JWORTHYSOUND LTD.

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

27/11/2427 November 2024 Application to strike the company off the register

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/07/235 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/04/237 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/08/214 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER CLATWORTHY / 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER CLATWORTHY / 26/03/2020

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JAMES CLATWORTHY / 25/03/2020

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH JAMES CLATWORTHY / 25/03/2020

View Document

19/03/2019 March 2020 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JAMES CLATWORTHY / 06/01/2020

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH JAMES CLATWORTHY / 06/01/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER CLATWORTHY / 02/04/2019

View Document

01/04/191 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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