ALWJC

Register to unlock more data on OkredoRegister

ALWJC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00986865

Incorporation date

13/08/1970

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, 5 Fleet Place, London EC4M 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1970)
dot icon12/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon27/05/2025
First Gazette notice for voluntary strike-off
dot icon20/05/2025
Application to strike the company off the register
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon09/05/2024
Director's details changed for Mr Lee Philip Davy-Martin on 2024-05-01
dot icon03/04/2024
Certificate of change of name
dot icon06/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon11/03/2022
Director's details changed for Jamie Grossman on 2022-03-10
dot icon11/03/2022
Director's details changed for Craig Richard Nicholson on 2022-03-10
dot icon11/03/2022
Director's details changed for Mr Lee Philip Davy-Martin on 2022-03-10
dot icon11/03/2022
Director's details changed for Mr Adam Paul Cramer on 2022-03-10
dot icon11/03/2022
Director's details changed for Mr Warren Edward Baker on 2022-03-10
dot icon10/03/2022
Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 2022-03-10
dot icon01/07/2021
Resolutions
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with updates
dot icon06/04/2021
Termination of appointment of Michael Anthony Lerner as a director on 2021-03-31
dot icon09/03/2021
Director's details changed for Craig Richard Nicholson on 2021-03-03
dot icon01/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon11/05/2020
Micro company accounts made up to 2020-03-31
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon15/09/2017
Termination of appointment of Kevin Richard James Maddison as a director on 2017-08-18
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with updates
dot icon27/09/2016
Director's details changed for Lee Philip Davy-Martin on 2016-09-15
dot icon29/07/2016
Director's details changed for Craig Richard Nicholson on 2016-02-17
dot icon01/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon21/03/2016
Appointment of Craig Richard Nicholson as a director on 2016-02-17
dot icon14/03/2016
Statement of company's objects
dot icon14/03/2016
Resolutions
dot icon02/02/2016
Director's details changed for Adam Paul Cramer on 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon19/01/2015
Termination of appointment of Paul Herbert Sisson as a secretary on 2014-12-31
dot icon19/01/2015
Termination of appointment of Barrie Alan Carmel as a director on 2014-03-31
dot icon11/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon16/06/2014
Appointment of Lee Philip Davy-Martin as a director
dot icon16/06/2014
Appointment of Jamie Grossman as a director
dot icon16/06/2014
Appointment of Kevin Richard James Maddison as a director
dot icon04/06/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon06/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon03/07/2012
Director's details changed for Adam Paul Cramer on 2012-06-29
dot icon03/07/2012
Director's details changed for Mr Warren Edward Baker on 2012-06-29
dot icon03/07/2012
Secretary's details changed for Paul Herbert Sisson on 2012-06-29
dot icon03/07/2012
Director's details changed for Barrie Alan Carmel on 2012-06-29
dot icon03/07/2012
Director's details changed for Michael Anthony Lerner on 2012-06-29
dot icon01/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon01/07/2011
Director's details changed for Adam Paul Cramer on 2011-06-29
dot icon30/06/2011
Director's details changed for Adam Paul Cramer on 2011-06-29
dot icon23/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon26/04/2010
Termination of appointment of Ian Mablin as a director
dot icon25/01/2010
Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 2010-01-25
dot icon09/07/2009
Return made up to 30/06/09; full list of members
dot icon01/08/2008
Return made up to 30/06/08; full list of members
dot icon23/07/2008
Director's change of particulars / adam cramer / 01/06/2008
dot icon11/07/2008
Resolutions
dot icon06/08/2007
Return made up to 30/06/07; full list of members
dot icon01/08/2006
Director's particulars changed
dot icon31/07/2006
Return made up to 30/06/06; full list of members
dot icon02/08/2005
Return made up to 30/06/05; full list of members
dot icon17/11/2004
Director's particulars changed
dot icon06/07/2004
Return made up to 30/06/04; full list of members
dot icon06/07/2004
Director's particulars changed
dot icon07/07/2003
Return made up to 30/06/03; full list of members
dot icon21/05/2003
New director appointed
dot icon07/08/2002
Return made up to 30/06/02; full list of members
dot icon05/05/2002
Director's particulars changed
dot icon07/08/2001
Return made up to 30/06/01; full list of members
dot icon04/05/2001
Director resigned
dot icon05/07/2000
Return made up to 30/06/00; full list of members
dot icon29/03/2000
Director's particulars changed
dot icon12/07/1999
Director's particulars changed
dot icon12/07/1999
Return made up to 30/06/99; full list of members
dot icon14/06/1999
Resolutions
dot icon24/07/1998
Return made up to 30/06/98; full list of members
dot icon06/08/1997
Return made up to 30/06/97; full list of members
dot icon22/07/1997
Director's particulars changed
dot icon09/09/1996
New director appointed
dot icon09/09/1996
Director resigned
dot icon08/08/1996
Resolutions
dot icon16/07/1996
Return made up to 30/06/96; full list of members
dot icon26/07/1995
Return made up to 30/06/95; full list of members
dot icon21/07/1994
Return made up to 30/06/94; full list of members
dot icon05/07/1993
Return made up to 30/06/93; full list of members
dot icon31/07/1992
Return made up to 30/06/92; full list of members
dot icon26/06/1991
Return made up to 09/05/91; full list of members
dot icon22/02/1991
Resolutions
dot icon24/10/1990
Return made up to 27/06/90; full list of members
dot icon13/09/1990
Director resigned
dot icon19/12/1989
Return made up to 30/06/89; full list of members
dot icon06/01/1989
Registered office changed on 06/01/89 from: 122 chancery lane, london WC2A 1PP
dot icon14/10/1988
New secretary appointed
dot icon14/10/1988
Secretary resigned
dot icon14/10/1988
Return made up to 27/06/88; full list of members
dot icon19/11/1987
New director appointed
dot icon19/10/1987
Return made up to 27/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/08/1970
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
30/06/2025
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davy-Martin, Lee Philip
Director
04/06/2014 - Present
32
Maddison, Kevin Richard James
Director
04/06/2014 - 18/08/2017
8
Baker, Warren Edward
Director
01/04/2003 - Present
9
Cramer, Adam Paul
Director
30/08/1996 - Present
7
Grossman, Jamie
Director
04/06/2014 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALWJC

ALWJC is an(a) Dissolved company incorporated on 13/08/1970 with the registered office located at First Floor, 5 Fleet Place, London EC4M 7RD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALWJC?

toggle

ALWJC is currently Dissolved. It was registered on 13/08/1970 and dissolved on 12/08/2025.

Where is ALWJC located?

toggle

ALWJC is registered at First Floor, 5 Fleet Place, London EC4M 7RD.

What does ALWJC do?

toggle

ALWJC operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ALWJC?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via voluntary strike-off.