J PEISER WAINWRIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Statement of capital following an allotment of shares on 2023-09-23

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

28/01/2528 January 2025 Second filing of Confirmation Statement dated 2024-01-17

View Document

25/01/2525 January 2025 Statement of capital following an allotment of shares on 2023-09-29

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/02/248 February 2024 Statement of capital on 2023-09-29

View Document

27/01/2427 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Statement of capital following an allotment of shares on 2021-12-30

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

27/10/2127 October 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/01/2028 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 APPOINTMENT TERMINATED, DIRECTOR JESSICA GRAHAM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 15/10/19 STATEMENT OF CAPITAL GBP 200000

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MRS RANI KAUR SAHOTA

View Document

19/07/1919 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/10/1820 October 2018 19/10/18 STATEMENT OF CAPITAL GBP 100000

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

09/11/169 November 2016 01/07/16 STATEMENT OF CAPITAL GBP 10000

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/05/1610 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

09/05/169 May 2016 30/01/16 STATEMENT OF CAPITAL GBP 29000

View Document

09/05/169 May 2016 20/11/14 STATEMENT OF CAPITAL GBP 60000

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA MARY YONWIN / 01/04/2016

View Document

29/01/1629 January 2016 PREVEXT FROM 30/04/2015 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MISS JESSICA MARY YONWIN

View Document

06/05/146 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PEISER

View Document

19/12/1319 December 2013 SECOND FILING FOR FORM SH01

View Document

15/11/1315 November 2013 29/04/13 STATEMENT OF CAPITAL GBP 90000

View Document

17/05/1317 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/12/1211 December 2012 31/10/12 STATEMENT OF CAPITAL GBP 90000

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR ANDREW VYVYAN WAINWRIGHT

View Document

01/05/121 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY LOUISE WAINWRIGHT / 01/05/2012

View Document

01/05/121 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK WAINWRIGHT / 01/05/2012

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/04/1128 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

16/03/1116 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/01/1125 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 21-22 GROSVENOR STREET LONDON W1K 4QJ

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0617 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 PROPOSED CONTRACT 06/05/05

View Document

13/06/0513 June 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/05/0531 May 2005 RE-£5000 BY SCRIP ISSUE 19/05/05

View Document

23/02/0523 February 2005 CAPITALISED OF £4500 20/01/05

View Document

25/11/0425 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

30/09/0430 September 2004 COMPANY NAME CHANGED JPW PEISER WAINWRIGHT LIMITED CERTIFICATE ISSUED ON 30/09/04

View Document

03/06/043 June 2004 £ IC 1000/500 06/05/04 £ SR 500@1=500

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: GROSVENOR GARDENS HOUSE 35/37 GROSVENOR GARDENS LONDON SW1W 0BY

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

25/01/0125 January 2001 COMPANY NAME CHANGED JOHN PEISER WAINWRIGHT LIMITED CERTIFICATE ISSUED ON 25/01/01

View Document

17/05/0017 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

10/05/9610 May 1996 RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 NEW SECRETARY APPOINTED

View Document

10/05/9610 May 1996 SECRETARY RESIGNED

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

01/05/951 May 1995 RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

18/10/9418 October 1994 NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

02/12/932 December 1993 COMPANY NAME CHANGED PEISER WAINWRIGHT LIMITED CERTIFICATE ISSUED ON 03/12/93

View Document

02/12/932 December 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/12/93

View Document

26/07/9326 July 1993 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

18/05/9318 May 1993 REGISTERED OFFICE CHANGED ON 18/05/93 FROM: CHARTER HOUSE QUEENS AVENUE LONDON N21 3JE

View Document

18/05/9318 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 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