JBW SOLUTIONS LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved following liquidation

View Document

29/10/2429 October 2024 Final Gazette dissolved following liquidation

View Document

29/07/2429 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/06/238 June 2023 Appointment of a voluntary liquidator

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Statement of affairs

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Registered office address changed from 52 Pear Tree Avenue Ditton Aylesford ME20 6EB England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2023-06-08

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/07/2029 July 2020 CESSATION OF SUSAN WARD AS A PSC

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN WARD

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM WARD

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR WILLIAM JAMES WARD

View Document

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

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MRS SUSAN WARD

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM WARD

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WARD

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM WARD / 24/04/2018

View Document

17/04/1817 April 2018 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