GJWE LTD
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
21/10/2421 October 2024 | Application to strike the company off the register |
01/10/241 October 2024 | Micro company accounts made up to 2024-07-31 |
30/09/2430 September 2024 | Previous accounting period extended from 2024-03-31 to 2024-07-31 |
05/08/245 August 2024 | Appointment of Susan Martindale as a director on 2024-08-02 |
02/08/242 August 2024 | Notification of Susan Martindale as a person with significant control on 2024-08-02 |
02/08/242 August 2024 | Termination of appointment of Gerald Jospeh Wood as a director on 2024-07-27 |
02/08/242 August 2024 | Cessation of Gerald Jospeh Wood as a person with significant control on 2024-08-02 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
12/12/2312 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
17/12/2217 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
02/12/212 December 2021 | Micro company accounts made up to 2021-03-31 |
13/07/2113 July 2021 | Director's details changed for Mr Gerald Jospeh Wood on 2021-07-01 |
13/07/2113 July 2021 | Registered office address changed from 1 Stanley Road Farington Leyland Preston Lancashire PR25 4RH to 9 Valley Close Wigan WN6 7QJ on 2021-07-13 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/02/202 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
28/12/1928 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/02/192 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/02/183 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/02/161 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/02/155 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
15/02/1415 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
05/02/135 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/02/1210 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
29/09/1129 September 2011 | APPOINTMENT TERMINATED, DIRECTOR GEORGE RUTTLE |
20/09/1120 September 2011 | COMPANY NAME CHANGED HESKIN BARNS LIMITED CERTIFICATE ISSUED ON 20/09/11 |
02/09/112 September 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/03/1121 March 2011 | CURREXT FROM 28/02/2012 TO 31/03/2012 |
21/03/1121 March 2011 | 15/03/11 STATEMENT OF CAPITAL GBP 100 |
03/03/113 March 2011 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM |
03/03/113 March 2011 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED |
03/03/113 March 2011 | DIRECTOR APPOINTED MR GERALD JOSEPH WOOD |
03/03/113 March 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY ARTHUR COWDRY |
03/03/113 March 2011 | DIRECTOR APPOINTED MR GEORGE HENRY RUTTLE |
01/02/111 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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