Advanced company searchLink opens in new window

JEWEL WINDOWS LIMITED

Company number 06978851

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jul 2025 LIQ03 Liquidators' statement of receipts and payments to 13 May 2025
13 Feb 2025 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Nov 2024 AD01 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham Lancashire OL1 1TD to Unit 2.01, Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 13 November 2024
10 Jul 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Jun 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 May 2024 AD01 Registered office address changed from Unit 4 Elliott Industrial Park Eastern Road Aldershot Hampshire GU12 4TF England to C/O Jt Maxwell Limited 169 Union Street Oldham Lancashire OL1 1TD on 24 May 2024
24 May 2024 600 Appointment of a voluntary liquidator
24 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-14
24 May 2024 LIQ02 Statement of affairs
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
04 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
08 Dec 2022 CH01 Director's details changed for Mr Stephen Robert Farr on 8 December 2022
08 Dec 2022 PSC04 Change of details for Mr Stephen Robert Farr as a person with significant control on 8 December 2022
25 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
20 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
05 May 2021 AA Total exemption full accounts made up to 31 August 2020
04 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates
21 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Apr 2021 SH08 Change of share class name or designation
18 Sep 2020 MR01 Registration of charge 069788510001, created on 18 September 2020
01 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
11 Aug 2020 SH01 Statement of capital following an allotment of shares on 10 August 2020
  • GBP 100
05 Aug 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
14 May 2020 AA Total exemption full accounts made up to 31 August 2019
13 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates