Company NameJDW Malta Limited
DirectorMaria Yiannakou
Company StatusLiquidation
Company Number10638750
CategoryPrivate Limited Company
Incorporation Date24 February 2017(7 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr James Iveson
StatusCurrent
Appointed31 May 2022(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMrs Maria Yiannakou
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish,Cypriot
StatusCurrent
Appointed20 June 2023(6 years, 3 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Secretary NameMr Daniel Michael Cropper
StatusResigned
Appointed24 February 2017(same day as company formation)
RoleCompany Director
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Richard John Adnett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2020(3 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMs Sarah Katherine Nichol
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2020(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES

Location

Registered AddressGriffin House
40 Lever Street
Manchester
M60 6ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts26 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return8 March 2024 (2 weeks, 6 days ago)
Next Return Due22 March 2025 (11 months, 4 weeks from now)

Filing History

8 December 2020Appointment of Ms Sarah Katherine Nichol as a director on 4 December 2020 (2 pages)
8 December 2020Termination of appointment of Richard John Adnett as a director on 4 December 2020 (1 page)
10 July 2020Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page)
10 July 2020Appointment of Mr Richard John Adnett as a director on 28 June 2020 (2 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
20 November 2019Full accounts made up to 2 March 2019 (15 pages)
8 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
31 August 2018Second filing of Confirmation Statement dated 08/03/2018 (5 pages)
4 July 2018Full accounts made up to 3 March 2018 (13 pages)
8 March 201808/03/18 Statement of Capital gbp 370238091
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 31/08/2018
(5 pages)
8 March 2018Statement of capital following an allotment of shares on 16 February 2018
  • GBP 365,238,091
(3 pages)
6 March 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 358,738,091
(3 pages)
22 November 2017Full accounts made up to 28 February 2017 (12 pages)
22 November 2017Full accounts made up to 28 February 2017 (12 pages)
8 November 2017Previous accounting period shortened from 28 February 2018 to 28 February 2017 (3 pages)
8 November 2017Previous accounting period shortened from 28 February 2018 to 28 February 2017 (3 pages)
28 February 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 353,738,091
(3 pages)
28 February 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 353,738,091
(3 pages)
24 February 2017Incorporation
Statement of capital on 2017-02-24
  • GBP 1
(50 pages)
24 February 2017Incorporation
Statement of capital on 2017-02-24
  • GBP 1
(50 pages)