JDW CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Satisfaction of charge 066299230002 in full |
17/02/2517 February 2025 | Satisfaction of charge 1 in full |
05/07/245 July 2024 | Confirmation statement made on 2024-06-25 with updates |
05/06/245 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/11/2314 November 2023 | Appointment of Mrs Sallie Ann Watson as a director on 2023-11-14 |
04/09/234 September 2023 | Total exemption full accounts made up to 2022-12-31 |
25/07/2325 July 2023 | Notification of Jdw Consulting (Holdings) Ltd as a person with significant control on 2023-07-01 |
25/07/2325 July 2023 | Cessation of James Andrew Watson as a person with significant control on 2023-07-01 |
25/07/2325 July 2023 | Cessation of Sallie Ann Watson as a person with significant control on 2023-07-01 |
25/07/2325 July 2023 | Cessation of John Dewar Watson as a person with significant control on 2023-07-01 |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Change of share class name or designation |
04/07/234 July 2023 | Memorandum and Articles of Association |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Resolutions |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-25 with updates |
23/06/2323 June 2023 | Notification of James Andrew Watson as a person with significant control on 2023-06-16 |
23/06/2323 June 2023 | Statement of capital following an allotment of shares on 2023-06-16 |
20/06/2320 June 2023 | Director's details changed for Mr James Andrew Watson on 2023-06-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/08/212 August 2021 | Change of details for Mr John Dewar Watson as a person with significant control on 2021-07-27 |
02/08/212 August 2021 | Change of details for Mrs Sallie Ann Watson as a person with significant control on 2021-07-27 |
27/07/2127 July 2021 | Director's details changed for Mr John Dewar Watson on 2021-07-27 |
27/07/2127 July 2021 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to 1 Sentinel Court Wilkinson Way Blackbun Lancashire BB1 2EH on 2021-07-27 |
27/07/2127 July 2021 | Secretary's details changed for Sallie Ann Watson on 2021-07-27 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-25 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/12/2017 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 066299230003 |
04/11/204 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 066299230002 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/07/193 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
27/03/1827 March 2018 | VARYING SHARE RIGHTS AND NAMES |
26/03/1826 March 2018 | DIRECTOR APPOINTED MR JAMES ANDREW WATSON |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DEWAR WATSON |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLIE ANN WATSON |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/12/166 December 2016 | REGISTERED OFFICE CHANGED ON 06/12/2016 FROM SUITE 13-14 BLACKBURN ROVERS BUSINESS CENTRE EWOOD PARK BLACKBURN LANCASHIRE BB2 4JF |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/06/1629 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/07/151 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/07/147 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
12/07/1312 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/06/1229 June 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/06/128 June 2012 | REGISTERED OFFICE CHANGED ON 08/06/2012 FROM SUITE 19 BLACKBURN ROVERS BUSINESS CENTRE EWOOD PARK BLACKBURN LANCASHIRE BB2 4JF ENGLAND |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/07/1119 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
26/04/1126 April 2011 | PREVSHO FROM 30/06/2011 TO 31/12/2010 |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
23/02/1123 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/10/1019 October 2010 | REGISTERED OFFICE CHANGED ON 19/10/2010 FROM C/O PM+M GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB15QB ENGLAND |
13/10/1013 October 2010 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM SUITE 19 BLACKBURN ROVERS BUSINESS CENTRE ELWOOD PARK BLACKBURN LANCASHIRE BB2 4JF |
27/08/1027 August 2010 | REGISTERED OFFICE CHANGED ON 27/08/2010 FROM OAKMOUNT 6 EAST PARK ROAD BLACKBURN LANCASHIRE BB1 8BW |
14/07/1014 July 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
10/03/1010 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
12/08/0912 August 2009 | ALTER ARTICLES 24/07/2009 |
12/08/0912 August 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/06/0926 June 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | SECRETARY APPOINTED SALLIE ANN WATSON |
23/07/0823 July 2008 | LOCATION OF REGISTER OF MEMBERS |
23/07/0823 July 2008 | DIRECTOR APPOINTED JOHN DEWAR WATSON |
26/06/0826 June 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
25/06/0825 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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