JON WRIGHT LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/11/227 November 2022 Micro company accounts made up to 2022-02-28

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 16 UNION STREET ULVERSTON CUMBRIA LA12 7HT

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

29/03/1629 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

12/11/1512 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

23/03/1523 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

22/03/1422 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

06/03/136 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

16/11/1216 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

12/10/1112 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

20/09/1020 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD WRIGHT / 08/03/2010

View Document

28/11/0928 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

24/03/0824 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

03/12/043 December 2004 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 28/02/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: 24 KING STREET ULVERSTON CUMBRIA LA12 7DZ

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

15/03/0315 March 2003 COMPANY NAME CHANGED PENDAN LTD CERTIFICATE ISSUED ON 14/03/03

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 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