About

Registered Number: 04085952
Date of Incorporation: 09/10/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 73 Cornhill, London, EC3V 3QQ,

 

Having been setup in 2000, D J W T Ltd have registered office in London. We do not know the number of employees at the business. Wright Tomi, Dorothy Jean is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT TOMI, Dorothy Jean 09 October 2000 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 August 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 25 March 2020
AA - Annual Accounts 26 April 2019
CS01 - N/A 09 April 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 17 October 2016
AD01 - Change of registered office address 16 June 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 10 July 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 01 November 2006
287 - Change in situation or address of Registered Office 07 September 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 25 October 2005
AA - Annual Accounts 14 March 2005
395 - Particulars of a mortgage or charge 24 November 2004
395 - Particulars of a mortgage or charge 24 November 2004
363s - Annual Return 25 October 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 22 October 2002
395 - Particulars of a mortgage or charge 08 June 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 19 October 2001
225 - Change of Accounting Reference Date 10 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
287 - Change in situation or address of Registered Office 23 October 2000
NEWINC - New incorporation documents 09 October 2000

Mortgages & Charges

Description Date Status Charge by
Supplemental deed 15 November 2004 Outstanding

N/A

Charge 15 November 2004 Outstanding

N/A

Legal charge 21 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.