Established in 1992, J.M.W. Ltd are based in Harlow, Essex, it's status in the Companies House registry is set to "Active". The company currently employs 11-20 staff. The business has 2 directors listed as Manley, Clifford Lee, Potts, Colin Stephen at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANLEY, Clifford Lee | 06 March 1992 | - | 1 |
POTTS, Colin Stephen | 06 March 1992 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 January 2020 | |
PSC09 - N/A | 15 January 2020 | |
AA - Annual Accounts | 02 December 2019 | |
CS01 - N/A | 09 January 2019 | |
MR04 - N/A | 09 January 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CH03 - Change of particulars for secretary | 23 March 2018 | |
CH01 - Change of particulars for director | 07 March 2018 | |
PSC01 - N/A | 07 March 2018 | |
CH01 - Change of particulars for director | 07 March 2018 | |
CH01 - Change of particulars for director | 07 March 2018 | |
CS01 - N/A | 17 January 2018 | |
AA - Annual Accounts | 14 December 2017 | |
CS01 - N/A | 17 January 2017 | |
AA - Annual Accounts | 09 December 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 27 October 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 02 September 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AA - Annual Accounts | 27 November 2013 | |
DISS40 - Notice of striking-off action discontinued | 28 May 2013 | |
AR01 - Annual Return | 27 May 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 May 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 22 March 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 01 April 2011 | |
AD01 - Change of registered office address | 01 April 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH03 - Change of particulars for secretary | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
AA - Annual Accounts | 04 January 2010 | |
AR01 - Annual Return | 01 December 2009 | |
DISS40 - Notice of striking-off action discontinued | 23 May 2009 | |
AA - Annual Accounts | 22 May 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 May 2009 | |
363a - Annual Return | 25 February 2008 | |
AA - Annual Accounts | 30 July 2007 | |
395 - Particulars of a mortgage or charge | 18 July 2007 | |
363s - Annual Return | 18 July 2007 | |
AA - Annual Accounts | 02 January 2007 | |
AA - Annual Accounts | 27 February 2006 | |
363s - Annual Return | 03 February 2006 | |
363s - Annual Return | 31 August 2005 | |
AA - Annual Accounts | 09 November 2004 | |
363s - Annual Return | 23 February 2004 | |
AA - Annual Accounts | 18 February 2004 | |
363s - Annual Return | 10 January 2003 | |
AA - Annual Accounts | 10 September 2002 | |
363s - Annual Return | 11 January 2002 | |
AA - Annual Accounts | 16 August 2001 | |
RESOLUTIONS - N/A | 05 April 2001 | |
RESOLUTIONS - N/A | 05 April 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 05 April 2001 | |
123 - Notice of increase in nominal capital | 05 April 2001 | |
363s - Annual Return | 28 February 2001 | |
AA - Annual Accounts | 29 September 2000 | |
363s - Annual Return | 17 February 2000 | |
AA - Annual Accounts | 05 January 2000 | |
MISC - Miscellaneous document | 21 December 1999 | |
AA - Annual Accounts | 29 April 1999 | |
363s - Annual Return | 23 March 1998 | |
AA - Annual Accounts | 03 February 1998 | |
363s - Annual Return | 12 February 1997 | |
AA - Annual Accounts | 02 February 1997 | |
363s - Annual Return | 31 January 1997 | |
AA - Annual Accounts | 10 April 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 May 1995 | |
AA - Annual Accounts | 18 January 1995 | |
363s - Annual Return | 08 January 1995 | |
363s - Annual Return | 17 January 1994 | |
AA - Annual Accounts | 02 December 1993 | |
363s - Annual Return | 24 January 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 March 1992 | |
287 - Change in situation or address of Registered Office | 17 March 1992 | |
288 - N/A | 17 March 1992 | |
288 - N/A | 17 March 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 17 March 1992 | |
NEWINC - New incorporation documents | 23 January 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 16 July 2007 | Fully Satisfied |
N/A |