About

Registered Number: 06066302
Date of Incorporation: 24/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: PK ASSOCIATES, Access House, 141 Morden Road, Mitcham, Surrey, CR4 4DG

 

Having been setup in 2007, Dwj Commissioning Services Ltd have registered office in Mitcham, Surrey. We don't know the number of employees at Dwj Commissioning Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODS-JERAM, Dean Frederick 24 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
P K ASSOCIATES LIMITED 24 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 15 February 2020
AA - Annual Accounts 30 October 2019
DISS40 - Notice of striking-off action discontinued 17 April 2019
GAZ1 - First notification of strike-off action in London Gazette 16 April 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 20 October 2017
DISS40 - Notice of striking-off action discontinued 19 April 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 31 October 2016
DISS40 - Notice of striking-off action discontinued 28 May 2016
AR01 - Annual Return 27 May 2016
GAZ1 - First notification of strike-off action in London Gazette 19 April 2016
AA - Annual Accounts 30 October 2015
DISS40 - Notice of striking-off action discontinued 11 July 2015
AR01 - Annual Return 08 July 2015
AD01 - Change of registered office address 08 July 2015
CH04 - Change of particulars for corporate secretary 07 July 2015
GAZ1 - First notification of strike-off action in London Gazette 26 May 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 18 June 2013
CH01 - Change of particulars for director 18 June 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 23 October 2008
363s - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.