Jwh Solutions Limited is a private limited company. Registered at 10 Bateman Street, London W1D 4AQ, the above-mentioned 2 years old enterprise was incorporated on 2021-12-08 and is categorised as "other service activities not elsewhere classified" (SIC code: 96090). 1 director can be found in this firm: Suzanne B. (appointed on 23 October 2022).
About
Name: Jwh Solutions Limited
Number: 13789933
Incorporation date: 2021-12-08
End of financial year: 31 December
Address:
10 Bateman Street
London
W1D 4AQ
SIC code:
96090 - Other service activities not elsewhere classified
Company staff
People with significant control
Suzanne B.
23 October 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Mile D.
15 December 2021 - 23 October 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
James H.
8 December 2021 - 10 December 2021
Nature of control:
75,01-100% shares
right to appoint and remove directors
The date for Jwh Solutions Limited confirmation statement filing is 2024-03-06. The most recent one was filed on 2023-02-21. The deadline for the next accounts filing is 08 September 2023.
3 persons of significant control are indexed in the Companies House, namely: Suzanne B. who has over 3/4 of shares, 3/4 to full of voting rights. Mile D. who has over 3/4 of shares, 3/4 to full of voting rights. James H. who has over 3/4 of shares.
Company filing
Filter filings by category:
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2024
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2024
| gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 7th, November 2023
| gazette
Free Download
(1 page)
AP01
New director was appointed on 2022-10-23
filed on: 21st, February 2023
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 2023-02-21
filed on: 21st, February 2023
| confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control 2022-10-23
filed on: 20th, February 2023
| persons with significant control
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 2022-10-23
filed on: 20th, February 2023
| persons with significant control
Free Download
(1 page)
AD01
Registered office address changed from 17 Flower & Dean Walk London E1 6QT England to 10 Bateman Street London W1D 4AQ on 2023-02-20
filed on: 20th, February 2023
| address
Free Download
(1 page)
TM01
Director appointment termination date: 2022-10-23
filed on: 20th, February 2023
| officers
Free Download
(1 page)
CS01
Confirmation statement with updates 2022-03-18
filed on: 22nd, March 2022
| confirmation statement
Free Download
(4 pages)
AP01
New director was appointed on 2021-12-15
filed on: 9th, March 2022
| officers
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 2021-12-10
filed on: 8th, March 2022
| persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 2021-12-15
filed on: 8th, March 2022
| persons with significant control
Free Download
(2 pages)
AD01
Registered office address changed from 7a Queen Street Horsham RH13 5AA England to 17 Flower and Dean Walk London E1 6QT on 2022-01-28
filed on: 28th, January 2022
| address
Free Download
(1 page)
AD01
Registered office address changed from 17 Flower and Dean Walk London E1 6QT England to 17 Flower & Dean Walk London E1 6QT on 2022-01-28
filed on: 28th, January 2022
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 8th, December 2021
| incorporation
Free Download
(23 pages)
SH01
Statement of Capital on 2021-12-08: 1.00 GBP
capital