J.W. HOLDINGS LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

16/10/2316 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

10/10/2210 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

04/10/214 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

04/10/194 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/10/164 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, SECRETARY LINDSAY MCKENZIE

View Document

14/07/1614 July 2016 SECRETARY APPOINTED MR GRAHAM GOOD

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

03/10/153 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

23/01/1523 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GOOD / 05/02/2014

View Document

01/10/141 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM JOHN WOOD HOUSE GREENWELL ROAD ABERDEEN AB12 3AX

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/01/1318 January 2013 SECRETARY APPOINTED LINDSAY MCKENZIE

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, SECRETARY LORRAINE SPROULE

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/02/119 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GOOD / 01/10/2009

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS LORRAINE SPROULE / 01/10/2009

View Document

03/11/093 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR EDWIN GARRETT

View Document

19/09/0819 September 2008 ALTER ARTICLES 15/08/2008

View Document

30/01/0830 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: 45 SINCLAIR ROAD ABERDEEN AB11 9BG

View Document

21/05/0421 May 2004 PARTIC OF MORT/CHARGE *****

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 AUDITOR'S RESIGNATION

View Document

29/01/0329 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/017 August 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/12/98

View Document

03/02/993 February 1999 NEW SECRETARY APPOINTED

View Document

03/02/993 February 1999 SECRETARY RESIGNED

View Document

02/09/982 September 1998 COMPANY NAME CHANGED J.W. SALMON LIMITED CERTIFICATE ISSUED ON 03/09/98

View Document

17/08/9817 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/08/98

View Document

17/08/9817 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/08/98

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 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


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