan Charles Watkin
Documents
Termination director company with name termination date
Date: 22 Nov 2023
Action Date: 28 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Charles Watkin
Termination date: 2023-10-28
Documents
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 21 Sep 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-17
Old address: St Georges House George Street Huntingdon Cambridgeshire PE29 3GH
New address: The a1 Lifestyle Village Great North Road Little Paxton St. Neots Cambridgeshire PE19 6EN
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type dormant
Date: 29 Jun 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change account reference date company previous shortened
Date: 29 Jun 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA01
Made up date: 2015-07-31
New date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2015
Action Date: 29 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-29
New address: St Georges House George Street Huntingdon Cambridgeshire PE29 3GH
Old address: 2 Rusts Lane Alconbury Huntingdon Cambridgeshire PE28 4DN England
Documents
Some Companies
BLUES AND TWOS CREDIT UNION LIMITED
LANCS CONSTABULARY FED. OFFICE,HUTTON,PR4 5SB
Number: | IP00290C |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
9-11 LASCHELLES AVENUE,NOTTINGHAM,NG4 4GB
Number: | 04211432 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ORCHARD GARDENS,,TQ14 8DP
Number: | 01856795 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARKBY ROAD MOT CENTRE,LEICESTER,LE4 9HL
Number: | 04475204 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH CARR COLLABORATIVE ACADEMY TRUST
LOTHIAN WAY,HULL,HU7 5DD
Number: | 08395383 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SEVEN ACRE FARM,EDENBRIDGE,TN8 5DJ
Number: | 11268098 |
Status: | ACTIVE |
Category: | Private Limited Company |