About

Registered Number: 06741460
Date of Incorporation: 05/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: The Olde Forge, Bredons Norton, Tewkesbury, Gloucestershire, GL20 7EZ

 

Based in Tewkesbury, Jwl Supplies Ltd was founded on 05 November 2008. There are 3 directors listed as Harris, Michael, Heleno, Victoria Mary, Williams, John Brennand for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Michael 05 October 2017 - 1
WILLIAMS, John Brennand 05 November 2008 05 January 2013 1
Secretary Name Appointed Resigned Total Appointments
HELENO, Victoria Mary 05 November 2008 01 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 07 November 2017
TM02 - Termination of appointment of secretary 07 November 2017
AA01 - Change of accounting reference date 17 October 2017
AP01 - Appointment of director 06 October 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 17 November 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 28 November 2014
AR01 - Annual Return 05 November 2013
CH01 - Change of particulars for director 05 November 2013
AD01 - Change of registered office address 05 November 2013
AA - Annual Accounts 25 October 2013
TM01 - Termination of appointment of director 22 January 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
225 - Change of Accounting Reference Date 15 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 December 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
NEWINC - New incorporation documents 05 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.