JESTICO + WHILES + ASSOCIATES LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Group of companies' accounts made up to 2024-08-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/03/2428 March 2024 Group of companies' accounts made up to 2023-08-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Group of companies' accounts made up to 2022-08-31

View Document

18/05/2218 May 2022 Group of companies' accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20

View Document

04/01/214 January 2021 CESSATION OF EOIN KEATING AS A PSC

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR EOIN KEATING

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 CESSATION OF HEINZ RICHARDSON AS A PSC

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR HEINZ RICHARDSON

View Document

28/04/2028 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

31/07/1931 July 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FRANCIS TATHAM

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MR EOIN KEATING / 01/02/2019

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES NICHOLAS DILLEY

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDE HARRIS

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EOIN KEATING

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JOHN MARSTON

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LING

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HEINZ RICHARDSON / 01/06/2018

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANIS TATHAM / 01/06/2018

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR SUZANNE GILMOUR

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR JUDE HARRIS

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR JAMES FRANIS TATHAM

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR BENJAMIN JOHN MARSTON

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR JAMES NICHOLAS DILLEY

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR EOIN KEATING

View Document

30/05/1830 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 1 COBOURG STREET LONDON NW1 2HP

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/06/175 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

02/06/162 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

25/01/1625 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

02/06/152 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

26/01/1526 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WHILES

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, SECRETARY JOHN WHILES

View Document

02/06/142 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

07/06/137 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

04/02/134 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

06/06/126 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

07/02/127 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

03/06/113 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

28/01/1128 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

20/05/1020 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

05/05/105 May 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY YUN-HSIA LING / 25/01/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE KATHARINE GILMOUR / 25/01/2010

View Document

26/02/1026 February 2010 25/01/09 FULL LIST AMEND

View Document

10/08/0910 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/07/0928 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/07/0928 July 2009 GBP IC 100000/45144 26/06/09 GBP SR 54856@1=54856

View Document

04/07/094 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/06/0917 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

26/01/0626 January 2006 S366A DISP HOLDING AGM 14/08/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/08/01

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/03/992 March 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

04/11/974 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/977 May 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

20/01/9720 January 1997 REGISTERED OFFICE CHANGED ON 20/01/97 FROM: 154/156 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9425 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

07/02/947 February 1994 SECRETARY RESIGNED

View Document

25/01/9425 January 1994 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