Based in Northampton, J.W.R. Construction Ltd was registered on 12 June 1989, it has a status of "Liquidation". We do not know the number of employees at this business. This organisation has 2 directors listed as Rainbow, Janet Elizabeth, Rainbow, Joseph William in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAINBOW, Janet Elizabeth | N/A | - | 1 |
RAINBOW, Joseph William | N/A | - | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 16 September 2016 | |
GAZ2 - Second notification of strike-off action in London Gazette | 06 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 18 December 2015 | |
4.71 - Return of final meeting in members' voluntary winding-up | 06 November 2015 | |
4.68 - Liquidator's statement of receipts and payments | 15 September 2015 | |
AD01 - Change of registered office address | 19 September 2014 | |
RESOLUTIONS - N/A | 18 September 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 September 2014 | |
4.70 - N/A | 18 September 2014 | |
AA - Annual Accounts | 05 September 2014 | |
MR04 - N/A | 29 August 2014 | |
AD01 - Change of registered office address | 03 July 2014 | |
AA01 - Change of accounting reference date | 19 May 2014 | |
AR01 - Annual Return | 27 February 2014 | |
AA - Annual Accounts | 11 March 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AR01 - Annual Return | 06 March 2012 | |
AA - Annual Accounts | 09 February 2012 | |
AA - Annual Accounts | 18 March 2011 | |
AR01 - Annual Return | 07 March 2011 | |
AD01 - Change of registered office address | 29 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 June 2010 | |
AA - Annual Accounts | 19 May 2010 | |
AR01 - Annual Return | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
CH03 - Change of particulars for secretary | 09 March 2010 | |
AA - Annual Accounts | 29 April 2009 | |
363a - Annual Return | 24 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 February 2009 | |
AA - Annual Accounts | 30 June 2008 | |
363a - Annual Return | 20 February 2008 | |
AA - Annual Accounts | 09 July 2007 | |
363a - Annual Return | 20 February 2007 | |
AA - Annual Accounts | 03 August 2006 | |
363a - Annual Return | 13 February 2006 | |
AA - Annual Accounts | 16 June 2005 | |
363s - Annual Return | 18 April 2005 | |
AA - Annual Accounts | 24 June 2004 | |
363s - Annual Return | 09 February 2004 | |
AA - Annual Accounts | 29 June 2003 | |
363s - Annual Return | 18 February 2003 | |
AA - Annual Accounts | 02 October 2002 | |
363s - Annual Return | 11 February 2002 | |
AA - Annual Accounts | 29 June 2001 | |
363s - Annual Return | 21 February 2001 | |
AA - Annual Accounts | 04 July 2000 | |
363s - Annual Return | 18 February 2000 | |
395 - Particulars of a mortgage or charge | 21 October 1999 | |
287 - Change in situation or address of Registered Office | 30 September 1999 | |
AA - Annual Accounts | 02 July 1999 | |
363s - Annual Return | 16 March 1999 | |
AA - Annual Accounts | 02 September 1998 | |
363s - Annual Return | 05 March 1998 | |
AA - Annual Accounts | 04 July 1997 | |
363s - Annual Return | 25 February 1997 | |
AA - Annual Accounts | 01 July 1996 | |
363s - Annual Return | 14 February 1996 | |
AA - Annual Accounts | 19 April 1995 | |
363s - Annual Return | 17 February 1995 | |
395 - Particulars of a mortgage or charge | 15 July 1994 | |
AA - Annual Accounts | 03 July 1994 | |
363s - Annual Return | 03 March 1994 | |
AA - Annual Accounts | 25 May 1993 | |
363s - Annual Return | 05 March 1993 | |
AA - Annual Accounts | 17 June 1992 | |
363s - Annual Return | 20 March 1992 | |
AA - Annual Accounts | 03 June 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 May 1991 | |
RESOLUTIONS - N/A | 14 March 1991 | |
RESOLUTIONS - N/A | 14 March 1991 | |
RESOLUTIONS - N/A | 14 March 1991 | |
363a - Annual Return | 14 March 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 June 1989 | |
288 - N/A | 19 June 1989 | |
288 - N/A | 19 June 1989 | |
287 - Change in situation or address of Registered Office | 19 June 1989 | |
NEWINC - New incorporation documents | 12 June 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 12 October 1999 | Fully Satisfied |
N/A |
Fixed and floating charge | 08 July 1994 | Fully Satisfied |
N/A |