Jw1246 Ltd was dissolved on 2021-03-30.
Jw1246 was a private limited company that was situated at 840 Ibis Court, Centre Park, Warrington, WA1 1RL, ENGLAND. Its total net worth was estimated to be 22047 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (incorporated on 2015-10-01) was run by 1 director.
Director Tom O. who was appointed on 01 October 2015.
The company was officially classified as "other information service activities n.e.c." (63990).
As stated in the official records, there was a name change on 2015-10-05 and their previous name was W1246.
The last confirmation statement was sent on 2020-09-30 and last time the statutory accounts were sent was on 31 October 2018.
Jw1246 Ltd Address / Contact
Office Address
840 Ibis Court
Office Address2
Centre Park
Town
Warrington
Post code
WA1 1RL
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09804136
Date of Incorporation
Thu, 1st Oct 2015
Date of Dissolution
Tue, 30th Mar 2021
Industry
Other information service activities n.e.c.
End of financial Year
31st October
Company age
6 years old
Account next due date
Sat, 31st Oct 2020
Account last made up date
Wed, 31st Oct 2018
Next confirmation statement due date
Thu, 14th Oct 2021
Last confirmation statement dated
Wed, 30th Sep 2020
Company staff
Tom O.
Position: Director
Appointed: 01 October 2015
People with significant control
Tom O.
Notified on
6 April 2016
Nature of control:
75,01-100% shares
75,01-100% voting rights
Company previous names
W1246
October 5, 2015
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-10-31
2017-10-31
2018-10-31
Net Worth
22 047
12 339
Balance Sheet
Current Assets
32 735
17 328
5 083
Net Assets Liabilities
12 339
3 903
Cash Bank In Hand
26 482
Debtors
4 860
Net Assets Liabilities Including Pension Asset Liability
22 047
12 339
Stocks Inventory
1 393
Reserves/Capital
Called Up Share Capital
1
Profit Loss Account Reserve
22 046
Shareholder Funds
22 047
12 339
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal
144
60
Creditors
5 541
1 286
Fixed Assets
333
166
Net Current Assets Liabilities
22 204
12 150
3 797
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal
363
Total Assets Less Current Liabilities
22 204
12 483
3 963
Creditors Due Within One Year Total Current Liabilities
10 688
Accruals Deferred Income
157
144
Creditors Due Within One Year
10 531
5 541
Company filings
Filing category
Accounts
Address
Change of name
Confirmation statement
Gazette
Incorporation
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 30th September 2020
filed on: 6th, October 2020
confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from Unit 4, Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom on 5th October 2020 to 840 Ibis Court Centre Park Warrington WA1 1RL
filed on: 5th, October 2020
address
Free Download
(1 page)
CS01
Confirmation statement with no updates 30th September 2019
filed on: 30th, September 2019
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st October 2018
filed on: 30th, July 2019
accounts
Free Download
(4 pages)
CS01
Confirmation statement with no updates 30th September 2018
filed on: 1st, October 2018
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st October 2017
filed on: 4th, July 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 30th September 2017
filed on: 2nd, October 2017
confirmation statement
Free Download
(3 pages)
AA
Total exemption small company accounts data made up to 31st October 2016
filed on: 13th, January 2017
accounts
Free Download
(5 pages)
CS01
Confirmation statement with updates 30th September 2016
filed on: 14th, October 2016
confirmation statement
Free Download
(5 pages)
CERTNM
Company name changed W1246 LTDcertificate issued on 05/10/15
filed on: 5th, October 2015
change of name
Free Download
(3 pages)
NM01
Change of name by resolution
change of name
NEWINC
Incorporation
filed on: 1st, October 2015
incorporation
Free Download
(7 pages)
SH01
Statement of Capital on 1st October 2015: 1.00 GBP
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.