Advanced company searchLink opens in new window

JWT21 LIMITED

Company number 10478655

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)
14 Aug 2023 PSC07 Cessation of John William Taylor as a person with significant control on 1 July 2023
14 Aug 2023 PSC01 Notification of Martin George as a person with significant control on 1 July 2023
01 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
11 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2022 AD01 Registered office address changed from 53 Barnaby Crescent Middlesbrough TS6 9HR England to Unit 16 Britannia House Brignell Road Middlesbrough TS2 1PS on 28 February 2022
16 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2021 AA Micro company accounts made up to 30 November 2019
25 Jan 2021 AP01 Appointment of Mr Martin George as a director on 25 January 2021
25 Jan 2021 AD01 Registered office address changed from C/O Parker Barras Limited, the Cube Windward Way Middlehaven Middlesbrough Cleveland TS2 1QG England to 53 Barnaby Crescent Middlesbrough TS6 9HR on 25 January 2021
25 Jan 2021 TM01 Termination of appointment of John William Taylor as a director on 25 January 2021
14 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
15 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
23 Aug 2019 PSC04 Change of details for Mr John William Taylor as a person with significant control on 19 August 2019
23 Aug 2019 CH01 Director's details changed for Mr John William Taylor on 19 August 2019
04 Dec 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
05 Feb 2018 CH01 Director's details changed for Mr John William Taylor on 29 January 2018
29 Jan 2018 PSC04 Change of details for Mr John William Taylor as a person with significant control on 29 January 2018
17 Jan 2018 CS01 Confirmation statement made on 14 November 2017 with updates