About

Registered Number: 03041038
Date of Incorporation: 03/04/1995 (30 years ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (8 years and 3 months ago)
Registered Address: Purnells Treverva Farm, Treverva Penryn, Near Falmouth, Cornwall, TR10 9BL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Janet Allison 01 April 2006 - 1
LEWIS, John William 17 April 1995 30 October 2009 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 07 March 2000 Outstanding

N/A

Mortgage debenture 28 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.