JAWAYS KITCHENS LIMITED
READING

Hellopages » Berkshire » Wokingham » RG6 7NB
Company number 07271121
Status Active
Incorporation Date 2 June 2010
Company Type Private Limited Company
Address MR J J WIGGINS, 254 SILVERDALE ROAD, EARLEY, READING, BERKSHIRE, RG6 7NB
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016 This document is being processed and will be available in 5 days. ; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of JAWAYS KITCHENS LIMITED are www.jawayskitchens.co.uk, and www.jaways-kitchens.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Jaways Kitchens Limited is a Private Limited Company. The company registration number is 07271121. Jaways Kitchens Limited has been working since 02 June 2010. The present status of the company is Active. The registered address of Jaways Kitchens Limited is Mr J J Wiggins 254 Silverdale Road Earley Reading Berkshire Rg6 7nb. The company`s financial liabilities are £20.76k. It is £-1.15k against last year. And the total assets are £0.5k, which is £-1.95k against last year. WIGGINS, Jason John is a Director of the company. Director WIGGINS, Wayne Anthony has been resigned. Director WIGGINS, William Alan Roy has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


jaways kitchens Key Finiance

LIABILITIES £20.76k
-6%
CASH n/a
TOTAL ASSETS £0.5k
-80%
All Financial Figures

Current Directors

Director
WIGGINS, Jason John
Appointed Date: 02 June 2010
55 years old

Resigned Directors

Director
WIGGINS, Wayne Anthony
Resigned: 04 April 2012
Appointed Date: 02 June 2010
57 years old

Director
WIGGINS, William Alan Roy
Resigned: 02 September 2010
Appointed Date: 02 June 2010
81 years old

JAWAYS KITCHENS LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
This document is being processed and will be available in 5 days.

21 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

28 Jan 2016
Total exemption small company accounts made up to 30 June 2015
25 Aug 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100

23 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 9 more events
15 Aug 2011
Annual return made up to 2 June 2011 with full list of shareholders
07 Sep 2010
Statement of capital following an allotment of shares on 2 September 2010
  • GBP 100

07 Sep 2010
Registered office address changed from 42 Mere Oak Park Three Mile Cross Reading Berkshire RG7 1NR England on 7 September 2010
07 Sep 2010
Termination of appointment of William Wiggins as a director
02 Jun 2010
Incorporation

JAWAYS KITCHENS LIMITED Charges

1 August 2012
Rent deposit deed
Delivered: 4 August 2012
Status: Outstanding
Persons entitled: Robert Cort & Son (Properties) Limited
Description: All money in the rent deposit account and all money from…