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.
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 | : |
|
Registered Address | : | Chipchase Manners, 384 Linthorpe Road, Middlesborough Cleveland, TS5 6HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wymondham House, Wymondham, Melton Mowbray, LE14 2AY | Secretary | 10 January 2003 | Active |
Wymondham House, Wymondham, Melton Mowbray, LE14 2AY | Director | 10 January 2003 | Active |
384, Linthorpe Road, Middlesbrough, England, TS5 6HA | Director | 15 May 2015 | Active |
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ | Corporate Nominee Secretary | 31 December 2002 | Active |
Wymondham House, Wymondham, Melton Mowbray, England, LE14 2AY | Director | 01 January 2013 | Active |
Flat 3j, Manhattan Heights, 28 New Praya, Kennedy Town, China, | Director | 01 January 2013 | Active |
Wymondham House, Wymondham, Melton Mowbray, England, LE14 2AY | Director | 01 January 2013 | Active |
15, Spring Lane, Wymondham, Melton Mowbray, England, LE14 2AY | Director | 12 August 2015 | Active |
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ | Corporate Nominee Director | 31 December 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-01 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-01 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-12-03 | Address | Change registered office address company with date old address new address. | Download |
2020-11-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-19 | Resolution | Resolution. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-07 | Document replacement | Second filing of form with form type made up date. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-12 | Officers | Appoint person director company with name date. | Download |
2015-08-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-18 | Officers | Appoint person director company with name date. | Download |
2015-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.