JWS PERFORMANCE LTD

Company Documents

DateDescription
19/10/2419 October 2024 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Final Gazette dissolved following liquidation

View Document

19/07/2419 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

25/05/2425 May 2024 Liquidators' statement of receipts and payments to 2024-03-19

View Document

04/05/234 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/04/2327 April 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/04/238 April 2023 Appointment of a voluntary liquidator

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Registered office address changed from Hammond & Co 36 Chesterfield Road Market Street Chesterfield S43 3UT England to 2 Lace Market Square Nottingham NG1 1PB on 2023-03-27

View Document

27/03/2327 March 2023 Statement of affairs

View Document

27/03/2327 March 2023 Resolutions

View Document

16/05/2216 May 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

06/08/216 August 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA ERLANDSON / 08/04/2019

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM HAMMOND AND CO UK LTD 272A NEWBOLD ROAD CHESTERFIELD DERBYSHIRE S41 7AJ ENGLAND

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ERLANDSON / 08/04/2019

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA ERLANDSON / 08/04/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ERLANDSON / 08/04/2019

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHON ERLANDSON / 07/01/2019

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA ERLANDSOME / 07/01/2019

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHON ERLANDSOME / 07/01/2019

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON ERLANDSOME / 07/01/2019

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON ERLANDSON / 07/01/2019

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA ERLANDSOME / 07/01/2019

View Document

19/11/1819 November 2018 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