JWS PERFORMANCE LTD

2 Lace Market Square, Nottingham, NG1 1PB
StatusLIQUIDATION
Company No.11684559
CategoryPrivate Limited Company
Incorporated19 Nov 2018
Age5 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

JWS PERFORMANCE LTD is an liquidation private limited company with number 11684559. It was incorporated 5 years, 6 months, 2 days ago, on 19 November 2018. The company address is 2 Lace Market Square, Nottingham, NG1 1PB.



Company Fillings

Liquidation disclaimer notice

Date: 04 May 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 27 Apr 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 27 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-27

Old address: Hammond & Co 36 Chesterfield Road Market Street Chesterfield S43 3UT England

New address: 2 Lace Market Square Nottingham NG1 1PB

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-15

Psc name: Samantha Erlandson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Erlandson

Termination date: 2022-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-08

Officer name: Mrs Samantha Erlandson

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Erlandson

Change date: 2019-04-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Samantha Erlandson

Change date: 2019-04-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-08

Psc name: Mr Jonathan Erlandson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-08

Old address: Hammond and Co Uk Ltd 272a Newbold Road Chesterfield Derbyshire S41 7AJ England

New address: Hammond & Co 36 Chesterfield Road Market Street Chesterfield S43 3UT

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathon Erlandson

Change date: 2019-01-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-07

Officer name: Mr Jonathon Erlandson

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Erlandsome

Change date: 2019-01-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-07

Officer name: Mr Jonathon Erlandsome

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-07

Psc name: Mrs Samantha Erlandsome

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathon Erlandsome

Change date: 2019-01-07

Documents

View document PDF

Incorporation company

Date: 19 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ETAERIO LTD

12 PULLER ROAD,HEMEL HEMPSTEAD,HP1 1QL

Number:11324468
Status:ACTIVE
Category:Private Limited Company

HANSLIP WARD FINANCIAL SERVICES LIMITED

PARKERS CORNELIUS HOUSE,HOVE,BN3 2DJ

Number:10577193
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

METRO PROMOTIONS LIMITED

1/4 266 CUMLODDEN DRIVE,GLASGOW,G20 0JG

Number:SC605688
Status:ACTIVE
Category:Private Limited Company

OMA WALTER LTD

25 WILLIAM BOOTH WAY,FELIXSTOWE,IP11 2FL

Number:09683309
Status:ACTIVE
Category:Private Limited Company

TALOMON VALUE LIMITED

33 ST. JAMES'S SQUARE,LONDON,SW1Y 4JS

Number:09234148
Status:ACTIVE
Category:Private Limited Company
Number:CE016644
Status:ACTIVE
Category:Charitable Incorporated Organisation

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