JAWM LIMITED

Company Documents

DateDescription
25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

30/12/1530 December 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

03/11/153 November 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/01/159 January 2015 Annual return made up to 1 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/12/1330 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM
C/O BAILEY OSTER CHARTERED ACCOUNTANTS
GROSVENOR HOUSE ST. THOMAS'S PLACE
STOCKPORT
CHESHIRE
SK1 3TZ
UNITED KINGDOM

View Document

20/12/1220 December 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM
C/O TWD ACCOUNTANTS LTD GROSVENOR HOUSE
ST THOMAS'S PLACE
STOCKPORT
CHESHIRE
SK1 3TZ

View Document

28/12/1128 December 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/01/1114 January 2011 Annual return made up to 1 November 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW WEST MCOWAN / 01/10/2009

View Document

18/12/0918 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY BARTHOLOMEW COMPANY SECRETARIAL SERVICES LTD

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM
GROUND FLOOR, NETWORK HOUSE
475 BOLTON ROAD
PENDLEBURY, SWINTON
MANCHESTER
M27 8BB

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM:
78-82 CHURCH STREET
ECCLES
MANCHESTER
M30 0DA

View Document

04/12/064 December 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM:
REGENT HOUSE
HEATON LANE
STOCKPORT
CHESHIRE SK4 1BG

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM:
78/82 CHURCH STREET, ECCLES
MANCHESTER
LANCASHIRE
M30 0DA

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 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