Download leads from Nexok and grow your business. Find out more

JWL Technical Services Limited

Documents

Total Documents78
Total Pages364

Filing History

2 May 2023Final Gazette dissolved via voluntary strike-off
14 February 2023First Gazette notice for voluntary strike-off
1 February 2023Application to strike the company off the register
6 May 2022Confirmation statement made on 1 April 2022 with updates
26 January 2022Total exemption full accounts made up to 30 April 2021
21 December 2021Previous accounting period extended from 31 March 2021 to 30 April 2021
9 April 2021Confirmation statement made on 1 April 2021 with updates
21 December 2020Total exemption full accounts made up to 31 March 2020
15 April 2020Confirmation statement made on 1 April 2020 with updates
20 December 2019Total exemption full accounts made up to 31 March 2019
3 June 2019Confirmation statement made on 1 April 2019 with updates
21 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 May 2019Sub-division of shares on 1 September 2018
17 May 2019Particulars of variation of rights attached to shares
17 May 2019Change of share class name or designation
26 March 2019Secretary's details changed for Cherry Anne Vickery on 6 June 2018
24 December 2018Total exemption full accounts made up to 31 March 2018
9 May 2018Confirmation statement made on 11 April 2018 with updates
22 December 2017Total exemption full accounts made up to 31 March 2017
22 December 2017Total exemption full accounts made up to 31 March 2017
27 April 2017Confirmation statement made on 11 April 2017 with updates
27 April 2017Confirmation statement made on 11 April 2017 with updates
23 December 2016Total exemption small company accounts made up to 31 March 2016
23 December 2016Total exemption small company accounts made up to 31 March 2016
9 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
9 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
8 June 2016Secretary's details changed for Cherry Anne Vicary on 1 October 2009
8 June 2016Secretary's details changed for Cherry Anne Vicary on 1 October 2009
18 December 2015Total exemption small company accounts made up to 31 March 2015
18 December 2015Total exemption small company accounts made up to 31 March 2015
7 July 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
7 July 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
19 December 2014Total exemption small company accounts made up to 31 March 2014
19 December 2014Total exemption small company accounts made up to 31 March 2014
9 July 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
9 July 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
23 December 2013Total exemption small company accounts made up to 31 March 2013
23 December 2013Total exemption small company accounts made up to 31 March 2013
17 June 2013Annual return made up to 11 April 2013 with a full list of shareholders
17 June 2013Annual return made up to 11 April 2013 with a full list of shareholders
21 January 2013Total exemption small company accounts made up to 31 March 2012
21 January 2013Total exemption small company accounts made up to 31 March 2012
16 May 2012Annual return made up to 11 April 2012 with a full list of shareholders
16 May 2012Annual return made up to 11 April 2012 with a full list of shareholders
6 January 2012Total exemption small company accounts made up to 31 March 2011
6 January 2012Total exemption small company accounts made up to 31 March 2011
9 June 2011Annual return made up to 11 April 2011 with a full list of shareholders
9 June 2011Annual return made up to 11 April 2011 with a full list of shareholders
5 January 2011Total exemption small company accounts made up to 31 March 2010
5 January 2011Total exemption small company accounts made up to 31 March 2010
29 July 2010Registered office address changed from 1 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 29 July 2010
29 July 2010Registered office address changed from 1 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 29 July 2010
7 July 2010Director's details changed for John William Loch on 11 April 2010
7 July 2010Director's details changed for John William Loch on 11 April 2010
7 July 2010Annual return made up to 11 April 2010 with a full list of shareholders
7 July 2010Annual return made up to 11 April 2010 with a full list of shareholders
22 January 2010Total exemption small company accounts made up to 31 March 2009
22 January 2010Total exemption small company accounts made up to 31 March 2009
26 June 2009Return made up to 11/04/09; full list of members
26 June 2009Return made up to 11/04/09; full list of members
26 June 2009Director's change of particulars / john loch / 10/04/2009
26 June 2009Director's change of particulars / john loch / 10/04/2009
27 November 2008Total exemption small company accounts made up to 31 March 2008
27 November 2008Total exemption small company accounts made up to 31 March 2008
2 May 2008Return made up to 11/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
2 May 2008Return made up to 11/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
21 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08
21 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08
21 April 2007New secretary appointed
21 April 2007Director resigned
21 April 2007Director resigned
21 April 2007New secretary appointed
21 April 2007Secretary resigned
21 April 2007New director appointed
21 April 2007Secretary resigned
21 April 2007New director appointed
11 April 2007Incorporation
11 April 2007Incorporation
Sign up now to grow your client base. Plans & Pricing