Company NameJWL Consulting Limited
Company StatusDissolved
Company Number06053194
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)
Previous NameJWL Contracts Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr James William Lloyd
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Osborne Road
Newcastle Upon Tyne
NE2 2AD
Secretary NameMrs Josie Clements
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bridge Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DX

Location

Registered Address22 Osborne Road
Newcastle Upon Tyne
NE2 2AD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
23 January 2013Application to strike the company off the register (3 pages)
23 January 2013Application to strike the company off the register (3 pages)
28 February 2012Annual return made up to 15 January 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 2
(3 pages)
28 February 2012Annual return made up to 15 January 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 2
(3 pages)
13 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 January 2011Director's details changed for Mr James William Lloyd on 28 January 2011 (2 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Director's details changed for Mr James William Lloyd on 28 January 2011 (2 pages)
28 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
21 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for James William Lloyd on 15 January 2010 (2 pages)
21 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for James William Lloyd on 15 January 2010 (2 pages)
13 April 2010Registered office address changed from 2 Eslington Terrace Newcastle upon Tyne Tyne & Wear NE2 4RJ on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 2 Eslington Terrace Newcastle upon Tyne Tyne & Wear NE2 4RJ on 13 April 2010 (1 page)
10 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 January 2009Return made up to 15/01/09; full list of members (3 pages)
20 January 2009Return made up to 15/01/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
14 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
8 May 2008Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page)
8 May 2008Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page)
12 February 2008Return made up to 15/01/08; full list of members (2 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Return made up to 15/01/08; full list of members (2 pages)
27 March 2007Company name changed jwl contracts LIMITED\certificate issued on 27/03/07 (2 pages)
27 March 2007Company name changed jwl contracts LIMITED\certificate issued on 27/03/07 (2 pages)
15 January 2007Incorporation (14 pages)
15 January 2007Incorporation (14 pages)