About

Registered Number: 05914985
Date of Incorporation: 24/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: INSIGHTNE, The Grainger Suite, Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF,

 

Jwl Construction (North East) Ltd was registered on 24 August 2006 and are based in Newcastle Upon Tyne, it has a status of "Active". We do not know the number of employees at this business. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, James William 24 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
CLEMENTS, Josie 01 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 04 September 2019
CS01 - N/A 07 September 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 07 September 2017
PSC01 - N/A 07 September 2017
PSC09 - N/A 07 September 2017
AA - Annual Accounts 31 July 2017
AD01 - Change of registered office address 11 January 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 09 August 2016
AD01 - Change of registered office address 10 March 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 10 August 2015
AD01 - Change of registered office address 23 January 2015
AR01 - Annual Return 11 September 2014
CH01 - Change of particulars for director 11 September 2014
AA - Annual Accounts 12 August 2014
AD01 - Change of registered office address 06 March 2014
AR01 - Annual Return 16 October 2013
CH03 - Change of particulars for secretary 24 September 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 05 August 2010
AD01 - Change of registered office address 06 November 2009
AR01 - Annual Return 06 November 2009
CERTNM - Change of name certificate 20 August 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
AA - Annual Accounts 12 May 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
363a - Annual Return 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
287 - Change in situation or address of Registered Office 22 January 2007
225 - Change of Accounting Reference Date 18 October 2006
NEWINC - New incorporation documents 24 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.