About

Registered Number: 06516541
Date of Incorporation: 27/02/2008 (16 years and 4 months ago)
Company Status: Administration
Registered Address: 1 St Peters Square, Manchester, M2 3AE

 

Based in Manchester, Jwld Realisations Ltd was founded on 27 February 2008. The organisation has 12 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKHURST, Ian Peter 07 July 2017 - 1
SCOTT, Alexander Clifford Pedley 30 March 2012 - 1
CORELESS, Andrew 09 January 2015 19 July 2016 1
DUNNING, Philip 30 March 2012 31 December 2014 1
HOWARTH, Joseph 01 April 2014 02 February 2017 1
KERKHAM, Simon 01 April 2014 19 November 2015 1
RICHARDS, Amanda Jane 27 February 2008 07 January 2009 1
SANT, Belinda Jayne 30 April 2012 07 July 2017 1
STONE, Andrew Charles 01 April 2014 30 September 2014 1
THOMPSON, John 30 March 2012 07 July 2017 1
WOOD, Amos Robert 03 March 2014 22 February 2017 1
Secretary Name Appointed Resigned Total Appointments
HEFFERON, Vincent 01 October 2009 17 September 2014 1

Filing History

Document Type Date
AM10 - N/A 09 April 2020
AM10 - N/A 04 October 2019
AM19 - N/A 29 August 2019
AM10 - N/A 12 April 2019
AM10 - N/A 28 November 2018
AM19 - N/A 17 August 2018
AM11 - N/A 06 July 2018
AM16 - N/A 06 July 2018
AM10 - N/A 12 April 2018
AM02 - N/A 04 January 2018
AM06 - N/A 10 October 2017
AM02 - N/A 09 October 2017
AM02 - N/A 09 October 2017
AM03 - N/A 25 September 2017
AD01 - Change of registered office address 12 September 2017
AM01 - N/A 12 September 2017
RESOLUTIONS - N/A 08 September 2017
RESOLUTIONS - N/A 01 September 2017
AP01 - Appointment of director 12 July 2017
TM01 - Termination of appointment of director 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
CS01 - N/A 14 March 2017
TM01 - Termination of appointment of director 23 February 2017
TM01 - Termination of appointment of director 07 February 2017
AD01 - Change of registered office address 01 February 2017
TM01 - Termination of appointment of director 31 August 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 15 March 2016
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 07 October 2015
AA - Annual Accounts 10 August 2015
AP01 - Appointment of director 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
AR01 - Annual Return 27 March 2015
MR01 - N/A 18 January 2015
AP01 - Appointment of director 09 January 2015
TM01 - Termination of appointment of director 09 January 2015
TM01 - Termination of appointment of director 09 January 2015
TM01 - Termination of appointment of director 09 January 2015
TM02 - Termination of appointment of secretary 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
AD01 - Change of registered office address 09 October 2014
AA - Annual Accounts 11 August 2014
AP01 - Appointment of director 14 May 2014
AP01 - Appointment of director 14 May 2014
AP01 - Appointment of director 12 May 2014
AP01 - Appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 02 August 2013
RP04 - N/A 20 June 2013
AR01 - Annual Return 27 March 2013
AP01 - Appointment of director 12 March 2013
AP01 - Appointment of director 16 January 2013
AP01 - Appointment of director 28 September 2012
TM01 - Termination of appointment of director 13 August 2012
AA - Annual Accounts 01 August 2012
AP01 - Appointment of director 10 April 2012
AP01 - Appointment of director 30 March 2012
AP01 - Appointment of director 30 March 2012
AP01 - Appointment of director 30 March 2012
AR01 - Annual Return 08 March 2012
SH01 - Return of Allotment of shares 15 November 2011
SH01 - Return of Allotment of shares 31 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 29 March 2011
MISC - Miscellaneous document 08 February 2011
AA - Annual Accounts 09 August 2010
AD01 - Change of registered office address 02 August 2010
CH03 - Change of particulars for secretary 31 July 2010
TM01 - Termination of appointment of director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AP03 - Appointment of secretary 27 October 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
363a - Annual Return 09 April 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
225 - Change of Accounting Reference Date 17 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
CERTNM - Change of name certificate 06 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
RESOLUTIONS - N/A 09 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
NEWINC - New incorporation documents 27 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.