JWP24 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/07/2431 July 2024 | Liquidators' statement of receipts and payments to 2024-07-26 |
21/12/2321 December 2023 | Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-21 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
12/08/2312 August 2023 | Statement of affairs |
12/08/2312 August 2023 | Appointment of a voluntary liquidator |
12/08/2312 August 2023 | Resolutions |
12/08/2312 August 2023 | Resolutions |
12/08/2312 August 2023 | Registered office address changed from 237 the Edge Clowes Street Salford M3 5NG United Kingdom to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2023-08-12 |
17/05/2317 May 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/01/2231 January 2022 | Director's details changed for Miss Sheethal Patel on 2022-01-21 |
31/01/2231 January 2022 | Change of details for Miss Sheethal Patel as a person with significant control on 2022-01-21 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-15 with updates |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
13/07/2013 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
14/01/1914 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
25/07/1825 July 2018 | PSC'S CHANGE OF PARTICULARS / MISS SHEETHAL PATEL / 07/04/2016 |
07/07/187 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
05/07/185 July 2018 | PSC'S CHANGE OF PARTICULARS / MISS SHEETS PATEL / 05/07/2018 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/07/1729 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
20/01/1720 January 2017 | APPOINTMENT TERMINATED, DIRECTOR SUNEETA PATEL |
18/01/1718 January 2017 | DIRECTOR APPOINTED MS SUNEETA PATEL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
15/06/1615 June 2016 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 214 MARKET STREET HYDE CHESHIRE SK14 1HB |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
15/10/1415 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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