About

Registered Number: 04992636
Date of Incorporation: 11/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years ago)
Registered Address: 183 Sleetmoor Lane, Swanwick, Alfreton, Derbyshire, DE55 1RH

 

Having been setup in 2003, Jwh Construction (Midlands) Ltd are based in Derbyshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Wharton-howett, Nicola Jean, Wharton Howett, Julian Edward for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHARTON HOWETT, Julian Edward 22 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WHARTON-HOWETT, Nicola Jean 22 December 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 10 January 2017
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 17 December 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 16 November 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 12 December 2011
AR01 - Annual Return 02 February 2011
CH03 - Change of particulars for secretary 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 24 December 2009
CERTNM - Change of name certificate 21 October 2009
RESOLUTIONS - N/A 21 October 2009
AA - Annual Accounts 16 September 2009
287 - Change in situation or address of Registered Office 15 December 2008
363a - Annual Return 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
AA - Annual Accounts 12 August 2008
287 - Change in situation or address of Registered Office 22 May 2008
287 - Change in situation or address of Registered Office 05 April 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 20 December 2004
225 - Change of Accounting Reference Date 11 October 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
287 - Change in situation or address of Registered Office 06 January 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
287 - Change in situation or address of Registered Office 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
NEWINC - New incorporation documents 11 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.