J & J WADE LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

10/07/2510 July 2025 Application to strike the company off the register

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

11/09/2311 September 2023 Cessation of John Wade as a person with significant control on 2023-09-08

View Document

11/09/2311 September 2023 Change of details for Mrs Jacqueline Brenda Wade as a person with significant control on 2023-09-08

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/03/2230 March 2022 Termination of appointment of John Wade as a director on 2022-02-09

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

14/04/2114 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/04/2030 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

23/04/1923 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WADE

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE BRENDA WADE

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BRENDA WADE / 18/07/2016

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM RICHMOND HOUSE BROAD STREET ELY CAMBRIDGESHIRE CB7 4AH

View Document

18/07/1618 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WADE / 18/07/2016

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/08/147 August 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/01/148 January 2014 PREVEXT FROM 30/06/2013 TO 31/08/2013

View Document

29/07/1329 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

27/06/1227 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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