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.
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 |
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 |
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 |