J P WESTALL 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 Total exemption full accounts made up to 2024-06-30

View Document

08/01/258 January 2025 Register inspection address has been changed from Whitegables Hillside Rothbury Morpeth NE65 7YN England to 8 Rothley Hall Morpeth NE61 4JX

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/04/248 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

03/08/233 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Memorandum and Articles of Association

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

10/07/2310 July 2023 Appointment of Mr Steven Wigham as a director on 2023-07-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/06/2120 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

16/04/2116 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

31/01/1831 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/07/171 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHUMBRIAN PROPERTY SERVICES GROUP LIMITED

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/06/1627 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 SAIL ADDRESS CHANGED FROM: WEST ORCHARD HOUSE ALLENDALE ROAD HEXHAM NORTHUMBERLAND NE46 2DE ENGLAND

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR STEPHEN MARK I'ANSON

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP WESTALL

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR SIMON ARTHUR CROSS

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, SECRETARY PETER WESTALL

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER WESTALL

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH WESTALL

View Document

30/06/1530 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

06/05/146 May 2014 SAIL ADDRESS CHANGED FROM: BLACK HOUSE DIPTON MILL ROAD HEXHAM NORTHUMBERLAND NE46 1RZ

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/07/132 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/06/1222 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/12/103 December 2010 ADOPT ARTICLES 17/11/2010

View Document

03/12/103 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE WESTALL / 20/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELAINE WESTALL / 20/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WESTALL / 20/06/2010

View Document

29/06/1029 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/06/1029 June 2010 SAIL ADDRESS CREATED

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

26/09/0326 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 COMPANY NAME CHANGED J P WESTALL AND SONS LIMITED CERTIFICATE ISSUED ON 05/06/03

View Document

21/03/0321 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

03/10/003 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/0028 September 2000 COMPANY NAME CHANGED MAZEFIRST LIMITED CERTIFICATE ISSUED ON 29/09/00

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 £ NC 1000/500000 15/09

View Document

27/09/0027 September 2000 NC INC ALREADY ADJUSTED 15/09/00

View Document

27/09/0027 September 2000 S366A DISP HOLDING AGM 15/09/00

View Document

27/09/0027 September 2000 ALTER ARTICLES 15/09/00

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 SECRETARY RESIGNED

View Document

20/06/0020 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