J W J BOOTY LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/01/2527 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

22/07/2422 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

09/09/239 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Micro company accounts made up to 2021-02-28

View Document

09/02/229 February 2022 Administrative restoration application

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

09/02/229 February 2022 Confirmation statement made on 2021-02-04 with no updates

View Document

09/02/229 February 2022 Micro company accounts made up to 2020-02-29

View Document

07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILLIAM JAMES BOOTY / 01/02/2018

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

01/03/181 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA GOREEPH / 01/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/11/179 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/03/162 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/03/1315 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

26/02/1226 February 2012 SECRETARY'S CHANGE OF PARTICULARS / EMMA GOREEPH / 26/02/2012

View Document

26/02/1226 February 2012 REGISTERED OFFICE CHANGED ON 26/02/2012 FROM 5 LAMBOURNE GARDENS CHINGFORD LONDON E4 6SG

View Document

26/02/1226 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

26/02/1226 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILLIAM JAMES BOOTY / 26/02/2012

View Document

22/03/1122 March 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

17/02/1117 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

24/08/1024 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON WILLIAM JAMES BOOTY / 23/02/2010

View Document

28/02/1028 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

05/05/085 May 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 28/02/06 TOTAL EXEMPTION FULL

View Document

17/03/0817 March 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 236 FORE STREET EDMONTON LONDON N18 2QB

View Document

01/05/071 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: 2 HOWARTH COURT CLAYS LANE STRATFORD LONDON E15 2EL

View Document

04/02/044 February 2004 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