Jw Content Consultants Ltd

General information

Name:

Jw Content Consultants Limited

Office Address:

5 Plevna Road Hampton TW12 2BS Middlesex

Number: 05809752

Incorporation date: 2006-05-08

Dissolution date: 2021-04-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Jw Content Consultants came into being in 2006 as a company enlisted under no 05809752, located at TW12 2BS Middlesex at 5 Plevna Road. This company's last known status was dissolved. Jw Content Consultants had been on the market for at least 15 years. Jw Content Consultants Ltd was registered fifteen years from now as Jason Wallace.

Jason W. was the following enterprise's director, appointed on 2006/05/09.

Jason W. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Jw Content Consultants Ltd 2009-11-25
  • Jason Wallace Ltd 2006-05-08

Financial data based on annual reports

Company staff

Katharine B.

Role: Secretary

Appointed: 09 May 2006

Latest update: 9 June 2023

Jason W.

Role: Director

Appointed: 09 May 2006

Latest update: 9 June 2023

People with significant control

Jason W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 27 May 2021
Confirmation statement last made up date 13 May 2020
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 July 2014
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 October 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 6 August 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 6 August 2012
Annual Accounts 29 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, April 2021
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015

Name:

Carpenter Keen Llp

Address:

Chartered Accountants Fourth Floor 18-20 Hill Rise

Post code:

TW10 6UA

City / Town:

Richmond

Accountant/Auditor,
2016

Name:

Carpenter Keen Llp

Address:

Chartered Accountants 18-20 Hill Rise

Post code:

TW10 6UA

City / Town:

Richmond

Accountant/Auditor,
2012 - 2014

Name:

Carpenter Keen Llp

Address:

Chartered Accountants Grand Prix House 102-104 Sheen Road

Post code:

TW9 1UF

City / Town:

Richmond

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
14
Company Age

Similar companies nearby

Closest companies