This company is commonly known as T J W Carpentry & Building Limited. The company was founded 7 years ago and was given the registration number 10487860. The firm's registered office is in PLYMOUTH. You can find them at Suite 3, Mayflower Street, Plymouth, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | T J W CARPENTRY & BUILDING LIMITED |
---|---|---|
Company Number | : | 10487860 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 21 November 2016 |
End of financial year | : | 30 November 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3, Mayflower Street, Plymouth, England, PL1 1SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3, Mayflower Street, Plymouth, England, PL1 1SB | Director | 03 April 2017 | Active |
Suite 3, Mayflower Street, Plymouth, England, PL1 1SB | Director | 21 November 2016 | Active |
Mr Timothy James Woods | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3, Mayflower Street, Plymouth, England, PL1 1SB |
Nature of control | : |
|
Mrs Laura Jane Woods | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3, Mayflower Street, Plymouth, England, PL1 1SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-26 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-03-05 | Officers | Change person director company with change date. | Download |
2020-03-04 | Officers | Change person director company with change date. | Download |
2020-03-04 | Officers | Change person director company with change date. | Download |
2020-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-31 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-01-21 | Gazette | Gazette notice voluntary. | Download |
2020-01-09 | Dissolution | Dissolution application strike off company. | Download |
2019-12-05 | Address | Change registered office address company with date old address new address. | Download |
2019-11-29 | Accounts | Change account reference date company current shortened. | Download |
2019-08-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Officers | Change person director company with change date. | Download |
2017-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-11 | Officers | Change person director company with change date. | Download |
2017-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-04-04 | Officers | Appoint person director company with name date. | Download |
2016-11-21 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.