Advanced company searchLink opens in new window

J&W DJ GROUP LTD

Company number 09999034

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)
25 May 2024 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 May 2023 LIQ03 Liquidators' statement of receipts and payments to 24 January 2023
10 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 24 January 2022
08 Feb 2021 AD01 Registered office address changed from 3 Strood Court Barn Stortford Road Dunmow CM6 1SN England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 8 February 2021
08 Feb 2021 600 Appointment of a voluntary liquidator
08 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-25
08 Feb 2021 LIQ02 Statement of affairs
23 Aug 2020 CH01 Director's details changed for Ms Jaynee Elizabeth Wilkins on 1 August 2020
23 Aug 2020 PSC04 Change of details for Ms Jaynee Elizabeth Wilkins as a person with significant control on 1 August 2020
23 Aug 2020 AD01 Registered office address changed from 204C High Street Ongar CM5 9JJ England to 3 Strood Court Barn Stortford Road Dunmow CM6 1SN on 23 August 2020
26 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
20 Feb 2020 AD01 Registered office address changed from 23 Hockerill Court London Road Bishop's Stortford Hertfordshire CM23 5SB United Kingdom to 204C High Street Ongar CM5 9JJ on 20 February 2020
17 May 2019 AD01 Registered office address changed from C/O Cooper Harland Unit 1.14, Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG England to 23 Hockerill Court London Road Bishop's Stortford Hertfordshire CM23 5SB on 17 May 2019
10 May 2019 AA Total exemption full accounts made up to 28 February 2019
18 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
16 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
09 Oct 2018 AD01 Registered office address changed from C/O Cooper Harland Unit 104, E1 Business Centre, 7 Whitechapel Road London E1 1DU England to C/O Cooper Harland Unit 1.14, Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG on 9 October 2018
26 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
20 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
22 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
17 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
16 Feb 2016 CH01 Director's details changed for Ms Jayne Elizabeth Wilkins on 11 February 2016
11 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-11
  • GBP 100