J.G.W. COATINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

05/12/245 December 2024 Change of details for Mr Jonathan Wesley Wardell as a person with significant control on 2018-06-25

View Document

05/12/245 December 2024 Change of details for Lorraine Mary Wardell as a person with significant control on 2018-06-25

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/04/2311 April 2023 Micro company accounts made up to 2022-07-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WARDELL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE MARY WARDELL

View Document

27/06/1827 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/06/2018

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN WESLEY WARDELL

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WARDELL

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN WARDELL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/12/153 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WESLEY WARDELL / 07/05/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/12/145 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID WARDELL / 19/11/2014

View Document

21/11/1421 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DAVID WARDELL / 19/11/2014

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WESLEY WARDELL / 19/11/2014

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WESLEY WARDELL / 19/11/2014

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE MARY WARDELL / 19/11/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/12/135 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM MANGHAM WAY, BARBOT HALL INDUSTRIAL ESTATE, ROTHERHAM, S. YORKS. S61 4RL.

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/12/1218 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/12/118 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/12/1022 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/12/0924 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE MARY WARDELL / 29/11/2009

View Document

23/12/0923 December 2009 SAIL ADDRESS CREATED

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WESLEY WARDELL / 29/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID WARDELL / 19/11/2009

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 S252 DISP LAYING ACC 03/01/94

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

12/12/9412 December 1994 NEW DIRECTOR APPOINTED

View Document

12/12/9412 December 1994 NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/02/942 February 1994 RETURN MADE UP TO 09/12/93; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

17/12/9217 December 1992 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

01/04/921 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9219 March 1992 S366A DISP HOLDING AGM 16/03/92

View Document

19/03/9219 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

21/06/9121 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

04/04/904 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

02/05/892 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

04/10/884 October 1988 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

15/02/8815 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/8719 November 1987 RETURN MADE UP TO 14/06/87; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 REGISTERED OFFICE CHANGED ON 11/11/87 FROM: SHEFFIELD STEEL PRODUCTS WORKS TEMPLEBOROUGH SHEFFIELD S9 1RU

View Document

06/10/876 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

02/05/862 May 1986 RETURN MADE UP TO 26/03/86; FULL LIST OF MEMBERS

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