J. W. TRAYFORD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

26/03/2526 March 2025 Register inspection address has been changed from 9/10 the Crescent Wisbech Cambridgeshire PE13 1EH England to Unit 14 the Boathouse Business Centre 1 Harbour Square Wisbech Cambs PE13 3BH

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

09/01/259 January 2025 Director's details changed for Anthony William Trayford on 2025-01-09

View Document

09/01/259 January 2025 Secretary's details changed for Anthony William Trayford on 2025-01-09

View Document

09/01/259 January 2025 Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH United Kingdom to Unit 14 the Boathouse Business Centre 1 Harbour Square Wisbech Cambs PE13 3BH on 2025-01-09

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

25/01/2425 January 2024 Termination of appointment of Margaret Jane Trayford as a director on 2023-11-24

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LUCY GITTINS / 24/03/2020

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MRS MARGARET JANE TRAYFORD / 16/08/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET JANE TRAYFORD / 16/08/2019

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM IMPALLARCON HSE STONEGATE GEDNEY NR SPALDING LINCS PE12 0BY

View Document

23/05/1923 May 2019 SECRETARY APPOINTED ANTHONY WILLIAM TRAYFORD

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, SECRETARY MARGARET TRAYFORD

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 SAIL ADDRESS CHANGED FROM: C/O BULLEY DAVEY (INCORPORATING LEIGHTON & CO) 40 ALEXANDRA ROAD WISBECH CAMBRIDGESHIRE PE13 1HQ ENGLAND

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH TRAYFORD

View Document

11/06/1811 June 2018 CESSATION OF JOSEPH WILLIAM TRAYFORD AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/168 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/04/168 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 SAIL ADDRESS CHANGED FROM: C/O LEIGHTON & CO 40 ALEXANDRA ROAD WISBECH CAMBRIDGESHIRE PE13 1HQ UNITED KINGDOM

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

01/04/141 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LUCY GITTINS / 15/04/2013

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNE NAOMI HARTOP / 15/04/2013

View Document

15/04/1315 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNE NAOMI HARTOP / 12/04/2012

View Document

03/04/123 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM TRAYFORD / 22/03/2012

View Document

03/04/123 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/04/116 April 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

06/04/116 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM TRAYFORD / 22/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JANE TRAYFORD / 22/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES TRAYFORD / 22/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WILLIAM TRAYFORD / 22/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE NAOMI HARTOP / 22/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LUCY GITTINS / 22/03/2010

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

11/05/1011 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/05/1011 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/04/9917 April 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

02/04/982 April 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

14/04/9714 April 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

31/03/9631 March 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS

View Document

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

31/03/9431 March 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

16/04/9316 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/936 April 1993 RETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/923 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

22/05/9222 May 1992 AD 07/02/84--------- £ SI 94@1

View Document

31/03/9231 March 1992 RETURN MADE UP TO 22/03/92; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

11/06/9111 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9111 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9111 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/912 June 1991 RETURN MADE UP TO 22/03/91; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

31/07/9031 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/905 April 1990 RETURN MADE UP TO 22/03/90; NO CHANGE OF MEMBERS

View Document

05/04/905 April 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

20/03/8920 March 1989 RETURN MADE UP TO 07/02/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

17/02/8817 February 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

17/02/8817 February 1988 RETURN MADE UP TO 05/01/88; NO CHANGE OF MEMBERS

View Document

19/12/8619 December 1986 RETURN MADE UP TO 19/11/86; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/86

View Document

08/10/868 October 1986 RETURN MADE UP TO 26/12/85; FULL LIST OF MEMBERS

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