Company NameJWL Construction (North East) Ltd
DirectorJames William Lloyd
Company StatusLiquidation
Company Number05914985
CategoryPrivate Limited Company
Incorporation Date24 August 2006(17 years, 8 months ago)
Previous NameJWL Management Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr James William Lloyd
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grainger Suite, Dobson House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
Secretary NameMrs Josie Clements
NationalityBritish
StatusCurrent
Appointed01 January 2008(1 year, 4 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grainger Suite, Dobson House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
Secretary NameMrs Jill Griffiths
NationalityBritish
StatusResigned
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Grosvenor Place
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2RE

Contact

Websitejwlmanagement.co.uk

Location

Registered AddressSuite 5, 2nd Floor, Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

2 at £1James William Lloyd
100.00%
Ordinary

Financials

Year2014
Net Worth£30,111
Cash£36,310
Current Liabilities£33,478

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 August 2022 (1 year, 8 months ago)
Next Return Due7 September 2023 (overdue)

Filing History

22 February 2023Registered office address changed from C/O Insightne the Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 22 February 2023 (2 pages)
22 February 2023Statement of affairs (8 pages)
22 February 2023Appointment of a voluntary liquidator (3 pages)
22 February 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-13
(1 page)
1 November 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
5 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
6 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
12 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
1 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
4 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
7 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
7 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
7 September 2017Notification of James William Lloyd as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
7 September 2017Notification of James William Lloyd as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 January 2017Registered office address changed from The Exchange Manor Court Jesmond Newcastle upon Tyne NE2 2JA England to C/O Insightne the Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 11 January 2017 (1 page)
11 January 2017Registered office address changed from The Exchange Manor Court Jesmond Newcastle upon Tyne NE2 2JA England to C/O Insightne the Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 11 January 2017 (1 page)
14 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
10 March 2016Registered office address changed from The Stables St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SU to The Exchange Manor Court Jesmond Newcastle upon Tyne NE2 2JA on 10 March 2016 (1 page)
10 March 2016Registered office address changed from The Stables St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SU to The Exchange Manor Court Jesmond Newcastle upon Tyne NE2 2JA on 10 March 2016 (1 page)
16 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(3 pages)
16 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(3 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 January 2015Registered office address changed from C/O Josie Clements the Exchange Manor Court Newcastle upon Tyne NE2 2JA to The Stables St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SU on 23 January 2015 (1 page)
23 January 2015Registered office address changed from C/O Josie Clements the Exchange Manor Court Newcastle upon Tyne NE2 2JA to The Stables St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SU on 23 January 2015 (1 page)
11 September 2014Director's details changed for Mr James William Lloyd on 6 March 2014 (2 pages)
11 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(3 pages)
11 September 2014Director's details changed for Mr James William Lloyd on 6 March 2014 (2 pages)
11 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(3 pages)
11 September 2014Director's details changed for Mr James William Lloyd on 6 March 2014 (2 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 March 2014Registered office address changed from 22 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AD on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 22 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AD on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 22 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AD on 6 March 2014 (1 page)
16 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
24 September 2013Secretary's details changed for Josie Clements on 1 September 2013 (1 page)
24 September 2013Secretary's details changed for Josie Clements on 1 September 2013 (1 page)
24 September 2013Secretary's details changed for Josie Clements on 1 September 2013 (1 page)
4 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 October 2010Director's details changed for James William Lloyd on 24 August 2010 (2 pages)
19 October 2010Director's details changed for James William Lloyd on 24 August 2010 (2 pages)
19 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 November 2009Registered office address changed from 2 Eslington Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 4RJ on 6 November 2009 (1 page)
6 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
6 November 2009Registered office address changed from 2 Eslington Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 4RJ on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 2 Eslington Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 4RJ on 6 November 2009 (1 page)
20 August 2009Company name changed jwl management LIMITED\certificate issued on 24/08/09 (2 pages)
20 August 2009Company name changed jwl management LIMITED\certificate issued on 24/08/09 (2 pages)
7 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 September 2008Appointment terminated secretary jill griffiths (1 page)
17 September 2008Return made up to 24/08/08; full list of members (3 pages)
17 September 2008Return made up to 24/08/08; full list of members (3 pages)
17 September 2008Appointment terminated secretary jill griffiths (1 page)
12 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 January 2008New secretary appointed (1 page)
10 January 2008New secretary appointed (1 page)
20 September 2007Secretary's particulars changed (1 page)
20 September 2007Secretary's particulars changed (1 page)
20 September 2007Return made up to 24/08/07; full list of members (2 pages)
20 September 2007Return made up to 24/08/07; full list of members (2 pages)
22 January 2007Registered office changed on 22/01/07 from: 23 moor court, westfield newcastle upon tyne tyne & wear NE3 4YD (1 page)
22 January 2007Registered office changed on 22/01/07 from: 23 moor court, westfield newcastle upon tyne tyne & wear NE3 4YD (1 page)
18 October 2006Accounting reference date extended from 31/08/07 to 31/10/07 (1 page)
18 October 2006Accounting reference date extended from 31/08/07 to 31/10/07 (1 page)
24 August 2006Incorporation (14 pages)
24 August 2006Incorporation (14 pages)