JLW REALISATIONS 2011 LIMITED

Register to unlock more data on OkredoRegister

JLW REALISATIONS 2011 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00749528

Incorporation date

08/02/1963

Size

Small

Contacts

Registered address

Registered address

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1963)
dot icon09/07/2021
Final Gazette dissolved following liquidation
dot icon09/04/2021
Return of final meeting in a creditors' voluntary winding up
dot icon15/07/2020
Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2020-07-15
dot icon03/02/2020
Liquidators' statement of receipts and payments to 2020-01-25
dot icon19/04/2019
Liquidators' statement of receipts and payments to 2019-01-25
dot icon09/02/2018
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon27/08/2015
Final Gazette dissolved following liquidation
dot icon27/05/2015
Return of final meeting in a creditors' voluntary winding up
dot icon22/02/2015
Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 2015-02-22
dot icon05/06/2014
Liquidators' statement of receipts and payments to 2014-03-24
dot icon11/04/2013
Administrator's progress report to 2013-03-25
dot icon25/03/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/03/2013
Administrator's progress report to 2013-02-02
dot icon27/09/2012
Administrator's progress report to 2012-08-02
dot icon27/09/2012
Notice of extension of period of Administration
dot icon03/05/2012
Administrator's progress report to 2012-03-28
dot icon21/12/2011
Notice of deemed approval of proposals
dot icon05/12/2011
Statement of administrator's proposal
dot icon23/11/2011
Statement of affairs with form 2.14B
dot icon25/10/2011
Notice of completion of voluntary arrangement
dot icon18/10/2011
Registered office address changed from Wool Loft House Sand Beck Way Wetherby West Yorkshire LS22 7DN on 2011-10-18
dot icon18/10/2011
Certificate of change of name
dot icon18/10/2011
Change of name notice
dot icon14/10/2011
Appointment of an administrator
dot icon18/05/2011
Annual return made up to 2010-05-30 with full list of shareholders
dot icon13/01/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-12-16
dot icon07/01/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-12-16
dot icon13/10/2010
Accounts for a small company made up to 2009-07-31
dot icon30/12/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon30/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon18/11/2009
Termination of appointment of Peta-Jane Maine as a director
dot icon27/10/2009
Appointment of Mr Alexander John Watts as a secretary
dot icon28/08/2009
Appointment terminated director john watts
dot icon12/08/2009
Return made up to 30/05/09; full list of members
dot icon14/07/2009
Director's change of particulars / peta maine / 01/07/2008
dot icon14/07/2009
Appointment terminated secretary janet watts
dot icon26/11/2008
Accounts for a small company made up to 2008-07-31
dot icon04/06/2008
Return made up to 30/05/08; full list of members
dot icon04/06/2008
Director's change of particulars / john watts / 03/06/2008
dot icon04/06/2008
Director's change of particulars / alexander watts / 04/06/2008
dot icon04/06/2008
Director's change of particulars / peta maine / 03/06/2008
dot icon04/06/2008
Secretary's change of particulars / janet watts / 04/06/2008
dot icon19/03/2008
Accounts for a small company made up to 2007-07-31
dot icon03/10/2007
Director's particulars changed
dot icon03/10/2007
Director's particulars changed
dot icon03/10/2007
Director's particulars changed
dot icon27/06/2007
Accounts for a small company made up to 2006-07-31
dot icon01/06/2007
Return made up to 30/05/07; full list of members
dot icon01/06/2007
Director's particulars changed
dot icon01/06/2007
Secretary's particulars changed
dot icon23/12/2006
Particulars of mortgage/charge
dot icon20/10/2006
Miscellaneous
dot icon02/06/2006
Accounts for a small company made up to 2005-07-31
dot icon02/06/2006
Return made up to 30/05/06; full list of members
dot icon13/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon06/08/2005
Particulars of mortgage/charge
dot icon31/05/2005
Return made up to 30/05/05; full list of members
dot icon01/04/2005
Accounts for a small company made up to 2004-07-31
dot icon21/03/2005
Registered office changed on 21/03/05 from: john gordon walton & co yorkshire house greek street leeds west yorkshire LS1 5ST
dot icon26/08/2004
Return made up to 30/05/04; full list of members
dot icon30/07/2004
Director resigned
dot icon11/06/2004
Director resigned
dot icon01/11/2003
Accounts for a medium company made up to 2003-07-31
dot icon16/06/2003
Return made up to 30/05/03; full list of members
dot icon10/06/2003
Director's particulars changed
dot icon10/12/2002
Director's particulars changed
dot icon28/10/2002
Accounts for a medium company made up to 2002-07-31
dot icon02/06/2002
Return made up to 30/05/02; full list of members
