UKBizDB.co.uk

JDW CONTRACTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jdw Contracts Limited. The company was founded 20 years ago and was given the registration number 05049845. The firm's registered office is in BRENTWOOD. You can find them at Frp Advisory Llp Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:JDW CONTRACTS LIMITED
Company Number:05049845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 February 2004
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Frp Advisory Llp Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Purcell Road, Witham, CM8 1AG

Secretary19 February 2004Active
27 Purcell Road, Witham, CM8 1AG

Director19 February 2004Active
6, Eastwood Park, Great Baddow, Chelmsford, England, CM2 8HF

Director01 February 2016Active
10 Gepp Place, Chelmer Village, Chelmsford, CM2 6QS

Director19 February 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary19 February 2004Active
6 Eastwood Park, Chelmsford, CM2 8HF

Director19 February 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director19 February 2004Active

People with Significant Control

Mr David Hastings
Notified on:06 March 2018
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:27 Purcell Road, Witham, England, CM8 1AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dean King
Notified on:06 March 2018
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:6 Eastwood Park, Great Baddow, Chelmsford, England, CM2 8HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-16Gazette

Gazette dissolved liquidation.

Download
2021-09-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-24Address

Change registered office address company with date old address new address.

Download
2019-05-17Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-17Resolution

Resolution.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Persons with significant control

Notification of a person with significant control.

Download
2018-03-23Persons with significant control

Notification of a person with significant control.

Download
2018-03-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-14Officers

Appoint person director company with name date.

Download
2016-01-12Accounts

Accounts with accounts type total exemption small.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-14Accounts

Accounts with accounts type total exemption small.

Download
2014-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.