JWR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJWR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07844164
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JWR LIMITED?

    Previous Company Names
    Company NameFromUntil
    SSDB LIMITEDJul 17, 2012Jul 17, 2012
    VITAMELL LIMITEDNov 11, 2011Nov 11, 2011

    What are the latest accounts for JWR LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2014

    What are the latest filings for JWR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Liquidators' statement of receipts and payments to Aug 12, 2018

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 12, 2017

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 12, 2016

    15 pages4.68

    Deferment of dissolution (voluntary)

    3 pagesCOLIQ

    Appointment of a voluntary liquidator

    15 pages600

    Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to 25 Moorgate London EC2R 6AY on Jul 14, 2016

    2 pagesAD01

    Return of final meeting in a creditors' voluntary winding up

    10 pages4.72

    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 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 13, 2015

    LRESEX

    Termination of appointment of Satbinder Singh as a director on Mar 01, 2015

    1 pagesTM01

    Appointment of Daniel Borkowski as a director on Mar 01, 2015

    2 pagesAP01

    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 pagesAD01

    Certificate of change of name

    Company name changed ssdb LIMITED\certificate issued on 30/03/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 30, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 23, 2015

    RES15

    Total exemption small company accounts made up to Nov 30, 2014

    3 pagesAA

    Annual return made up to Aug 19, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2014

    Statement of capital on Aug 20, 2014

    • Capital: GBP 266,680
    SH01

    Total exemption small company accounts made up to Nov 30, 2013

    3 pagesAA

    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 pagesAD01

    Annual return made up to Aug 10, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2013

    Statement of capital on Aug 10, 2013

    • Capital: GBP 266,680
    SH01

    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 pagesAD01

    Accounts for a dormant company made up to Nov 30, 2012

    2 pagesAA

    Appointment of Dr Satbinder Singh as a director

    2 pagesAP01

    Who are the officers of JWR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BORKOWSKI, Daniel
    Moorgate
    EC2R 6AY London
    25
    Director
    Moorgate
    EC2R 6AY London
    25
    EnglandPolish199017770001
    DODD, David Philip
    Donnington Lane
    WV7 3AD Albrighton
    Swallows Barn
    Shropshire
    England
    Director
    Donnington Lane
    WV7 3AD Albrighton
    Swallows Barn
    Shropshire
    England
    United KingdomBritish146403820001
    KAHAN, Barbara
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    Director
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    United KingdomBritish146443070001
    MCELHOLM, Bernard Patrick
    Beechnut Lane
    B91 2NN Solihull
    14
    West Midlands
    England
    Director
    Beechnut Lane
    B91 2NN Solihull
    14
    West Midlands
    England
    United KingdomBritish17844970005
    SINGH, Satbinder
    Holyhead Road
    B21 0LT Birmingham
    14
    England
    Director
    Holyhead Road
    B21 0LT Birmingham
    14
    England
    IndiaBritish174938610001
    SMITH, Steven Kevin
    Romsley Lane
    Romsley
    WV15 6HW Bridgnorth
    Hammerhill House
    Shropshire
    United Kingdom
    Director
    Romsley Lane
    Romsley
    WV15 6HW Bridgnorth
    Hammerhill House
    Shropshire
    United Kingdom
    EnglandBritish4569600003

    Does JWR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Martineau Galleries No.1 Limited, Martineau Galleries No.2 Limited
    Transactions
    • Mar 15, 2013Registration of a charge (MG01)

    Does JWR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 13, 2015Commencement of winding up
    Jan 01, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gagen Dulari Sharma
    Sharma & Co 257 Hagley Road
    B16 9NA Birmingham
    practitioner
    Sharma & Co 257 Hagley Road
    B16 9NA Birmingham
    Adam Henry Stephens
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Finbarr O'Connell
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London

    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