Company NameD J W T Limited
DirectorsDorothy Jean Wright Tomi and Dorothy Jean Wright
Company StatusActive
Company Number04085952
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDorothy Jean Wright Tomi
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2000(same day as company formation)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence Address26 South Eaton Place
London
SW1W 9JJ
Director NameDorothy Jean Wright
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2000(same day as company formation)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence Address26 South Eaton Place
London
SW1W 9JJ
Secretary NameMr David Timothy Tomi
NationalityBritish,Australian
StatusCurrent
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 South Eaton Place
London
SW1W 9JJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

WebsiteIP

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Mrs Dorothy Jean Wright Tomi
100.00%
Ordinary

Financials

Year2014
Net Worth£130,183
Cash£13,270
Current Liabilities£6,908

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 April 2024 (1 week ago)
Next Return Due3 May 2025 (1 year from now)

Charges

15 November 2004Delivered on: 24 November 2004
Persons entitled: Barclays Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 41 fairfax road london.
Outstanding
15 November 2004Delivered on: 24 November 2004
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 41 fairfax road london.
Outstanding
21 March 2002Delivered on: 8 June 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £152,000 due or to become due from the company to the chargee.
Particulars: Ground floor and basement 41 fairfox road london NW56.
Outstanding

Filing History

7 February 2024Total exemption full accounts made up to 31 July 2023 (7 pages)
19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
18 April 2023Termination of appointment of David Timothy Tomi as a secretary on 31 January 2023 (1 page)
7 March 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
21 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
19 April 2022Confirmation statement made on 19 April 2022 with updates (4 pages)
13 April 2022Satisfaction of charge 1 in full (1 page)
13 April 2022Satisfaction of charge 2 in full (1 page)
13 April 2022Satisfaction of charge 3 in full (1 page)
6 April 2022Change of details for a person with significant control (2 pages)
4 April 2022Director's details changed for Dorothy Jean Wright Tomi on 4 April 2022 (2 pages)
10 May 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
5 May 2021Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 28 Church Road Stanmore Middlesex HA7 4XR on 5 May 2021 (1 page)
3 March 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
3 August 2020Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page)
9 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
9 April 2019Confirmation statement made on 5 April 2019 with updates (3 pages)
1 November 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
20 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
23 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
16 June 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page)
10 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
16 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
16 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
21 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
21 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
25 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
18 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Dorothy Jean Wright Tomi on 9 October 2009 (2 pages)
20 October 2009Director's details changed for Dorothy Jean Wright Tomi on 9 October 2009 (2 pages)
20 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Dorothy Jean Wright Tomi on 9 October 2009 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 January 2009Return made up to 09/10/08; full list of members (3 pages)
23 January 2009Return made up to 09/10/08; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
10 July 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 November 2007Return made up to 09/10/07; no change of members (6 pages)
5 November 2007Return made up to 09/10/07; no change of members (6 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 November 2006Return made up to 09/10/06; full list of members (6 pages)
1 November 2006Return made up to 09/10/06; full list of members (6 pages)
7 September 2006Registered office changed on 07/09/06 from: c/o herbert pepper & rudland suite 7 accurist house 44 baker street london W1U 7BD (2 pages)
7 September 2006Registered office changed on 07/09/06 from: c/o herbert pepper & rudland suite 7 accurist house 44 baker street london W1U 7BD (2 pages)
20 December 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
20 December 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
25 October 2005Return made up to 09/10/05; full list of members (6 pages)
25 October 2005Return made up to 09/10/05; full list of members (6 pages)
14 March 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
14 March 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
25 October 2004Return made up to 09/10/04; full list of members (6 pages)
25 October 2004Return made up to 09/10/04; full list of members (6 pages)
25 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
25 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
20 October 2003Return made up to 09/10/03; full list of members (6 pages)
20 October 2003Return made up to 09/10/03; full list of members (6 pages)
2 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
2 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
22 October 2002Return made up to 09/10/02; full list of members (6 pages)
22 October 2002Return made up to 09/10/02; full list of members (6 pages)
8 June 2002Particulars of mortgage/charge (4 pages)
8 June 2002Particulars of mortgage/charge (4 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
19 October 2001Return made up to 09/10/01; full list of members (6 pages)
19 October 2001Return made up to 09/10/01; full list of members (6 pages)
10 November 2000Ad 23/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 November 2000Ad 23/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 November 2000Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
10 November 2000Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000Registered office changed on 23/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000New secretary appointed (2 pages)
23 October 2000Registered office changed on 23/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 October 2000Secretary resigned (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000Secretary resigned (1 page)
9 October 2000Incorporation (32 pages)
9 October 2000Incorporation (32 pages)