Background WavePink WaveYellow Wave

JWI MANAGEMENT SERVICES LIMITED (06366351)

JWI MANAGEMENT SERVICES LIMITED (06366351) is an active UK company. incorporated on 11 September 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. JWI MANAGEMENT SERVICES LIMITED has been registered for 18 years. Current directors include PATEL, Ritaben Bhupendrakumar.

Company Number
06366351
Status
active
Type
ltd
Incorporated
11 September 2007
Age
18 years
Address
24 Harrington Gardens, London, SW7 4LS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PATEL, Ritaben Bhupendrakumar
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JWI MANAGEMENT SERVICES LIMITED

JWI MANAGEMENT SERVICES LIMITED is an active company incorporated on 11 September 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. JWI MANAGEMENT SERVICES LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06366351

LTD Company

Age

18 Years

Incorporated 11 September 2007

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 31 March 2023 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2024
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 7 December 2023 (2 years ago)
Submitted on 7 December 2023 (2 years ago)

Next Due

Due by 21 December 2024
For period ending 7 December 2024
Contact
Address

24 Harrington Gardens London, SW7 4LS,

Previous Addresses

C/O Andrew Steale PO Box 3569 83 Arkley London EN5 9PW United Kingdom
From: 29 December 2021To: 12 April 2022
C/O Andrew Steele Llp 83 Quinta Drive PO Box 3569 Barnet Hertfordshire EN5 9PW
From: 14 January 2015To: 29 December 2021
Prince Consort House 27-29 Albert Embankment London SE1 7TJ
From: 28 July 2010To: 14 January 2015
110 Grenville Court, Ham View Croydon Croydon CR0 7XB
From: 11 September 2007To: 28 July 2010
Timeline

9 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Feb 11
Director Joined
Mar 18
Director Left
Jun 18
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PATEL, Ritaben Bhupendrakumar

Active
Harrington Gardens, LondonSW7 4LS
Born May 1957
Director
Appointed 12 Dec 2023

ASKEW, Jonathan England

Resigned
110 Grenville Court, CroydonCR0 7XB
Secretary
Appointed 15 Sept 2007
Resigned 02 Feb 2011

BRIGHTON SECRETARY LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate secretary
Appointed 11 Sept 2007
Resigned 17 Sept 2007

ASKEW, Wendy Gillian

Resigned
110 Grenville Court, CroydonCR0 7XB
Born June 1949
Director
Appointed 14 Nov 2008
Resigned 02 Feb 2011

CANE, Ingrid

Resigned
Heath Road, TwickenhamTW1 4BH
Born October 1974
Director
Appointed 15 Sept 2007
Resigned 27 Jun 2018

MEZZACASA, Andrea

Resigned
Harrington Gardens, LondonSW7 4LS
Born November 1984
Director
Appointed 23 Mar 2018
Resigned 12 Dec 2023

BRIGHTON DIRECTOR LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate director
Appointed 11 Sept 2007
Resigned 17 Sept 2007

Persons with significant control

2

0 Active
2 Ceased

Mr Andrea Mezzacasa

Ceased
Harrington Gardens, LondonSW7 4LS
Born November 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jun 2020
Ceased 12 Dec 2023

Ingrid Cane

Ceased
83 Quinta Drive, BarnetEN5 9PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Sept 2016
Ceased 05 Jun 2020
Fundings
Financials
Latest Activities

Filing History

64

Dissolved Compulsory Strike Off Suspended
12 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
5 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Gazette Filings Brought Up To Date
11 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
16 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Gazette Filings Brought Up To Date
5 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Termination Secretary Company With Name
2 February 2011
TM02Termination of Secretary
Gazette Notice Compulsary
18 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
28 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Gazette Notice Compulsary
19 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
363aAnnual Return
Legacy
22 September 2008
88(2)Return of Allotment of Shares
Legacy
22 September 2008
288cChange of Particulars
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
225Change of Accounting Reference Date
Legacy
5 October 2007
88(2)R88(2)R
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Incorporation Company
11 September 2007
NEWINCIncorporation