Company NameJLW Contracting Limited
Company StatusDissolved
Company Number08964746
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Joseph Liam Wainwright
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Atlantic Apartments 72 Wellington Street
Leeds
LS21 2EE

Location

Registered Address1 Atlantick Apartments
72 Wellington Street
Leeds
LS1 2EE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mr Joseph Liam Wainwright
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2018Compulsory strike-off action has been suspended (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
4 April 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
29 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
26 September 2017Withdrawal of a person with significant control statement on 26 September 2017 (2 pages)
26 September 2017Notification of Joseph Liam Wainwright as a person with significant control on 19 September 2017 (2 pages)
26 September 2017Notification of Joseph Liam Wainwright as a person with significant control on 19 September 2017 (2 pages)
26 September 2017Withdrawal of a person with significant control statement on 26 September 2017 (2 pages)
4 April 2017Director's details changed for Mr Joseph Liam Wainwright on 4 April 2017 (2 pages)
4 April 2017Registered office address changed from 43 Warwick Gate House Old Trafford Manchester M16 0RZ United Kingdom to 1 Atlantick Apartments 72 Wellington Street Leeds LS1 2EE on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 43 Warwick Gate House Old Trafford Manchester M16 0RZ United Kingdom to 1 Atlantick Apartments 72 Wellington Street Leeds LS1 2EE on 4 April 2017 (1 page)
4 April 2017Director's details changed for Mr Joseph Liam Wainwright on 4 April 2017 (2 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
18 January 2017Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 January 2017Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 August 2016Registered office address changed from 118 Cartier House the Boulevard Leeds LS10 1HY United Kingdom to 43 Warwick Gate House Old Trafford Manchester M16 0RZ on 4 August 2016 (1 page)
4 August 2016Director's details changed for Mr Joseph Liam Wainwright on 4 August 2016 (2 pages)
4 August 2016Registered office address changed from 118 Cartier House the Boulevard Leeds LS10 1HY United Kingdom to 43 Warwick Gate House Old Trafford Manchester M16 0RZ on 4 August 2016 (1 page)
4 August 2016Director's details changed for Mr Joseph Liam Wainwright on 4 August 2016 (2 pages)
27 June 2016Director's details changed for Mr Joseph Liam Wainwright on 27 June 2016 (2 pages)
27 June 2016Director's details changed for Mr Joseph Liam Wainwright on 27 June 2016 (2 pages)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2016Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 118 Cartier House the Boulevard Leeds LS10 1HY on 13 January 2016 (1 page)
13 January 2016Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 118 Cartier House the Boulevard Leeds LS10 1HY on 13 January 2016 (1 page)
13 January 2016Registered office address changed from 118 Cartier House the Boulevard Leeds LS10 1HY United Kingdom to 118 Cartier House the Boulevard Leeds LS10 1HY on 13 January 2016 (1 page)
13 January 2016Director's details changed for Mr Joseph Liam Wainwright on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Joseph Liam Wainwright on 13 January 2016 (2 pages)
13 January 2016Registered office address changed from 118 Cartier House the Boulevard Leeds LS10 1HY United Kingdom to 118 Cartier House the Boulevard Leeds LS10 1HY on 13 January 2016 (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
29 July 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2014Director's details changed for Mr Joseph Liam Wainwright on 24 July 2014 (2 pages)
24 July 2014Director's details changed for Mr Joseph Liam Wainwright on 24 July 2014 (2 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 1
(23 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 1
(23 pages)