J C W ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Appointment of Mr Matthew David Hetherington as a director on 2024-04-15

View Document

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

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Cessation of Kevin Gabriel as a person with significant control on 2023-01-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Director's details changed for Mr Kevin Gabriel on 2023-01-05

View Document

06/01/236 January 2023 Change of details for Pirtek (Cambridge) Ltd as a person with significant control on 2023-01-05

View Document

06/01/236 January 2023 Notification of Kevin Gabriel as a person with significant control on 2023-01-05

View Document

06/01/236 January 2023 Secretary's details changed for Mr Matthew David Hetherington on 2023-01-05

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

10/05/2210 May 2022 Cessation of Kevin Gabriel as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Cessation of Matthew Hetherington as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Notification of Pirtek (Cambridge) Ltd as a person with significant control on 2022-05-03

View Document

09/05/229 May 2022 Change of details for Mr Matt David Hetherington as a person with significant control on 2022-05-09

View Document

08/05/228 May 2022 Registered office address changed from Abbey House 51 High Street Saffron Walden Essex CB10 1AF to Pirtek (Cambridge) Ltd Cambridge Road Babraham Cambridge CB22 3GN on 2022-05-08

View Document

08/05/228 May 2022 Termination of appointment of Catherine Jane Napier as a director on 2022-05-03

View Document

06/05/226 May 2022 Appointment of Mr Matthew David Hetherington as a secretary on 2022-05-03

View Document

06/05/226 May 2022 Termination of appointment of Catherine Jane Napier as a secretary on 2022-05-03

View Document

06/05/226 May 2022 Cessation of Catherine Jane Napier as a person with significant control on 2022-05-03

View Document

06/05/226 May 2022 Notification of Kevin Gabriel as a person with significant control on 2022-05-03

View Document

06/05/226 May 2022 Notification of Matt David Hetherington as a person with significant control on 2022-05-03

View Document

06/05/226 May 2022 Appointment of Mr Kevin Gabriel as a director on 2022-05-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 037176130003

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

10/11/1710 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREEN

View Document

16/12/1616 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

02/03/162 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

20/04/1520 April 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

09/04/149 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/10/1328 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

15/03/1315 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/02/1228 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

27/10/1127 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

18/03/1118 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/01/114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTIN STANLEY GREEN / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

27/11/0927 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

31/03/0931 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/03/085 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 £ NC 1000/1000000 03/03/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 NC INC ALREADY ADJUSTED 03/03/99

View Document

10/05/0010 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0027 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

17/04/9917 April 1999 NEW DIRECTOR APPOINTED

View Document

17/04/9917 April 1999 SECRETARY RESIGNED

View Document

17/04/9917 April 1999 DIRECTOR RESIGNED

View Document

17/04/9917 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9912 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/9910 March 1999 COMPANY NAME CHANGED X-TECH SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/03/99

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

05/03/995 March 1999 REGISTERED OFFICE CHANGED ON 05/03/99 FROM: ANGEL HOUSE 338/346 GOSWELL ROAD LONDON EC1V 7LQ

View Document

22/02/9922 February 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