J.S. & W.A. SERVICES LIMITED

Company Documents

DateDescription
09/07/199 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1916 April 2019 APPLICATION FOR STRIKING-OFF

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MR ADRIAN WATT / 01/11/2018

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WATT / 01/11/2018

View Document

09/11/189 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON LOUISE WATT / 01/11/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 287,BROADWAY YAXLEY PETERBOROUGH PE7 3NR

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/093 July 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR WENDY WATT

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WATT

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED SECRETARY WENDY WATT

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED ADRIAN WATT

View Document

23/03/0923 March 2009 SECRETARY APPOINTED ALISON LOUISE WATT

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

25/03/0825 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/04/0028 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 19/03/97; CHANGE OF MEMBERS

View Document

06/12/966 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/04/9616 April 1996 RETURN MADE UP TO 19/03/96; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/04/9418 April 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 COMPANY NAME CHANGED HEMSLEYSIGN LIMITED CERTIFICATE ISSUED ON 16/03/94

View Document

08/03/948 March 1994 REGISTERED OFFICE CHANGED ON 08/03/94 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

14/02/9414 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/02/9414 February 1994 NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 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