J W FITTERS LTD

Company Documents

DateDescription
16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

17/04/2417 April 2024 Confirmation statement made on 2023-12-31 with updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-01-30

View Document

30/10/2330 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

27/03/2327 March 2023 Confirmation statement made on 2022-12-31 with updates

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE WISEWELL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/03/167 March 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM SUITE 16 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY DOCKLANDS LONDON E14 9XL

View Document

09/02/099 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH LASHMAR / 24/01/2009

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE WISEWELL / 24/01/2009

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: SUITE 16 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY DOCKLANDS, LONDON E14 9XL

View Document

25/01/0825 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 COMPANY NAME CHANGED J & J CARPETS & FLOORING LIMITED CERTIFICATE ISSUED ON 26/09/06

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 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