JOHN WILKINSON COMMODITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

20/05/2420 May 2024 Notification of Veeramah Modely Rungen as a person with significant control on 2024-04-30

View Document

20/05/2420 May 2024 Cessation of Ramalingum Modely Rungen as a person with significant control on 2024-04-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/12/201 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR RAMALINGUM MODELY RUNGEN

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MRS VEERAMAH MODELY RUNGEN

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 40 CRAVEN STREET LONDON WC2N 5NG ENGLAND

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMALINGUM MODELY RUNGEN / 16/02/2017

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/02/1617 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMALINGUM INGUM MODELY RUNGEN / 03/02/2016

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, SECRETARY ANGELA WILKINSON

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 5 COLCHESTER VALE FOREST ROW EAST SUSSEX RH18 5HH

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR RAMAL INGUM MODELY RUNGEN

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WILKINSON

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

11/09/1211 September 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

13/12/1113 December 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

08/04/118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

28/05/1028 May 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILKINSON / 08/04/2010

View Document

17/04/0917 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

11/04/0811 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

10/04/0710 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/06/032 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

16/04/0016 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 S386 DISP APP AUDS 28/07/98

View Document

15/05/9815 May 1998 NEW SECRETARY APPOINTED

View Document

15/05/9815 May 1998 SECRETARY RESIGNED

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 REGISTERED OFFICE CHANGED ON 15/05/98 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

24/04/9824 April 1998 COMPANY NAME CHANGED JOHN WILKINS COMMODITIES LIMITED CERTIFICATE ISSUED ON 27/04/98

View Document

08/04/988 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information