Having been setup in 1995, J W Lewis & Sons Ltd are based in Near Falmouth in Cornwall, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. The company has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEWIS, Janet Allison | 01 April 2006 | - | 1 |
LEWIS, John William | 17 April 1995 | 30 October 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 December 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 27 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 11 November 2015 | |
4.68 - Liquidator's statement of receipts and payments | 24 October 2014 | |
AD01 - Change of registered office address | 19 September 2013 | |
RESOLUTIONS - N/A | 18 September 2013 | |
RESOLUTIONS - N/A | 18 September 2013 | |
4.20 - N/A | 18 September 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 September 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 09 April 2013 | |
AD01 - Change of registered office address | 19 February 2013 | |
AR01 - Annual Return | 18 April 2012 | |
CH01 - Change of particulars for director | 18 April 2012 | |
CH03 - Change of particulars for secretary | 18 April 2012 | |
CH01 - Change of particulars for director | 18 April 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AD01 - Change of registered office address | 08 November 2011 | |
AR01 - Annual Return | 15 April 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH01 - Change of particulars for director | 21 May 2010 | |
AA - Annual Accounts | 29 January 2010 | |
TM01 - Termination of appointment of director | 02 November 2009 | |
363a - Annual Return | 07 April 2009 | |
AA - Annual Accounts | 01 February 2009 | |
363a - Annual Return | 08 April 2008 | |
AA - Annual Accounts | 21 January 2008 | |
363a - Annual Return | 30 April 2007 | |
AA - Annual Accounts | 24 January 2007 | |
288a - Notice of appointment of directors or secretaries | 03 May 2006 | |
363a - Annual Return | 24 April 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 04 May 2005 | |
AA - Annual Accounts | 24 January 2005 | |
363s - Annual Return | 16 April 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 18 April 2003 | |
AA - Annual Accounts | 31 January 2003 | |
RESOLUTIONS - N/A | 01 October 2002 | |
363s - Annual Return | 11 April 2002 | |
AA - Annual Accounts | 10 January 2002 | |
363s - Annual Return | 10 April 2001 | |
AA - Annual Accounts | 20 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 2000 | |
363s - Annual Return | 21 April 2000 | |
395 - Particulars of a mortgage or charge | 10 March 2000 | |
AA - Annual Accounts | 03 February 2000 | |
363s - Annual Return | 07 May 1999 | |
AA - Annual Accounts | 02 February 1999 | |
363s - Annual Return | 16 April 1998 | |
AA - Annual Accounts | 13 January 1998 | |
363s - Annual Return | 27 April 1997 | |
RESOLUTIONS - N/A | 15 January 1997 | |
AA - Annual Accounts | 15 January 1997 | |
395 - Particulars of a mortgage or charge | 05 June 1996 | |
363s - Annual Return | 13 April 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 04 April 1996 | |
288 - N/A | 03 May 1995 | |
288 - N/A | 03 May 1995 | |
288 - N/A | 25 April 1995 | |
NEWINC - New incorporation documents | 03 April 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 March 2000 | Outstanding |
N/A |
Mortgage debenture | 28 May 1996 | Fully Satisfied |
N/A |