A J W CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewRegistered office address changed from 10 Hayward Close Walkington Beverley North Humberside HU17 8YB England to 20 Athelstan Road Beverley HU17 9JG on 2025-06-16

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-11-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 7 HUZZARD CLOSE WALKINGTON BEVERLEY EAST YORKSHIRE HU17 8YG

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 16 WOODLANDS BEVERLEY EAST YORKSHIRE HU17 8BX UNITED KINGDOM

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 2 SHEPHERDS LEA BEVERLEY EAST YORKSHIRE HU17 8UU ENGLAND

View Document

14/02/1414 February 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 16 WOODLANDS BEVERLEY NORTH HUMBERSIDE HU17 8BX

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

03/03/133 March 2013 REGISTERED OFFICE CHANGED ON 03/03/2013 FROM 19 CLAPHAM ROAD YARM TEESSIDE TS15 9DH UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/04/1221 April 2012 DISS40 (DISS40(SOAD))

View Document

19/04/1219 April 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WHITTLE / 18/04/2012

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 11 GUILDFORD CLOSE BEVERLEY EAST YORKSHIRE HU17 8UL

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/02/1123 February 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WHITTLE / 09/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, SECRETARY JOANNE WHITTLE

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 7 SHEPHERDS LEA BEVERLEY NORTH HUMBERSIDE HU17 8UU

View Document

29/10/0929 October 2009 SECRETARY APPOINTED JONATHAN MARK PARKIN

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 26/11/07; NO CHANGE OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 NEW SECRETARY APPOINTED

View Document

10/12/9910 December 1999 REGISTERED OFFICE CHANGED ON 10/12/99 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 SECRETARY RESIGNED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 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