JWM COMMODITIES LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

31/05/2431 May 2024 Application to strike the company off the register

View Document

05/02/245 February 2024 Change of details for Borys Majer as a person with significant control on 2024-02-01

View Document

05/02/245 February 2024 Director's details changed for Borys Majer on 2024-02-01

View Document

05/02/245 February 2024 Director's details changed for Wojciech Mulet on 2024-02-01

View Document

05/02/245 February 2024 Change of details for Wojciech Mulet as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 2024-02-01

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-08-30 with updates

View Document

29/09/2229 September 2022 Director's details changed for Wojciech Mulet on 2022-09-29

View Document

29/09/2229 September 2022 Change of details for Wojciech Mulet as a person with significant control on 2022-09-29

View Document

29/09/2229 September 2022 Change of details for Borys Majer as a person with significant control on 2022-09-29

View Document

29/09/2229 September 2022 Director's details changed for Borys Majer on 2022-09-29

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/12/2010 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM HERKIMER HOUSE LINLITHGOW EH49 7SF SCOTLAND

View Document

04/02/204 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/08/1831 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • VIRTUAL VIBES LIMITED


  • 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