About

Registered Number: 02680024
Date of Incorporation: 23/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Warwick House, Perry Road, Harlow, Essex, CM18 7NF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANLEY, Clifford Lee 06 March 1992 - 1
POTTS, Colin Stephen 06 March 1992 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.