Advanced company searchLink opens in new window

J W A ELECTRONICS LIMITED

Company number 05998238

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 May 2023 AD01 Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne ME10 4AE to Office 1.06 2 the Links Herne Bay Kent CT6 7GQ on 30 May 2023
06 May 2023 LIQ03 Liquidators' statement of receipts and payments to 7 April 2023
24 May 2022 LIQ03 Liquidators' statement of receipts and payments to 7 April 2022
19 Apr 2022 LIQ02 Statement of affairs
07 Apr 2022 MR04 Satisfaction of charge 059982380002 in full
19 May 2021 LIQ03 Liquidators' statement of receipts and payments to 7 April 2021
15 Jun 2020 600 Appointment of a voluntary liquidator
28 May 2020 AD01 Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne ME10 4AE to Bank Chambers 1 Central Avenue Sittingbourne ME10 4AE on 28 May 2020
06 May 2020 AD01 Registered office address changed from Linden House Linden Close Tunbridge Wells Kent TN4 8HH to Bank Chambers 1 Central Avenue Sittingbourne ME10 4AE on 6 May 2020
01 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-08
26 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
19 Nov 2019 TM01 Termination of appointment of Campbell John Robertson as a director on 19 November 2019
09 Aug 2019 MR01 Registration of charge 059982380003, created on 29 July 2019
30 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
19 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
19 Nov 2018 CH03 Secretary's details changed for Ms Louise Mary Bussingham on 13 November 2018
19 Nov 2018 CH01 Director's details changed for Mr Nigel Paul Bussingham on 14 November 2018
19 Nov 2018 PSC07 Cessation of Nigel Paul Bussingham as a person with significant control on 14 November 2018
30 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
20 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
24 May 2017 AP01 Appointment of Mr Campbell John Robertson as a director on 1 April 2017
28 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates