JWT (SOUTH) LIMITED
Overview
| Company Name | JWT (SOUTH) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07576829 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JWT (SOUTH) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is JWT (SOUTH) LIMITED located?
| Registered Office Address | Hawthorn House 1 Lowther Gardens BH8 8NF Bournemouth England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JWT (SOUTH) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2021 |
What are the latest filings for JWT (SOUTH) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Simon Peter Martin as a director on May 04, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Evan Feldman as a director on May 04, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Caroline Helen Kelleway as a director on May 04, 2022 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 8 pages | AA | ||||||||||
Termination of appointment of Timothy James Townsend as a director on Oct 29, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 9 pages | AA | ||||||||||
Cessation of George Morgan (Bournemouth) Limited as a person with significant control on Mar 24, 2020 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 24, 2020 with updates | 5 pages | CS01 | ||||||||||
Notification of Burns Property Management & Lettings Limited as a person with significant control on Mar 24, 2020 | 2 pages | PSC02 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 10 pages | AA | ||||||||||
Appointment of Mr Simon Peter Martin as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Ms Caroline Helen Kelleway as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Evan Feldman as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from 3 Durrant Road Bournemouth Dorset BH2 6NE to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on Jul 01, 2019 | 1 pages | AD01 | ||||||||||
Current accounting period shortened from May 31, 2019 to Apr 30, 2019 | 1 pages | AA01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Cessation of Timothy James Townsend as a person with significant control on May 17, 2018 | 1 pages | PSC07 | ||||||||||
Notification of George Morgan (Bournemouth) Limited as a person with significant control on May 17, 2018 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Mar 24, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 10 pages | AA | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of JWT (SOUTH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FELDMAN, Mark Evan | Director | 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House England | England | British | 260049960001 | |||||
| JENKINS, David | Director | Durrant Road BH2 6NE Bournemouth 3 Dorset | England | British | 153561350003 | |||||
| KELLEWAY, Caroline Helen | Director | 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House England | England | British | 260050180001 | |||||
| MARTIN, Simon | Director | 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House England | England | British | 198737800001 | |||||
| TOWNSEND, Timothy James | Director | 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House England | England | British | 137058210003 | |||||
| WOODHOUSE, John Andrew | Director | Rothesay Drive BH23 4LB Highcliffe 11 Dorset United Kingdom | United Kingdom | British | 87281900001 |
Who are the persons with significant control of JWT (SOUTH) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Burns Property Management & Lettings Limited | Mar 24, 2020 | 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| George Morgan (Bournemouth) Limited | May 17, 2018 | BH2 6NE Bournemouth 3 Durrant Road Dorset United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Robert Jenkins | Jun 13, 2016 | Durrant Road BH2 6NE Bournemouth 3 Dorset | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Timothy James Townsend | Jun 13, 2016 | Durrant Road BH2 6NE Bournemouth 3 Dorset | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0