JAMES WOOD INTERNATIONAL LTD

Chilterns Business Centre, Eton Place 64 High Street Chilterns Business Centre, Eton Place 64 High Street, Slough, SL1 7JT, England
StatusACTIVE
Company No.09559456
CategoryPrivate Limited Company
Incorporated24 Apr 2015
Age9 years, 23 days
JurisdictionEngland Wales
Dissolution06 Jun 2017
Years6 years, 11 months, 11 days

SUMMARY

JAMES WOOD INTERNATIONAL LTD is an active private limited company with number 09559456. It was incorporated 9 years, 23 days ago, on 24 April 2015 and it was dissolved 6 years, 11 months, 11 days ago, on 06 June 2017. The company address is Chilterns Business Centre, Eton Place 64 High Street Chilterns Business Centre, Eton Place 64 High Street, Slough, SL1 7JT, England.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Lingham-Wood

Change date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Louise Goldsmith

Change date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Old address: 89 Victoria Street Victoria Street Windsor Berkshire SL4 1EH England

New address: Chilterns Business Centre, Eton Place 64 High Street Burnham Slough SL1 7JT

Change date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2019

Action Date: 24 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-24

Psc name: Ben Lingham-Wood

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Administrative restoration company

Date: 31 Jul 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 06 Jun 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-27

Officer name: Mr Ben Wood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Address

Type: AD01

New address: 89 Victoria Street Victoria Street Windsor Berkshire SL4 1EH

Old address: , 20-22 Wenlock Road, London, N1 7GU, England

Change date: 2016-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Louise Goldsmith

Appointment date: 2016-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-08

Officer name: Paul Mcgrath

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-07

Officer name: Mr Ben Wood

Documents

View document PDF

Incorporation company

Date: 24 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEL BOY INTERNATIONAL LIMITED

C/O DEREK MCVAY,EDINBURGH,EH3 7RY

Number:SC161265
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FG HUTTONS LTD

14 WOOD STREET,BOLTON,BL1 1DY

Number:08415822
Status:ACTIVE
Category:Private Limited Company

MACTHREE C.I.C.

252 HIGH STREET,ELGIN,IV30 1BE

Number:SC524618
Status:ACTIVE
Category:Community Interest Company

NEWFIELD VIEW SUPPORTED LIVING LIMITED

SUITE 22 THE GLOBE CENTRE,ACCRINGTON,BB5 0RE

Number:06189203
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PABBI PROPERTIES LIMITED

LEYTONSTONE HOUSE, 3 HANBURY DRIVE,LONDON,E11 1GA

Number:10613881
Status:ACTIVE
Category:Private Limited Company

S. D. BUILDING & MAINTENANCE LTD

33 ROYAL ROAD,SUTTON COLDFIELD,B72 1SP

Number:10927556
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