About

Registered Number: 03021799
Date of Incorporation: 15/02/1995 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2015 (8 years and 4 months ago)
Registered Address: HART SHAW, Europa Link Sheffield Business Park, Sheffield, S9 1XU

 

Jwa Services Ltd was founded on 15 February 1995 and has its registered office in Sheffield, it's status is listed as "Dissolved". The business has 2 directors listed. We do not know the number of employees at Jwa Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON, Denise Patricia 23 March 1998 31 October 2003 1
WELSH, Jill 15 February 1995 23 March 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 03 September 2015
4.68 - Liquidator's statement of receipts and payments 29 January 2015
4.68 - Liquidator's statement of receipts and payments 27 January 2014
LIQ MISC OC - N/A 10 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2013
4.40 - N/A 10 December 2013
4.68 - Liquidator's statement of receipts and payments 30 September 2013
TM01 - Termination of appointment of director 11 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2012
AD01 - Change of registered office address 04 July 2012
RESOLUTIONS - N/A 03 July 2012
RESOLUTIONS - N/A 03 July 2012
4.20 - N/A 03 July 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 07 April 2011
AA01 - Change of accounting reference date 14 March 2011
AA - Annual Accounts 20 October 2010
MG01 - Particulars of a mortgage or charge 27 April 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 06 November 2008
AA - Annual Accounts 06 November 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 09 March 2007
395 - Particulars of a mortgage or charge 03 May 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 10 February 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
363s - Annual Return 26 February 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 02 March 1999
AA - Annual Accounts 15 January 1999
288a - Notice of appointment of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 02 December 1997
287 - Change in situation or address of Registered Office 27 November 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 28 March 1996
287 - Change in situation or address of Registered Office 28 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1995
288 - N/A 20 February 1995
NEWINC - New incorporation documents 15 February 1995

Mortgages & Charges

Description Date Status Charge by
All assets debenture 22 April 2010 Outstanding

N/A

Debenture 19 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.