JWJ SOLUTIONS LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1330 October 2013 APPLICATION FOR STRIKING-OFF

View Document

17/06/1317 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/07/1231 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES HAMPTON / 09/07/2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES HAMPTON / 09/07/2012

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES HAMPTON / 09/07/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES HAMPTON / 10/11/2011

View Document

11/10/1111 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

21/06/1121 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

29/10/1029 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

27/10/1027 October 2010 PREVSHO FROM 30/06/2010 TO 31/01/2010

View Document

07/07/107 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED JOHN WILLIAM HARDY

View Document

18/08/0918 August 2009 SECRETARY APPOINTED SUSAN HARDY

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM HAMPTON

View Document

17/08/0917 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/09 FROM: GISTERED OFFICE CHANGED ON 17/08/2009 FROM BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE SITTINGBOURNE KENT ME10 4AE

View Document

17/06/0917 June 2009 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