JW NETWORK SOLUTIONS LTD

The Water Tower Guildprime Business Centre The Water Tower Guildprime Business Centre, Billericay, CM11 2PZ, Essex, England
StatusACTIVE
Company No.10972310
CategoryPrivate Limited Company
Incorporated20 Sep 2017
Age6 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

JW NETWORK SOLUTIONS LTD is an active private limited company with number 10972310. It was incorporated 6 years, 8 months, 25 days ago, on 20 September 2017. The company address is The Water Tower Guildprime Business Centre The Water Tower Guildprime Business Centre, Billericay, CM11 2PZ, Essex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Address

Type: AD01

New address: The Water Tower Guildprime Business Centre Southend Road Billericay Essex CM11 2PZ

Old address: Unit 5C, Elms Industrial Estate Church Road Harold Wood Romford RM3 0JU England

Change date: 2023-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-30

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cydney Godfrey

Termination date: 2022-07-20

Documents

View document PDF

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

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

Old address: Lillies Gardiners Lane North Crays Hill Billericay CM11 2XA England

New address: Unit 5C, Elms Industrial Estate Church Road Harold Wood Romford RM3 0JU

Change date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2020

Action Date: 30 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-30

Capital : 1,011 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2020

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joe Williams

Appointment date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Address

Type: AD01

Old address: Suite 38 Cornwallis House Howard Chase Basildon SS14 3BB England

New address: Lillies Gardiners Lane North Crays Hill Billericay CM11 2XA

Change date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 10 May 2019

Action Date: 31 Jan 2019

Category: Capital

Type: SH01

Capital : 1,010 GBP

Date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Address

Type: AD01

Old address: 24 Kirby Close Romford RM3 9UE United Kingdom

Change date: 2019-03-20

New address: Suite 38 Cornwallis House Howard Chase Basildon SS14 3BB

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Mr Adam Williams

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-01

Officer name: Joe Williams

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2018

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joe Williams

Notification date: 2017-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joe Williams

Appointment date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-14

Officer name: Joe Williams

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joe Williams

Appointment date: 2018-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Cydney Godfrey

Appointment date: 2018-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joe Williams

Termination date: 2018-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-05

Psc name: Joe Williams

Documents

View document PDF

Incorporation company

Date: 20 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A MOOR ELECTRICAL LIMITED

28 WILDERNESS HEIGHTS,SOUTHAMPTON,SO18 3PS

Number:08475035
Status:ACTIVE
Category:Private Limited Company

COMMON KNOWLEDGE LIMITED

UNIT 87 WATERHOUSE BUSINESS CENTRE,CHELMSFORD,CM1 2QE

Number:04925219
Status:ACTIVE
Category:Private Limited Company

KDR ENGINEERING LIMITED

10 WALTON STREET,SUTTON IN ASHFIELD,NG17 4GF

Number:10745358
Status:ACTIVE
Category:Private Limited Company

PIRBIC LIMITED

HIGH RIDGE HOUSE,HIGH HOYLAND,S75 4BB

Number:04651451
Status:ACTIVE
Category:Private Limited Company

ROADWAYS EXPRESS LTD

3RD FLOOR EAST,LONDON,W1W 8SB

Number:10957900
Status:ACTIVE
Category:Private Limited Company

SKS DESIGNS LTD

41A UPPER VERNON ROAD,SUTTON,SM1 4NW

Number:11301692
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