JWS HOME IMPROVEMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

24/01/2524 January 2025 Termination of appointment of Jason Lloyd as a director on 2024-03-15

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

27/10/2127 October 2021 Unaudited abridged accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

19/11/2019 November 2020 30/03/20 UNAUDITED ABRIDGED

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

20/12/1920 December 2019 30/03/19 UNAUDITED ABRIDGED

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

07/11/187 November 2018 30/03/18 UNAUDITED ABRIDGED

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MORAN / 05/07/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LLOYD / 05/07/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR PAUL MORAN

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR JASON LLOYD

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM C/O NAAP ACCOUNTANTS LTD 5 DUKE STREET SOUTHPORT MERSEYSIDE PR8 1SE

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN TUNSTALL / 29/03/2018

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN TUNSTALL / 29/03/2018

View Document

17/01/1817 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 COMPANY NAME CHANGED SJT (UK) LIMITED CERTIFICATE ISSUED ON 18/01/17

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TUNSTALL / 12/04/2013

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 38A SUSSEX ROAD SOUTHPORT SOUTHPORT MERSEYSIDE PR9 0SR UNITED KINGDOM

View Document

12/07/1112 July 2011 30/03/11 STATEMENT OF CAPITAL GBP 1000

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED STEPHEN TUNSTALL

View Document

29/03/1129 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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