Advanced company searchLink opens in new window

JW TECHNOLOGY LIMITED

Company number 09559515

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)
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
21 May 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
14 Aug 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
14 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2022 AA Micro company accounts made up to 30 April 2021
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2021 CH01 Director's details changed for Mr Jason Basil Daniel Williams on 8 September 2021
08 Sep 2021 CH01 Director's details changed for Mr Jason Basil Daniel Williams on 8 September 2021
08 Sep 2021 AD01 Registered office address changed from Ground Floor Unit 1 the Wharf Bridge Street Birmingham B1 2JS England to 27a Firs Road Tilehurst Reading RG31 4EL on 8 September 2021
21 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
26 Feb 2021 AA Micro company accounts made up to 30 April 2020
16 Jun 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
22 Jan 2020 AA Micro company accounts made up to 30 April 2019
26 Jun 2019 CH01 Director's details changed for Mr Jason Basil Daniel Williams on 26 June 2019
24 Jun 2019 AD01 Registered office address changed from Pulse Accounting Peak View King Edward Street Macclesfield Cheshire SK10 1AQ England to Ground Floor Unit 1 the Wharf Bridge Street Birmingham B1 2JS on 24 June 2019
05 Jun 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
01 May 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
25 Jul 2017 PSC01 Notification of Leanne Marie Woodhouse as a person with significant control on 6 April 2016
19 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
23 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 Jan 2017 CH01 Director's details changed for Mr Jason Basil Daniel Williams on 7 January 2016