J M W SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

03/12/193 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

08/05/198 May 2019 CESSATION OF VERNON MACDONALD WILLIAMSON AS A PSC

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JMW SYSTEMS GROUP LTD

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

21/12/1821 December 2018 ADOPT ARTICLES 14/12/2018

View Document

21/12/1821 December 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

30/11/1830 November 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

21/02/1821 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040092460001

View Document

21/02/1821 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040092460002

View Document

20/12/1720 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / GAIL MONTEITH BRUCE / 27/06/2017

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERNON MACDONALD WILLIAMSON

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER RYAN

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR EDITH WILLIAMSON

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR VERNON WILLIAMSON

View Document

27/06/1627 June 2016 SECRETARY APPOINTED CHRISTOPHER MICHAEL RYAN

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, SECRETARY VERNON WILLIAMSON

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED CHRISTOPHER MICHAEL RYAN

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

10/07/1510 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

15/08/1415 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040092460002

View Document

24/07/1424 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM EVANS BUSINESS CENTRE CHESTER WEST EMPLOYMENT PARK CHESTER CH1 4QL

View Document

03/05/143 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040092460001

View Document

15/10/1315 October 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/09/1330 September 2013 SECOND FILING WITH MUD 28/06/12 FOR FORM AR01

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 March 2012

View Document

18/07/1218 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual return made up to 28 June 2010 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MILNE

View Document

27/06/1127 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/10

View Document

09/09/109 September 2010 PREVSHO FROM 30/06/2010 TO 30/03/2010

View Document

25/08/1025 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED GAIL MONTEITH BRUCE

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED JENNIFER ANNE MILNE

View Document

13/04/1013 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 30/03/2010

View Document

13/04/1013 April 2010 CHANGE OF NAME 30/03/2010

View Document

13/04/1013 April 2010 30/03/10 STATEMENT OF CAPITAL GBP 280002

View Document

13/04/1013 April 2010 30/03/10 STATEMENT OF CAPITAL GBP 280002

View Document

08/04/108 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/04/108 April 2010 COMPANY NAME CHANGED J MURDOCH WIGHT (ENGLAND) LIMITED CERTIFICATE ISSUED ON 08/04/10

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM, 20 WHALLEY ROAD, WILPSHIRE, BLACKBURN, LANCASHIRE, BB1 9PJ

View Document

30/06/0930 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

02/10/082 October 2008 RETURN MADE UP TO 27/06/08; NO CHANGE OF MEMBERS

View Document

07/02/087 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

20/02/0620 February 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/08/051 August 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 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