Company NameJWC (1947) Limited
DirectorsJennifer Ann Coward-Talbott and Diane Mary Coward-Whittaker
Company StatusLiquidation
Company Number00432549
CategoryPrivate Limited Company
Incorporation Date3 April 1947(77 years, 1 month ago)
Previous NameJ.W. Coward & Co. Limited

Directors

Director NameJennifer Ann Coward-Talbott
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(44 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address54 Watchouse Road
Galleywood
Chelmsford
Essex
CM2 8PT
Director NameDiane Mary Coward-Whittaker
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(44 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Cottage
Widford Road
Chelmsford
Essex
CM2 8SY
Secretary NameJennifer Ann Coward-Talbott
NationalityBritish
StatusCurrent
Appointed12 September 1991(44 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address54 Watchouse Road
Galleywood
Chelmsford
Essex
CM2 8PT

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0LD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due30 April 1991 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Returns

Next Return Due26 September 2016 (overdue)

Filing History

12 April 2022Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
11 May 2012Restoration by order of the court (4 pages)
11 May 2012Restoration by order of the court (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
6 September 1991Director resigned (2 pages)
26 October 1990Full accounts made up to 30 June 1989 (12 pages)
19 October 1990Return made up to 12/09/90; full list of members (6 pages)