Dissolved 2018-05-14
Company Information for JWPC (SOUTH) LIMITED
EGHAM, SURREY, TW20 9HY,
|
Company Registration Number
08166431
Private Limited Company
Dissolved Dissolved 2018-05-14 |
Company Name | |
---|---|
JWPC (SOUTH) LIMITED | |
Legal Registered Office | |
EGHAM SURREY TW20 9HY Other companies in OX5 | |
Company Number | 08166431 | |
---|---|---|
Date formed | 2012-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-01-31 | |
Date Dissolved | 2018-05-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-27 13:12:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN PHILLIPS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEESON WILLIAMS PHILLIPS LIMITED | Director | 2013-04-30 | CURRENT | 2006-06-26 | Dissolved 2018-01-16 | |
MEESON WILLIAMS PBS LIMITED | Director | 2010-07-28 | CURRENT | 2010-07-28 | Dissolved 2013-09-10 | |
MULBERRY GATE RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2007-09-30 | CURRENT | 2002-05-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/07/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 23 BROAD FIELD ROAD YARNTON KIDLINGTON OXFORDSHIRE OX5 1UL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/08/14 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/08/2013 TO 31/01/2014 | |
AR01 | 02/08/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2013 FROM MARSTON HOUSE BYFIELD ROAD PRIORS MARSTON SOUTHAM CV47 7RP ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolutions for Winding-up | 2015-07-20 |
Appointment of Liquidators | 2015-07-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JWPC (SOUTH) LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as JWPC (SOUTH) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | JWPC (SOUTH) LIMITED | Event Date | 2015-07-10 |
At a general meeting of the members of the above named company, duly convened and held Seacourt Tower, West Way, Oxford, OX2 2JJ, on 10 July 2015 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the company be wound up voluntarily and that David William Tann , (IP No. 008101) of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ and Keith Aleric Stevens , (IP No. 008065) of Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY be and are hereby appointed as Joint Liquidators of the company for the purpose of the voluntary winding up and that they may act jointly and severally. For further details contact: Louise Hodgson on email: louise.hodgson@wilkinskennedy.com or on tel: 01784 435561 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JWPC (SOUTH) LIMITED | Event Date | 2015-07-10 |
David William Tann , (IP No. 008101) of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ and Keith Aleric Stevens , (IP No. 008065) of Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY . : For further details contact: Louise Hodgson on email: louise.hodgson@wilkinskennedy.com or on tel: 01784 435561 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |