JWT ESTATES LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

31/07/2431 July 2024 Notification of Rawleigh Property Holdings Limited as a person with significant control on 2022-04-30

View Document

31/07/2431 July 2024 Cessation of Arabella Sophie Jane Heaver as a person with significant control on 2022-04-30

View Document

31/07/2431 July 2024 Cessation of Herbert Miles Heaver as a person with significant control on 2022-04-30

View Document

18/06/2418 June 2024 Director's details changed for Mr Herbert Miles Heaver on 2024-06-18

View Document

14/06/2414 June 2024 Registered office address changed from The Estate Office, Unit 1 the Broadbridge Business Centre Delling Lane Bosham West Sussex PO18 8NF England to Cawley Priory South Pallant Chichester West Sussex PO19 1SY on 2024-06-14

View Document

15/04/2415 April 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/11/239 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

28/08/2328 August 2023 Satisfaction of charge 5 in full

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/02/233 February 2023 Satisfaction of charge 035747180009 in full

View Document

02/02/232 February 2023 All of the property or undertaking has been released from charge 035747180009

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/05/228 May 2022 Notification of Arabella Sophie Jane Heaver as a person with significant control on 2022-01-19

View Document

08/05/228 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/02/224 February 2022 Termination of appointment of Raymond Anthony Brooks as a secretary on 2022-02-03

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

07/10/217 October 2021 Registration of charge 035747180011, created on 2021-09-29

View Document

04/07/214 July 2021 Registered office address changed from Foot Anstey Llp the White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP England to The White Building Cumberland Place Southampton SO15 2NP on 2021-07-04

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/03/2119 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT MILES HEAVER / 08/10/2020

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM C/O FOOT ANSTEY LLP THE WHITE BUILDING 1-4 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2NP ENGLAND

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT MILES HEAVER / 08/10/2020

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT MILES HEAVER / 01/06/2020

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 2 BROADBRIDGE BUSINESS CENTRE DELLING LANE BOSHAM CHICHESTER PO18 8NF ENGLAND

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

06/12/186 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM PO BOX PO188NF UNIT 2 BROADBRIDGE BUSINESS CENTRE DELLING LANE BOSHAM CHICHESTER WEST SUSSEX PO18 8NF UNITED KINGDOM

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 2, THE BROADBRIDGE BUSINESS CENTRE DELLING LANE BOSHAM CHICHESTER WEST SUSSEX PO18 8NF ENGLAND

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 24 PARK ROAD SOUTH HAVANT HANTS PO9 1HB

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/01/182 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/07/164 July 2016 SECRETARY APPOINTED MR RAYMOND ANTHONY BROOKS

View Document

05/05/165 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/05/1522 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/12/1313 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035747180010

View Document

09/11/139 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035747180009

View Document

15/08/1315 August 2013 PREVSHO FROM 31/10/2013 TO 30/04/2013

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/05/1313 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

15/03/1315 March 2013 AUDITOR'S RESIGNATION

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT MILES HEAVER / 14/11/2012

View Document

08/10/128 October 2012 CURREXT FROM 30/04/2012 TO 31/10/2012

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM ESTATE OFFICE DOWNS ROAD, WEST STOKE CHICHESTER WEST SUSSEX PO18 9BQ

View Document

14/06/1214 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/02/1224 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/02/1224 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/02/1224 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT MILES HEAVER / 13/02/2012

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

17/05/1117 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, SECRETARY ARABELLA HEAVER

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

11/05/1011 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

27/10/0927 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

14/05/0914 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR ARABELLA HEAVER

View Document

30/04/0830 April 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/02/0818 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

14/09/0714 September 2007 AUDITOR'S RESIGNATION

View Document

22/06/0722 June 2007 RETURN MADE UP TO 29/04/07; CHANGE OF MEMBERS

View Document

06/06/076 June 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

23/04/0723 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

14/04/0714 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0721 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0410 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/07/024 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/028 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACC. REF. DATE SHORTENED FROM 05/04/02 TO 31/03/02

View Document

21/02/0221 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/99

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 NC INC ALREADY ADJUSTED 08/06/00

View Document

15/06/0015 June 2000 £ NC 100/1000 31/08/9

View Document

02/06/002 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 ADOPT MEM AND ARTS 01/08/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 05/04/99

View Document

14/09/9814 September 1998 REGISTERED OFFICE CHANGED ON 14/09/98 FROM: NEW COURT 1 BARNES WALLIS ROAD, FAREHAM, HAMPSHIRE PO15 5UA

View Document

29/07/9829 July 1998 COMPANY NAME CHANGED BLAKEDEW ONE HUNDRED AND SIX LIM ITED CERTIFICATE ISSUED ON 30/07/98

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 SECRETARY RESIGNED

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company