JB WILDE LTD

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-04-05

View Document

03/09/243 September 2024 Registered office address changed from Unit 7 Springbank House 2 Craster Street Sutton in Ashfield NG17 5AG United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 2024-09-03

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-02-02 with updates

View Document

14/05/2214 May 2022 Current accounting period extended from 2023-02-28 to 2023-04-05

View Document

07/04/227 April 2022 Cessation of Samantha Telfer as a person with significant control on 2022-02-24

View Document

07/04/227 April 2022 Appointment of Mrs Christine Joy Ausa as a director on 2022-02-24

View Document

31/03/2231 March 2022 Registered office address changed from 9 Ashfield Court St. Mellons Cardiff CF3 0AE Wales to Unit 7 Springbank House 2 Craster Street Sutton in Ashfield NG17 5AG on 2022-03-31

View Document

03/02/223 February 2022 Incorporation

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