About

Registered Number: 03121812
Date of Incorporation: 03/11/1995 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 3 months ago)
Registered Address: Iverley Lodge, Whittington Hall, Lane, Kinver, Stourbridge, West Midlands, DY7 6PJ

 

Based in Stourbridge in West Midlands, Jwk Machining Services Ltd was founded on 03 November 1995. The organisation has no directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 18 November 2016
TM01 - Termination of appointment of director 29 September 2016
TM01 - Termination of appointment of director 29 September 2016
TM02 - Termination of appointment of secretary 29 September 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 13 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 November 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 26 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2013
AA - Annual Accounts 13 November 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 25 November 2011
AR01 - Annual Return 15 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 November 2010
AA - Annual Accounts 05 November 2010
AA - Annual Accounts 19 November 2009
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 06 November 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
287 - Change in situation or address of Registered Office 30 August 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 16 November 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 21 December 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 18 November 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 30 November 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 10 September 2001
AAMD - Amended Accounts 29 December 2000
363s - Annual Return 28 November 2000
AA - Annual Accounts 18 October 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 03 November 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 25 August 1998
AA - Annual Accounts 12 November 1997
363s - Annual Return 10 November 1997
363s - Annual Return 07 January 1997
395 - Particulars of a mortgage or charge 09 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1996
288 - N/A 12 January 1996
288 - N/A 12 January 1996
287 - Change in situation or address of Registered Office 11 January 1996
CERTNM - Change of name certificate 15 December 1995
NEWINC - New incorporation documents 03 November 1995

Mortgages & Charges

Description Date Status Charge by
Single debenture 28 April 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.