Jwr Coachworks Limited

DataGardener
dissolved

Jwr Coachworks Limited

sc223015Private Limited With Share Capital

C/O Interpath Ltd 5Th Floor, 130 St Vincent Street, Glasgow, G25HF
Incorporated

07/09/2001

Company Age

24 years

Directors

2

Employees

SIC Code

45200

Risk

Company Overview

Registration, classification & business activity

Jwr Coachworks Limited (sc223015) is a private limited with share capital incorporated on 07/09/2001 (24 years old) and registered in glasgow, G25HF. The company operates under SIC code 45200 - maintenance and repair of motor vehicles.

Private Limited With Share Capital
SIC: 45200
Incorporated 07/09/2001
G25HF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

96
Gazette Dissolved Liquidation
Category:Gazette
Date:25-09-2024
Liquidation Compulsory Return Final Meeting Court Scotland
Category:Insolvency
Date:25-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2018
Liquidation Compulsory Notice Winding Up Scotland
Category:Insolvency
Date:11-07-2018
Liquidation Compulsory Winding Up Order Scotland
Category:Insolvency
Date:11-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:08-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2017
Resolution
Category:Resolution
Date:16-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:09-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:18-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2014
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:17-12-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:17-12-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-12-2013
Mortgage Alter Floating Charge
Category:Mortgage
Date:11-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-12-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:19-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:26-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2013
Miscellaneous
Category:Miscellaneous
Date:19-12-2012
Auditors Resignation Company
Category:Auditors
Date:26-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:07-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-08-2012
Termination Director Company With Name
Category:Officers
Date:28-08-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-03-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-03-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:07-03-2012
Legacy
Category:Mortgage
Date:29-02-2012
Legacy
Category:Mortgage
Date:02-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-10-2011
Legacy
Category:Mortgage
Date:05-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2011
Termination Secretary Company With Name
Category:Officers
Date:29-09-2011
Legacy
Category:Mortgage
Date:08-09-2011
Accounts With Accounts Type Small
Category:Accounts
Date:10-08-2011
Termination Director Company With Name
Category:Officers
Date:25-02-2011
Accounts With Accounts Type Small
Category:Accounts
Date:10-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2010
Legacy
Category:Mortgage
Date:30-09-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:27-04-2010
Termination Secretary Company With Name
Category:Officers
Date:27-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:21-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:21-04-2010
Annual Return Company With Made Up Date
Category:Annual Return
Date:18-12-2009
Accounts With Accounts Type Small
Category:Accounts
Date:13-11-2009
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-2008
Legacy
Category:Annual Return
Date:16-09-2008
Accounts With Accounts Type Small
Category:Accounts
Date:21-09-2007
Legacy
Category:Annual Return
Date:17-09-2007
Legacy
Category:Annual Return
Date:14-12-2006
Legacy
Category:Address
Date:13-10-2006
Accounts With Accounts Type Small
Category:Accounts
Date:14-08-2006
Legacy
Category:Annual Return
Date:06-10-2005
Legacy
Category:Address
Date:06-10-2005
Accounts With Accounts Type Small
Category:Accounts
Date:31-08-2005
Accounts With Accounts Type Full
Category:Accounts
Date:19-11-2004
Legacy
Category:Annual Return
Date:09-09-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2003
Legacy
Category:Annual Return
Date:18-10-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-01-2003
Legacy
Category:Annual Return
Date:31-12-2002
Legacy
Category:Capital
Date:31-12-2002
Legacy
Category:Mortgage
Date:18-06-2002
Legacy
Category:Mortgage
Date:10-06-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:22-01-2002
Legacy
Category:Accounts
Date:17-01-2002
Legacy
Category:Officers
Date:11-09-2001
Legacy
Category:Officers
Date:11-09-2001
Legacy
Category:Officers
Date:10-09-2001
Legacy
Category:Officers
Date:10-09-2001
Incorporation Company
Category:Incorporation
Date:07-09-2001

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date31/12/2018
Filing Date07/11/2017
Latest Accounts31/03/2017

Trading Addresses

Brownsburn Industrial Estate, Airdrie, Lanarkshire, ML69SE
C/O Interpath Ltd 5Th Floor, 130 St Vincent Street, Glasgow, G2 5Hf, G25HFRegistered

Contact

C/O Interpath Ltd 5Th Floor, 130 St Vincent Street, Glasgow, G25HF