About

Registered Number: 07324821
Date of Incorporation: 23/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST,

 

Founded in 2010, Iwjs Specialist Services Ltd have registered office in Stevenage, Hertfordshire, it has a status of "Active". This organisation has 3 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Sheralyn Jane 20 March 2013 02 April 2019 1
Secretary Name Appointed Resigned Total Appointments
COOPER, William James 23 December 2019 - 1
CUSDEN, Ian 02 April 2019 23 December 2019 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
MR01 - N/A 24 March 2020
TM01 - Termination of appointment of director 28 February 2020
AA - Annual Accounts 04 February 2020
AP03 - Appointment of secretary 24 December 2019
TM02 - Termination of appointment of secretary 23 December 2019
RESOLUTIONS - N/A 18 December 2019
TM01 - Termination of appointment of director 03 October 2019
RESOLUTIONS - N/A 26 September 2019
AP01 - Appointment of director 12 September 2019
AP01 - Appointment of director 12 September 2019
AP01 - Appointment of director 11 September 2019
AP01 - Appointment of director 11 September 2019
AP01 - Appointment of director 11 September 2019
CS01 - N/A 06 August 2019
PSC02 - N/A 06 August 2019
PSC07 - N/A 06 August 2019
MR04 - N/A 09 May 2019
SH01 - Return of Allotment of shares 09 April 2019
AA01 - Change of accounting reference date 05 April 2019
AD01 - Change of registered office address 04 April 2019
AP03 - Appointment of secretary 04 April 2019
AP01 - Appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
AP01 - Appointment of director 04 April 2019
AP01 - Appointment of director 04 April 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 04 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 07 January 2017
AA01 - Change of accounting reference date 28 September 2016
CS01 - N/A 31 August 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 25 September 2014
AD01 - Change of registered office address 15 May 2014
AA - Annual Accounts 13 May 2014
CH01 - Change of particulars for director 28 March 2014
AD01 - Change of registered office address 28 March 2014
MR01 - N/A 17 January 2014
AR01 - Annual Return 12 September 2013
AP01 - Appointment of director 10 September 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 08 October 2012
DISS40 - Notice of striking-off action discontinued 25 July 2012
AA - Annual Accounts 24 July 2012
GAZ1 - First notification of strike-off action in London Gazette 24 July 2012
SH01 - Return of Allotment of shares 23 July 2012
AA01 - Change of accounting reference date 23 March 2012
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
TM01 - Termination of appointment of director 01 December 2011
AR01 - Annual Return 25 August 2011
AP01 - Appointment of director 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
NEWINC - New incorporation documents 23 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2020 Outstanding

N/A

A registered charge 16 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.