JACOWEN LTD

21 John Bends Way 21 John Bends Way, Wisbech, PE13 4PS, Cambridgeshire
StatusDISSOLVED
Company No.09405712
CategoryPrivate Limited Company
Incorporated26 Jan 2015
Age9 years, 5 months, 13 days
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 years, 6 months, 18 days

SUMMARY

JACOWEN LTD is an dissolved private limited company with number 09405712. It was incorporated 9 years, 5 months, 13 days ago, on 26 January 2015 and it was dissolved 2 years, 6 months, 18 days ago, on 21 December 2021. The company address is 21 John Bends Way 21 John Bends Way, Wisbech, PE13 4PS, Cambridgeshire.



Company Fillings

Gazette dissolved voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 14 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-14

Officer name: Mr Martin John Walpole

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vijaya Copsey

Termination date: 2021-05-14

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2021

Action Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-14

Psc name: Mr Martin Walpole

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Brown

Termination date: 2018-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Brown

Termination date: 2018-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Vijaya Copsey

Appointment date: 2018-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-17

Old address: Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB United Kingdom

New address: 21 John Bends Way Parson Drove Wisbech Cambridgeshire PE13 4PS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2015

Action Date: 08 May 2015

Category: Address

Type: AD01

Change date: 2015-05-08

Old address: 6 High Street Long Sutton Spalding PE12 9DB England

New address: Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-26

Officer name: Mrs Janet Brown

Documents

View document PDF

Incorporation company

Date: 26 Jan 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

EESA &CO LIMITED

6 BLENHEIM COURT,LUTON,LU3 1FF

Number:08271671
Status:ACTIVE
Category:Private Limited Company

ILHAN BYGG LIMITED

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:09865613
Status:ACTIVE
Category:Private Limited Company

JTM BUILDING CONSULTANCY LIMITED

28 ASHDENE CLOSE,SUTTON COLDFIELD,B73 6HL

Number:11129570
Status:ACTIVE
Category:Private Limited Company

PAMVALE DEVELOPMENTS LIMITED

81-83 MAIN STREET,FIVEMILETOWN,BT75 0PG

Number:NI063866
Status:LIQUIDATION
Category:Private Limited Company

PLAS NEWYDD CONSULTING LIMITED

PLAS NEWYDD DURFOLD WOOD,BILLINGSHURST,RH14 0PL

Number:08305730
Status:ACTIVE
Category:Private Limited Company

THE SIGNATURE CLINIC CHELSEA LTD

11 HEVEA ROAD,BURTON-ON-TRENT,DE13 0SH

Number:11337474
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source