About

Registered Number: 05724555
Date of Incorporation: 28/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 3000a Parkway, Whiteley, Hampshire, PO15 7FX,

 

J.W. Properties (London) Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There is one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, James Thomas Clarence 28 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 28 February 2019
CH01 - Change of particulars for director 25 February 2019
AA - Annual Accounts 19 December 2018
PSC04 - N/A 12 March 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 23 October 2017
PSC04 - N/A 18 September 2017
AD01 - Change of registered office address 18 September 2017
TM02 - Termination of appointment of secretary 18 September 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 02 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 19 March 2010
CH04 - Change of particulars for corporate secretary 12 March 2010
AA - Annual Accounts 14 April 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 01 March 2008
287 - Change in situation or address of Registered Office 12 November 2007
363a - Annual Return 18 May 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2006
353 - Register of members 08 March 2006
325 - Location of register of directors' interests in shares etc 08 March 2006
225 - Change of Accounting Reference Date 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
NEWINC - New incorporation documents 28 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.