dot icon02/06/2002
Resolutions
dot icon02/06/2002
Resolutions
dot icon02/06/2002
Resolutions
dot icon28/10/2001
Accounts for a medium company made up to 2001-07-31
dot icon06/06/2001
Return made up to 30/05/01; full list of members
dot icon12/10/2000
Accounts for a small company made up to 2000-07-31
dot icon19/06/2000
Return made up to 30/05/00; full list of members
dot icon06/06/2000
Resolutions
dot icon06/06/2000
£ ic 41500/33500 04/01/00 £ sr 8000@1=8000
dot icon17/01/2000
Accounts for a small company made up to 1999-07-31
dot icon26/07/1999
Return made up to 30/05/99; no change of members
dot icon16/11/1998
New director appointed
dot icon22/10/1998
Accounts for a small company made up to 1998-07-31
dot icon22/07/1998
Amended accounts made up to 1997-07-31
dot icon01/07/1998
Return made up to 30/05/98; full list of members
dot icon26/05/1998
Accounts for a small company made up to 1997-07-31
dot icon10/11/1997
New director appointed
dot icon10/11/1997
New director appointed
dot icon12/08/1997
Return made up to 30/05/97; full list of members
dot icon18/07/1997
£ ic 50000/41500 28/06/97 £ sr 8500@1=8500
dot icon18/07/1997
Resolutions
dot icon18/07/1997
Resolutions
dot icon12/12/1996
Accounts for a small company made up to 1996-07-31
dot icon07/06/1996
Return made up to 30/05/96; no change of members
dot icon15/11/1995
Accounts for a small company made up to 1995-07-31
dot icon12/06/1995
Return made up to 30/05/95; no change of members
dot icon12/06/1995
Location of register of members address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Accounts for a small company made up to 1994-07-31
dot icon09/06/1994
Accounts for a small company made up to 1993-07-31
dot icon05/06/1994
Return made up to 30/05/94; full list of members
dot icon16/05/1994
Director resigned
dot icon16/08/1993
Resolutions
dot icon16/08/1993
Resolutions
dot icon16/08/1993
Particulars of contract relating to shares
dot icon16/08/1993
Ad 05/07/93--------- £ si 49900@1=49900 £ ic 100/50000
dot icon16/08/1993
£ nc 100/100000 05/07/93
dot icon01/07/1993
Return made up to 30/05/93; no change of members
dot icon19/05/1993
Accounts for a small company made up to 1992-07-31
dot icon09/07/1992
Return made up to 30/05/92; no change of members
dot icon06/07/1992
Accounts for a small company made up to 1991-07-31
dot icon25/09/1991
Particulars of mortgage/charge
dot icon16/06/1991
Accounts for a small company made up to 1990-07-31
dot icon16/06/1991
Return made up to 30/05/91; full list of members
dot icon07/11/1990
Accounts for a small company made up to 1989-07-31
dot icon07/11/1990
Return made up to 27/09/90; full list of members
dot icon19/05/1989
Accounts for a small company made up to 1988-07-31
dot icon19/05/1989
Return made up to 21/04/89; full list of members
dot icon23/03/1988
Accounts for a small company made up to 1987-07-31
dot icon23/03/1988
Return made up to 04/03/88; full list of members
dot icon16/05/1987
Accounts for a small company made up to 1986-07-31
dot icon16/05/1987
Return made up to 05/05/87; full list of members
dot icon17/05/1986
Registered office changed on 17/05/86 from: aquis house 12 greek street leeds LS1 1JT
dot icon07/05/1986
Accounts for a small company made up to 1985-07-31
dot icon07/05/1986
Return made up to 05/05/86; full list of members
dot icon24/09/1985
Particulars of mortgage/charge
dot icon08/02/1963
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2009
dot iconLast change occurred
31/07/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2009
dot iconNext account date
31/07/2010
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watts, Alexander John
Secretary
27/10/2009 - Present
-
Maine, Peta-Jane
Director
22/10/1997 - 17/11/2009
-
Topp, Allan
Director
22/10/1997 - 27/05/2004
-
Watts, Alexander John
Director
16/10/1998 - Present
-

Persons with Significant Control

0

No PSC data available.

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 JLW REALISATIONS 2011 LIMITED

JLW REALISATIONS 2011 LIMITED is an(a) Dissolved company incorporated on 08/02/1963 with the registered office located at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There are currently 2 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 JLW REALISATIONS 2011 LIMITED?

toggle

JLW REALISATIONS 2011 LIMITED is currently Dissolved. It was registered on 08/02/1963 and dissolved on 09/07/2021.

Where is JLW REALISATIONS 2011 LIMITED located?

toggle

JLW REALISATIONS 2011 LIMITED is registered at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does JLW REALISATIONS 2011 LIMITED do?

toggle

JLW REALISATIONS 2011 LIMITED operates in the Manufacture of carpets and rugs (17.51 - SIC 2003) sector.

What is the latest filing for JLW REALISATIONS 2011 LIMITED?

toggle

The latest filing was on 09/07/2021: Final Gazette dissolved following liquidation.