About

Registered Number: 02394067
Date of Incorporation: 12/06/1989 (34 years and 10 months ago)
Company Status: Liquidation
Date of Dissolution: 06/02/2016 (8 years and 2 months ago)
Registered Address: 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAINBOW, Janet Elizabeth N/A - 1
RAINBOW, Joseph William N/A - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.