JAYNE WITHINSHAW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

08/11/248 November 2024 Micro company accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Document

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

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-07 with updates

View Document

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

View Accounts

12/01/2212 January 2022 Notification of Pulborough Smiles Ltd as a person with significant control on 2022-01-06

View Document

12/01/2212 January 2022 Termination of appointment of Jayne Withinshaw as a director on 2022-01-06

View Document

12/01/2212 January 2022 Appointment of Dr Antoaneta-Bianca Ciotaru as a director on 2022-01-06

View Document

12/01/2212 January 2022 Appointment of Mr Vincent Wingshing Mak as a director on 2022-01-06

View Document

12/01/2212 January 2022 Cessation of Jayne Withinshaw as a person with significant control on 2022-01-06

View Document

07/01/227 January 2022 Registration of charge 107012260004, created on 2022-01-06

View Document

07/01/227 January 2022 Registration of charge 107012260003, created on 2022-01-06

View Document

07/01/227 January 2022 Registration of charge 107012260002, created on 2022-01-06

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN WITHINSHAW

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MRS JAYNE WITHINSHAW / 18/03/2020

View Document

17/04/2017 April 2020 CESSATION OF SEAN WILLIAM WITHINSHAW AS A PSC

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

23/03/2023 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

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

View Accounts

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM GREENSANDS PINE GROVE CHICHESTER WEST SUSSEX PO19 3PN UNITED KINGDOM

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107012260001

View Document

31/03/1731 March 2017 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