JWP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Accounts for a small company made up to 2024-12-31

View Document

25/04/2525 April 2025 Cessation of Mark Rossiter Ivory as a person with significant control on 2023-12-01

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-21 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/05/247 May 2024 Notification of Meyer Group Limited as a person with significant control on 2016-04-06

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-21 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Appointment of Mrs Claire Whalley-Livesey as a director on 2023-12-01

View Document

01/12/231 December 2023 Termination of appointment of Mark Rossiter Ivory as a director on 2023-12-01

View Document

04/09/234 September 2023 Accounts for a small company made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-21 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/05/225 May 2022 Appointment of Barry Johnson as a secretary on 2022-03-21

View Document

05/05/225 May 2022 Termination of appointment of Paul Burke as a secretary on 2022-03-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-04-21 with no updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL BURKE

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOUNSLEA

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

25/03/1925 March 2019 SECRETARY APPOINTED MR PAUL BURKE

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN DICKINSON

View Document

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040763310009

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM UNIT 8 VENUS HOUSE MERCURY RISE ALTHAM BUSINESS PARK ALTHAM LANCASHIRE BB5 5BY UNITED KINGDOM

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040763310010

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROSSITER IVORY

View Document

27/03/1827 March 2018 CESSATION OF PAUL HOWARD WRIGHT AS A PSC

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR MARK ROSSITER IVORY

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT

View Document

05/09/175 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRISON

View Document

23/06/1623 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM CAPRICORN PARK BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5QR

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR PAUL BURKE

View Document

22/04/1522 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN HOUNSLEA / 01/06/2014

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL KEMPSEY

View Document

22/04/1422 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

24/09/1324 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040763310009

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

13/09/1213 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MR PAUL DOUGLAS KEMPSEY

View Document

15/05/1215 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES WILKINSON

View Document

07/02/127 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR PAUL HOWARD WRIGHT

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR ROBERT JOSEPH HARRISON

View Document

26/01/1226 January 2012 SECRETARY APPOINTED MISS SUSAN DICKINSON

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE WILKINSON

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, SECRETARY JAMES WILKINSON

View Document

30/06/1130 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/06/1129 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/06/1129 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/05/1110 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 AUDITOR'S RESIGNATION

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN WILKINSON / 22/09/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLIE ISLA WILKINSON / 22/09/2010

View Document

24/09/1024 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

12/05/1012 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/02/1012 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED MR GEOFFREY JOHN HOUNSLEA

View Document

27/10/0927 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/09/0924 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP ROYLE

View Document

27/05/0927 May 2009 GBP NC 1000/31000 12/12/2008

View Document

27/05/0927 May 2009 NC INC ALREADY ADJUSTED 12/12/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/11/0625 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 EXECUTE DEBENTURE 22/06/06

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0622 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: SUITE 214 LOMESHAYE BUSINESS VILLAGE TURNER ROAD NELSON LANCASHIRE BB9 7DR

View Document

27/10/0527 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/11/0326 November 2003 AUDITOR'S RESIGNATION

View Document

18/09/0318 September 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/036 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 AUDITOR'S RESIGNATION

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: FOURTH FLOOR ASHWORTH HOUSE MANCHESTER ROAD BURNLEY LANCASHIRE BB11 1TT

View Document

20/02/0320 February 2003 AUDITOR'S RESIGNATION

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/05/0218 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0226 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/015 November 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

21/06/0121 June 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/06/01

View Document

10/04/0110 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/015 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM: THE BRITANNIA SUITE SAINT JAMES'S BUILDINGS 79 OXFORD STREET, MANCHESTER M1 6FR

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 SECRETARY RESIGNED

View Document

22/09/0022 September 2000 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