JWR LIMITED
Overview
| Company Name | JWR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07844164 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of JWR LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is JWR LIMITED located?
| Registered Office Address | 25 Moorgate EC2R 6AY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JWR LIMITED?
| Company Name | From | Until |
|---|---|---|
| SSDB LIMITED | Jul 17, 2012 | Jul 17, 2012 |
| VITAMELL LIMITED | Nov 11, 2011 | Nov 11, 2011 |
What are the latest accounts for JWR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2014 |
What are the latest filings for JWR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Aug 12, 2018 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 12, 2017 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 12, 2016 | 15 pages | 4.68 | ||||||||||
Deferment of dissolution (voluntary) | 3 pages | COLIQ | ||||||||||
Appointment of a voluntary liquidator | 15 pages | 600 | ||||||||||
Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to 25 Moorgate London EC2R 6AY on Jul 14, 2016 | 2 pages | AD01 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 10 pages | 4.72 | ||||||||||
Registered office address changed from 14 Holyhead Road Birmingham B21 0LT England to 257 Hagley Road Birmingham West Midlands B16 9NA on Sep 07, 2015 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Satbinder Singh as a director on Mar 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Daniel Borkowski as a director on Mar 01, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from Units 1 - 5 Waterfront Brighton Marina Village Brighton BN2 5WA to 14 Holyhead Road Birmingham B21 0LT on Apr 06, 2015 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed ssdb LIMITED\certificate issued on 30/03/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Aug 19, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 3 pages | AA | ||||||||||
Registered office address changed from Harpal House 14 Holyhead Road Birmingham B21 0LT England to Units 1 - 5 Waterfront Brighton Marina Village Brighton BN2 5WA on Jul 29, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 10 Hockley Court 2041 Stratford Road Hockley Heath Solihull West Midlands B94 6NW United Kingdom* on Aug 07, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2012 | 2 pages | AA | ||||||||||
Appointment of Dr Satbinder Singh as a director | 2 pages | AP01 | ||||||||||
Who are the officers of JWR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BORKOWSKI, Daniel | Director | Moorgate EC2R 6AY London 25 | England | Polish | 199017770001 | |||||
| DODD, David Philip | Director | Donnington Lane WV7 3AD Albrighton Swallows Barn Shropshire England | United Kingdom | British | 146403820001 | |||||
| KAHAN, Barbara | Director | 2 Woodberry Grove N12 0DR North Finchley Winnington House London United Kingdom | United Kingdom | British | 146443070001 | |||||
| MCELHOLM, Bernard Patrick | Director | Beechnut Lane B91 2NN Solihull 14 West Midlands England | United Kingdom | British | 17844970005 | |||||
| SINGH, Satbinder | Director | Holyhead Road B21 0LT Birmingham 14 England | India | British | 174938610001 | |||||
| SMITH, Steven Kevin | Director | Romsley Lane Romsley WV15 6HW Bridgnorth Hammerhill House Shropshire United Kingdom | England | British | 4569600003 |
Does JWR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Mar 13, 2013 Delivered On Mar 15, 2013 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars A first fixed equitable charge over the deposit balance. £8,100.00 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does JWR LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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