About

Registered Number: 01965732
Date of Incorporation: 27/11/1985 (38 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years and 1 month ago)
Registered Address: Broadwater House, 1 Mundells, Welwyn Garden City, Hertfordshire, AL7 1EU

 

J.W.L. Ltd was registered on 27 November 1985 and are based in Welwyn Garden City, it's status at Companies House is "Dissolved". The current directors of this company are listed as Derbyshire, Gary, Gaunt, Martin John, Ludlow, Brian, Moore, Alan James, Sibley, Paul, Whiting, John Francis, Whiting, Shirley at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERBYSHIRE, Gary 17 June 1991 18 November 2011 1
GAUNT, Martin John 01 April 1994 13 November 2003 1
LUDLOW, Brian N/A 29 October 1993 1
MOORE, Alan James 01 April 1994 13 November 2003 1
SIBLEY, Paul 01 April 1994 13 November 2003 1
WHITING, John Francis N/A 31 December 2007 1
WHITING, Shirley 01 April 2003 13 November 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2020
DS01 - Striking off application by a company 02 January 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 12 July 2019
CAP-SS - N/A 23 January 2019
RESOLUTIONS - N/A 11 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 January 2019
SH19 - Statement of capital 11 January 2019
CAP-SS - N/A 11 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 21 September 2017
TM01 - Termination of appointment of director 30 June 2017
TM02 - Termination of appointment of secretary 30 June 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 24 September 2012
TM01 - Termination of appointment of director 21 November 2011
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
AA - Annual Accounts 15 September 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 05 October 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 24 October 2006
AA - Annual Accounts 26 October 2005
363a - Annual Return 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 21 October 2004
AUD - Auditor's letter of resignation 09 March 2004
AUD - Auditor's letter of resignation 04 March 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
386 - Notice of passing of resolution removing an auditor 27 January 2004
395 - Particulars of a mortgage or charge 21 January 2004
AA - Annual Accounts 20 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
287 - Change in situation or address of Registered Office 09 December 2003
225 - Change of Accounting Reference Date 09 December 2003
363s - Annual Return 21 October 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
363s - Annual Return 15 October 2002
287 - Change in situation or address of Registered Office 15 October 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 13 November 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 17 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2000
169 - Return by a company purchasing its own shares 07 February 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
AA - Annual Accounts 05 December 1999
RESOLUTIONS - N/A 25 October 1999
363s - Annual Return 25 October 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 15 October 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 07 October 1997
AA - Annual Accounts 06 December 1996
363s - Annual Return 02 December 1996
287 - Change in situation or address of Registered Office 22 November 1995
363s - Annual Return 22 November 1995
AA - Annual Accounts 24 August 1995
363s - Annual Return 04 October 1994
AA - Annual Accounts 02 September 1994
288 - N/A 17 April 1994
288 - N/A 17 April 1994
288 - N/A 17 April 1994
288 - N/A 24 November 1993
363s - Annual Return 11 October 1993
AA - Annual Accounts 29 June 1993
363s - Annual Return 17 October 1992
AA - Annual Accounts 03 July 1992
395 - Particulars of a mortgage or charge 16 June 1992
363b - Annual Return 09 October 1991
AA - Annual Accounts 27 July 1991
288 - N/A 30 June 1991
AA - Annual Accounts 25 October 1990
363a - Annual Return 25 October 1990
288 - N/A 28 August 1990
287 - Change in situation or address of Registered Office 23 May 1990
AA - Annual Accounts 11 January 1990
288 - N/A 11 January 1990
363 - Annual Return 11 January 1990
287 - Change in situation or address of Registered Office 11 January 1990
395 - Particulars of a mortgage or charge 10 February 1989
RESOLUTIONS - N/A 18 January 1989
RESOLUTIONS - N/A 18 January 1989
PUC 2 - N/A 18 January 1989
363 - Annual Return 20 October 1988
AA - Annual Accounts 27 July 1988
363 - Annual Return 15 June 1988
288 - N/A 28 March 1988
287 - Change in situation or address of Registered Office 04 November 1987
AA - Annual Accounts 16 August 1987
395 - Particulars of a mortgage or charge 27 May 1987
395 - Particulars of a mortgage or charge 24 April 1987
395 - Particulars of a mortgage or charge 20 August 1986
288 - N/A 18 July 1986
GAZ(U) - N/A 06 June 1986
CERTNM - Change of name certificate 05 June 1986

Mortgages & Charges

Description Date Status Charge by
Deed of accession and charge 08 January 2004 Outstanding

N/A

Legal charge 08 June 1992 Fully Satisfied

N/A

Legal charge 06 February 1989 Fully Satisfied

N/A

Corporate mortgage 14 May 1987 Outstanding

N/A

Legal charge 03 April 1987 Fully Satisfied

N/A

Debenture 13 August 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.