JWS TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

JWS TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04721882

Incorporation date

02/04/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

32 High Street, Manchester M4 1QDCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2003)
dot icon22/03/2010
Final Gazette dissolved following liquidation
dot icon22/12/2009
Return of final meeting in a creditors' voluntary winding up
dot icon08/03/2009
Appointment of a voluntary liquidator
dot icon08/03/2009
Resolutions
dot icon08/03/2009
Statement of affairs with form 4.19
dot icon05/03/2009
Registered office changed on 06/03/2009 from the technology centre 28-29 bridgeman terrace wigan lancashire WN1 1TD
dot icon14/10/2008
Appointment Terminated Secretary patricia wilkinson
dot icon08/07/2008
Return made up to 16/06/08; full list of members
dot icon25/06/2008
Appointment Terminate, Director David Lee Atherton Logged Form
dot icon19/06/2008
Appointment Terminated Director david atherton
dot icon16/06/2008
Return made up to 03/04/08; full list of members
dot icon05/06/2008
Registered office changed on 06/06/2008 from the technology centre 28-29 bridgeman terrace wigan lancashire WN1 1TD
dot icon05/06/2008
Registered office changed on 06/06/2008 from the old registry 5 kenyon road wigan lancashire WN1 2DH
dot icon28/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 03/04/07; full list of members
dot icon10/04/2007
Director's particulars changed
dot icon08/10/2006
Registered office changed on 09/10/06 from: 1 duxbury court preston road standish wigan lancashire WN6 0HS
dot icon28/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/05/2006
Return made up to 03/04/06; full list of members
dot icon10/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/06/2005
Certificate of change of name
dot icon31/05/2005
Return made up to 03/04/05; full list of members
dot icon17/03/2005
Accounts made up to 2004-03-31
dot icon17/03/2005
Director's particulars changed
dot icon02/03/2005
New director appointed
dot icon15/02/2005
Ad 22/09/04--------- £ si 10@1=10 £ ic 22/32
dot icon04/02/2005
Ad 22/09/04--------- £ si 10@1=10 £ ic 12/22
dot icon04/02/2005
Ad 22/09/04--------- £ si 10@1=10 £ ic 2/12
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
£ nc 1090/1100 22/09/04
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
£ nc 1080/1090 22/09/04
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
£ nc 1070/1080 22/09/04
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
£ nc 1060/1070 22/09/04
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
£ nc 1050/1060 22/09/04
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
£ nc 1040/1050 22/09/04
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
£ nc 1030/1040 22/09/04
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
£ nc 1020/1030 22/09/04
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
£ nc 1010/1020 22/09/04
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
£ nc 1000/1010 22/09/04
dot icon28/06/2004
Particulars of mortgage/charge
dot icon28/04/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon18/04/2004
Return made up to 03/04/04; full list of members
dot icon18/04/2004
Director's particulars changed
dot icon18/04/2004
Registered office changed on 19/04/04
dot icon26/02/2004
Certificate of change of name
dot icon26/02/2004
Director's particulars changed
dot icon26/02/2004
New secretary appointed
dot icon26/02/2004
Director resigned
dot icon26/02/2004
Secretary resigned
dot icon26/02/2004
Registered office changed on 27/02/04 from: hewitt house winstanley road, orrell wigan lancashire WN5 7XA
dot icon21/09/2003
New director appointed
dot icon19/05/2003
Registered office changed on 20/05/03 from: 10 the parks haydock merseyside WA12 0JQ
dot icon21/04/2003
New secretary appointed
dot icon21/04/2003
New director appointed
dot icon21/04/2003
Director resigned
dot icon21/04/2003
Secretary resigned
dot icon16/04/2003
Ad 03/04/03--------- £ si 1@1=1 £ ic 1/2
dot icon02/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Nicholas
Director
09/09/2003 - Present
19
TEMPLE SECRETARIES LIMITED
Nominee Secretary
02/04/2003 - 02/04/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
02/04/2003 - 02/04/2003
67500
Smith, Ian John
Director
02/04/2003 - 19/02/2004
3
Wilkinson, Patricia Anne
Secretary
19/02/2004 - 30/09/2008
4

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 JWS TECHNOLOGY LIMITED

JWS TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 02/04/2003 with the registered office located at 32 High Street, Manchester M4 1QD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JWS TECHNOLOGY LIMITED?

toggle

JWS TECHNOLOGY LIMITED is currently Dissolved. It was registered on 02/04/2003 and dissolved on 22/03/2010.

Where is JWS TECHNOLOGY LIMITED located?

toggle

JWS TECHNOLOGY LIMITED is registered at 32 High Street, Manchester M4 1QD.

What does JWS TECHNOLOGY LIMITED do?

toggle

JWS TECHNOLOGY LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for JWS TECHNOLOGY LIMITED?

toggle

The latest filing was on 22/03/2010: Final Gazette dissolved following liquidation.