About

Registered Number: 03361095
Date of Incorporation: 28/04/1997 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (5 years and 4 months ago)
Registered Address: 46 Hamilton Square, Birkenhead, Merseyside, CH41 5AR

 

Founded in 1997, J.W. Engineering (Liverpool) Ltd have registered office in Birkenhead, Merseyside, it's status is listed as "Dissolved". The business has 2 directors listed as Wood, Geoffrey, Wood, Jean in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Geoffrey 28 April 1997 - 1
WOOD, Jean 28 April 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 30 August 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 24 April 2019
AA01 - Change of accounting reference date 30 March 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 13 May 2014
CH01 - Change of particulars for director 13 May 2014
CH03 - Change of particulars for secretary 13 May 2014
AA - Annual Accounts 27 February 2014
AD01 - Change of registered office address 18 February 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 05 May 2011
AD01 - Change of registered office address 05 May 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 26 April 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 25 April 2005
363s - Annual Return 08 May 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 03 May 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 02 May 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 09 May 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 10 May 1999
AA - Annual Accounts 22 December 1998
395 - Particulars of a mortgage or charge 11 July 1998
395 - Particulars of a mortgage or charge 16 June 1998
363s - Annual Return 08 June 1998
RESOLUTIONS - N/A 08 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
287 - Change in situation or address of Registered Office 29 May 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
225 - Change of Accounting Reference Date 29 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
NEWINC - New incorporation documents 28 April 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 June 1998 Outstanding

N/A

Debenture 12 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.