J & W PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewChange of details for Mr Philip James as a person with significant control on 2025-08-01

View Document

15/08/2515 August 2025 NewRegistered office address changed from 11a Middle Lane Trowbridge Wiltshire BA14 7LG United Kingdom to 11a Middle Lane Trowbridge Wiltshire BA14 7LG on 2025-08-15

View Document

15/08/2515 August 2025 NewCessation of Philip James as a person with significant control on 2025-08-01

View Document

15/08/2515 August 2025 NewChange of details for Mr Philip James as a person with significant control on 2025-08-15

View Document

15/08/2515 August 2025 NewNotification of Sarah Louise James as a person with significant control on 2025-08-01

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-19 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-19 with updates

View Document

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

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-19 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/09/195 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN WALTER / 21/11/2017

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, SECRETARY SIMON WALTER

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 20 PINCKNEY GREEN FARLEIGH WICK BRADFORD-ON-AVON WILTSHIRE BA15 2PZ

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR ROBERT JAMES DERRICK

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON WALTER

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 81 YARNBROOK ROAD WEST ASHTON TROWBRIDGE WILTSHIRE BA14 6AR

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON JOHN WALTER / 24/10/2014

View Document

07/11/147 November 2014 SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN WALTER / 24/10/2014

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/05/144 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES / 15/12/2013

View Document

04/05/144 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES / 03/05/2011

View Document

13/07/1013 July 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

06/04/106 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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