Company NameJWC Projects Ltd
Company StatusLiquidation
Company Number10208182
CategoryPrivate Limited Company
Incorporation Date1 June 2016(7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr James Walker
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Belmont Lane
Chislehurst
Kent
BR7 6BH
Director NameMiss Emma Galpin
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Belmont Lane
Chislehurst
Kent
BR7 6BH
Director NameMr James Walker
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 09 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57-59 High Street
Bexley
Kent
DA5 1AB

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Returns

Latest Return10 October 2019 (4 years, 6 months ago)
Next Return Due21 November 2020 (overdue)

Filing History

14 November 2023Liquidators' statement of receipts and payments to 16 October 2023 (18 pages)
24 November 2022Liquidators' statement of receipts and payments to 16 October 2022 (18 pages)
9 February 2022Termination of appointment of James Walker as a director on 9 December 2020 (1 page)
16 December 2021Liquidators' statement of receipts and payments to 16 October 2021 (17 pages)
4 February 2021Liquidators' statement of receipts and payments to 16 October 2020 (12 pages)
11 November 2019Appointment of a voluntary liquidator (3 pages)
2 November 2019Statement of affairs (6 pages)
29 October 2019Registered office address changed from 57-59 High Street Bexley Kent DA5 1AB England to 311 High Road Loughton Essex IG10 1AH on 29 October 2019 (2 pages)
28 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-17
(1 page)
10 October 2019Confirmation statement made on 10 October 2019 with updates (5 pages)
5 August 2019Change of details for Mr James Walker as a person with significant control on 5 August 2019 (2 pages)
5 August 2019Director's details changed for Mr James Walker on 5 August 2019 (2 pages)
3 June 2019Notification of James Walker as a person with significant control on 1 July 2018 (2 pages)
3 June 2019Cessation of Emma Galpin as a person with significant control on 1 July 2018 (1 page)
3 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
5 March 2019Appointment of Mr James Walker as a director on 1 July 2018 (2 pages)
5 March 2019Termination of appointment of Emma Galpin as a director on 1 July 2018 (1 page)
11 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
1 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
13 July 2017Notification of Emma Galpin as a person with significant control on 1 June 2016 (2 pages)
13 July 2017Registered office address changed from 20-22 Wenlock Road London N17GU England to 57-59 High Street Bexley Kent DA5 1AB on 13 July 2017 (1 page)
13 July 2017Registered office address changed from 20-22 Wenlock Road London N17GU England to 57-59 High Street Bexley Kent DA5 1AB on 13 July 2017 (1 page)
13 July 2017Notification of Emma Galpin as a person with significant control on 13 July 2017 (2 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
25 January 2017Appointment of Miss Emma Galpin as a director on 1 June 2016 (2 pages)
25 January 2017Termination of appointment of James Walker as a director on 2 June 2016 (1 page)
25 January 2017Appointment of Miss Emma Galpin as a director on 1 June 2016 (2 pages)
25 January 2017Termination of appointment of James Walker as a director on 2 June 2016 (1 page)
7 July 2016Registered office address changed from 1a Belmont Lane Chislehurst Kent BR7 6BH United Kingdom to 20-22 Wenlock Road London N17GU on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 1a Belmont Lane Chislehurst Kent BR7 6BH United Kingdom to 20-22 Wenlock Road London N17GU on 7 July 2016 (1 page)
1 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-01
  • GBP 100
(28 pages)
1 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-01
  • GBP 100
(28 pages)