About

Registered Number: 03088609
Date of Incorporation: 08/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 23 Reddington Drive, Slough, SL3 7QT

 

Established in 1995, Jwb Technology Ltd has its registered office in Slough. There are 2 directors listed as Pickett, Bryan, Pickett, Allan for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKETT, Bryan 08 August 1995 - 1
Secretary Name Appointed Resigned Total Appointments
PICKETT, Allan 08 August 1995 31 July 2008 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 31 August 2015
CH01 - Change of particulars for director 31 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 16 January 2008
363a - Annual Return 16 January 2008
GAZ1 - First notification of strike-off action in London Gazette 16 October 2007
AA - Annual Accounts 13 July 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 02 June 2004
287 - Change in situation or address of Registered Office 30 April 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 06 June 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 18 September 2001
288c - Notice of change of directors or secretaries or in their particulars 16 October 2000
363s - Annual Return 13 September 2000
AA - Annual Accounts 12 September 2000
AA - Annual Accounts 12 September 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 21 October 1998
288c - Notice of change of directors or secretaries or in their particulars 02 March 1998
287 - Change in situation or address of Registered Office 11 February 1998
363s - Annual Return 02 September 1997
AA - Annual Accounts 05 June 1997
288c - Notice of change of directors or secretaries or in their particulars 20 May 1997
288c - Notice of change of directors or secretaries or in their particulars 16 October 1996
363s - Annual Return 16 October 1996
288 - N/A 14 September 1995
288 - N/A 14 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1995
288 - N/A 06 September 1995
288 - N/A 06 September 1995
NEWINC - New incorporation documents 08 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.