About

Registered Number: 05774195
Date of Incorporation: 07/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 1 Spencer House, Alderney Street, Newport, Gwent, NP20 5NH

 

Jpw Spares Ltd was founded on 07 April 2006, it's status in the Companies House registry is set to "Active". Parnell, Jane, Whent, Julian Paul are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHENT, Julian Paul 07 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PARNELL, Jane 07 April 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 23 April 2019
DISS40 - Notice of striking-off action discontinued 18 July 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 17 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 07 February 2009
225 - Change of Accounting Reference Date 08 January 2009
363a - Annual Return 22 April 2008
287 - Change in situation or address of Registered Office 22 April 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 16 April 2007
287 - Change in situation or address of Registered Office 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
NEWINC - New incorporation documents 07 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.