Company Information for J.W.S. CONSULTING LTD
THIRD FLOOR EAST, 12 BRIDEWELL PLACE, LONDON, EC4V 6AP,
|
Company Registration Number
05341839
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
J.W.S. CONSULTING LTD | ||
Legal Registered Office | ||
THIRD FLOOR EAST 12 BRIDEWELL PLACE LONDON EC4V 6AP Other companies in EC4V | ||
Previous Names | ||
|
Company Number | 05341839 | |
---|---|---|
Company ID Number | 05341839 | |
Date formed | 2005-01-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 25/01/2016 | |
Return next due | 22/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB925306143 |
Last Datalog update: | 2018-09-05 15:51:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FRANCESCO FRANCIOSA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTONIO BIAGIO GIUSEPPE FALLITI |
Director | ||
LINCOLN SECRETARIES LIMITED |
Company Secretary | ||
SARAH LYNN HULME |
Director | ||
DOUGLAS JAMES MORLEY HULME |
Director | ||
ANTONIO BIAGIO GIUSEPPE FALLITI |
Director | ||
MOSTAFA FATHALLAH |
Director | ||
NISHA JANAK RAJA |
Company Secretary | ||
ROBIN CRAWSHAW |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONIO BIAGIO GIUSEPPE FALLITI | |
TM02 | Termination of appointment of Lincoln Secretaries Limited on 2017-06-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH LYNN HULME | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Sarah Lynn Hulme on 2015-01-25 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR LINCOLN SECRETARIES LIMITED on 2014-08-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HULME | |
AP01 | DIRECTOR APPOINTED MS SARAH LYNN HULME | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-01-25 | |
ANNOTATION | Clarification | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Francesco Franciosa on 2012-09-05 | |
AP01 | DIRECTOR APPOINTED MR FRANCESCO FRANCIOSA | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANTONIO BIAGIO GIUSEPPE FALLITI | |
AR01 | 25/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONIO FALLITI | |
AR01 | 25/01/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINCOLN SECRETARIES LIMITED / 25/02/2010 | |
RES01 | ADOPT ARTICLES 30/06/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR MOSTAFA FATHALLAH | |
288a | DIRECTOR APPOINTED MR DOUGLAS JAMES MORLEY HULME | |
CERTNM | COMPANY NAME CHANGED HOME SWEET INVESTMENTS LIMITED CERTIFICATE ISSUED ON 04/06/09 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 20/04/05--------- £ SI 999@1 | |
287 | REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 48 WESTERN ROAD, SOUTHALL, MIDDLESEX, UB2 5DX | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 29/11/05 FROM: SUITE H1A CHARLES HOUSE, BRIDGE ROAD, SOUTHALL, MIDDLESEX UB2 4BD | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
Creditors Due Within One Year | 2012-01-01 | £ 127,923 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.W.S. CONSULTING LTD
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 114,933 |
Current Assets | 2012-01-01 | £ 115,433 |
Debtors | 2012-01-01 | £ 500 |
Shareholder Funds | 2012-01-01 | £ 12,490 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as J.W.S. CONSULTING LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |