JODWELL TRUSTED LTD

Company Documents

DateDescription
13/05/2513 May 2025 Micro company accounts made up to 2024-11-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/01/2416 January 2024 Registered office address changed from 29 Holywell Road Mexborough S64 5UQ United Kingdom to 6 Garden House Willow Gardens Selby YO8 8SL on 2024-01-16

View Document

16/01/2416 January 2024 Appointment of Mr Adam Krzysztof Bedynski as a director on 2023-12-14

View Document

16/01/2416 January 2024 Cessation of Tom Hampson as a person with significant control on 2023-12-14

View Document

16/01/2416 January 2024 Termination of appointment of Tom Hampson as a director on 2023-12-14

View Document

16/01/2416 January 2024 Notification of Adam Bedynski as a person with significant control on 2023-12-14

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

07/08/237 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-10-24 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS CUTHILL

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MISS ASHA AHMED ISMAIL

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHA AHMED ISMAIL

View Document

12/02/1812 February 2018 CESSATION OF ROSS CUTHILL AS A PSC

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

16/10/1716 October 2017 CESSATION OF SEAN HART AS A PSC

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR ROSS CUTHILL

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS CUTHILL

View Document

01/08/171 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED TERENCE DUNNE

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN HART

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED SEAN HART

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 97 REEVES ROAD DERBY DE23 8JF UNITED KINGDOM

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR PRZEMYSLAW SROCZYNSKI

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED PRZEMYSLAW SROCZYNSKI

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 32 DOWNS ROAD LUTON LU1 1QR UNITED KINGDOM

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR IULIANA GALAN

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 54 ODENCROFT ROAD SLOUGH SL2 2BP UNITED KINGDOM

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / IULIANA GALAN / 17/12/2015

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

04/12/154 December 2015 DIRECTOR APPOINTED IULIANA GALAN

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

04/11/154 November 2015 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