About

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

 

Having been setup in 1997, J.W. Engineering (Liverpool) Ltd has its registered office in Birkenhead, Merseyside, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Wood, Geoffrey, Wood, Jean. We don't 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.