UKBizDB.co.uk

JHW ESTATES LIMITED

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

This company is commonly known as Jhw Estates Limited. The company was founded 21 years ago and was given the registration number 04626364. The firm's registered office is in MIDDLESBOROUGH CLEVELAND. You can find them at Chipchase Manners, 384 Linthorpe Road, Middlesborough Cleveland, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:JHW ESTATES LIMITED
Company Number:04626364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 December 2002
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Chipchase Manners, 384 Linthorpe Road, Middlesborough Cleveland, TS5 6HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wymondham House, Wymondham, Melton Mowbray, LE14 2AY

Secretary10 January 2003Active
Wymondham House, Wymondham, Melton Mowbray, LE14 2AY

Director10 January 2003Active
384, Linthorpe Road, Middlesbrough, England, TS5 6HA

Director15 May 2015Active
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ

Corporate Nominee Secretary31 December 2002Active
Wymondham House, Wymondham, Melton Mowbray, England, LE14 2AY

Director01 January 2013Active
Flat 3j, Manhattan Heights, 28 New Praya, Kennedy Town, China,

Director01 January 2013Active
Wymondham House, Wymondham, Melton Mowbray, England, LE14 2AY

Director01 January 2013Active
15, Spring Lane, Wymondham, Melton Mowbray, England, LE14 2AY

Director12 August 2015Active
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ

Corporate Nominee Director31 December 2002Active

People with Significant Control

Mr John Matthew Williams
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:12 Halegrove Court, Cygnet Drive, Stockton-On-Tees, TS18 3DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
Mrs Henrietta Cecilia Williams
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:12 Halegrove Court, Cygnet Drive, Stockton-On-Tees, TS18 3DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust

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 (7 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
2022-01-01Gazette

Gazette dissolved liquidation.

Download
2021-10-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-03Address

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

Download
2020-11-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-19Resolution

Resolution.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Document replacement

Second filing of form with form type made up date.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-12Officers

Appoint person director company with name date.

Download
2015-08-11Accounts

Accounts with accounts type total exemption small.

Download
2015-05-18Officers

Appoint person director company with name date.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.