About

Registered Number: 05040954
Date of Incorporation: 11/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Tythegston Court, Tythegston, Bridgend, Mid Glamorgan, CF32 0NE

 

Founded in 2004, J-wharf Residential Ltd are based in Bridgend in Mid Glamorgan. The current directors of this company are listed as Knight, Lalley, Knight, Lalley, Knox, James Andrew Savin, Smith, Christopher, Winkett, David at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOX, James Andrew Savin 25 January 2017 15 November 2017 1
SMITH, Christopher 03 March 2006 05 March 2013 1
WINKETT, David 03 March 2006 25 January 2017 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Lalley 01 March 2012 - 1
KNIGHT, Lalley 16 September 2012 05 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 19 February 2018
TM01 - Termination of appointment of director 16 November 2017
AA - Annual Accounts 13 November 2017
AP01 - Appointment of director 03 November 2017
RESOLUTIONS - N/A 03 March 2017
CS01 - N/A 03 March 2017
RESOLUTIONS - N/A 15 February 2017
AP01 - Appointment of director 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 06 March 2013
TM01 - Termination of appointment of director 05 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
AA - Annual Accounts 28 November 2012
AD01 - Change of registered office address 17 September 2012
AP03 - Appointment of secretary 17 September 2012
AP03 - Appointment of secretary 17 September 2012
AR01 - Annual Return 04 March 2012
TM01 - Termination of appointment of director 04 March 2012
AA - Annual Accounts 26 November 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 16 March 2007
AA - Annual Accounts 27 January 2007
287 - Change in situation or address of Registered Office 10 July 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
363s - Annual Return 28 February 2006
RESOLUTIONS - N/A 26 January 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 28 April 2005
288b - Notice of resignation of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
CERTNM - Change of name certificate 01 May 2004
NEWINC - New incorporation documents 11 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.