J.M.W. ARCHITECTURAL ALUMINIUM LTD

Company Documents

DateDescription
25/06/2525 June 2025 Registered office address changed from 34 - 36 Barking Industrial Park Alfreds Way Barking Essex IG11 0TJ to 66 Earl Street Maidstone Kent ME14 1PS on 2025-06-25

View Document

25/06/2525 June 2025 Statement of affairs

View Document

25/06/2525 June 2025 Resolutions

View Document

25/06/2525 June 2025 Appointment of a voluntary liquidator

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

28/05/2428 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

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

View Accounts

24/07/2324 July 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

07/02/237 February 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

28/11/2228 November 2022 Micro company accounts made up to 2021-08-31

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

05/11/215 November 2021 Compulsory strike-off action has been discontinued

View Document

05/11/215 November 2021 Compulsory strike-off action has been discontinued

View Document

04/11/214 November 2021 Micro company accounts made up to 2020-08-31

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BHUPINDER SINGH JANDOO / 23/04/2018

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

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

View Accounts

26/08/1726 August 2017 DISS40 (DISS40(SOAD))

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/08/1627 August 2016 DISS40 (DISS40(SOAD))

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BHUPINDER SINGH JANDOO / 24/08/2016

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR HARDEV JANDOO

View Document

24/08/1624 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/04/1419 April 2014 DISS40 (DISS40(SOAD))

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR HARVINDER JANDOO

View Document

17/04/1417 April 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 10 LEXDEN DRIVE ROMFORD RM6 4TJ ENGLAND

View Document

17/04/1417 April 2014 Registered office address changed from , 10 Lexden Drive, Romford, RM6 4TJ, England on 2014-04-17

View Document

17/04/1417 April 2014 SAIL ADDRESS CHANGED FROM: 10 LEXDEN DRIVE ROMFORD RM6 4TJ UNITED KINGDOM

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/02/1316 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR SURINDER JANDOO

View Document

15/02/1315 February 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/06/128 June 2012 DIRECTOR APPOINTED MR SURINDER SINGH JANDOO

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR SURINDER SINGH JANDOO

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR BHUPINDER SINGH JANDOO

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR SUKHMINDER SINGH JANDOO

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR HARDEV SINGH JANDOO

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 SAIL ADDRESS CREATED

View Document

05/11/115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

05/11/115 November 2011 PREVSHO FROM 30/11/2011 TO 31/08/2011

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR SUKHMINDER JANDOO

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR SURINDER JANDOO

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR HARDEV SINGH JANDOO

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR BHUPINDER JANDOO

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MRS HARVINDER KAUR JANDOO

View Document

30/11/1030 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information