JWS PRINT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 18/06/2518 June 2025 | Liquidators' statement of receipts and payments to 2025-05-10 |
| 04/07/244 July 2024 | Liquidators' statement of receipts and payments to 2024-05-10 |
| 07/09/237 September 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 22/05/2322 May 2023 | Statement of affairs |
| 22/05/2322 May 2023 | Registered office address changed from Unit B11 Cefndy Industrial Estate Rhyl LL18 2HJ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2023-05-22 |
| 22/05/2322 May 2023 | Registered office address changed from Unit B11 Cefndy Industrial Estate Rhyl Denbighshire LL18 2HJ to Unit B11 Cefndy Industrial Estate Rhyl LL18 2HJ on 2023-05-22 |
| 22/05/2322 May 2023 | Resolutions |
| 22/05/2322 May 2023 | Appointment of a voluntary liquidator |
| 22/05/2322 May 2023 | Resolutions |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 29/05/2129 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 04/05/214 May 2021 | PSC'S CHANGE OF PARTICULARS / MR GAVIN SCOTT / 04/05/2021 |
| 04/05/214 May 2021 | 01/09/20 STATEMENT OF CAPITAL GBP 107 |
| 04/05/214 May 2021 | CESSATION OF GWYN CYNFELYN WILLIAMS AS A PSC |
| 04/05/214 May 2021 | CESSATION OF BRIAN JACKSON AS A PSC |
| 04/05/214 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN JACKSON |
| 04/05/214 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN JACKSON |
| 21/04/2121 April 2021 | DIRECTOR APPOINTED MR BRIAN JACKSON |
| 07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 22/05/2022 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES |
| 31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
| 23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
| 31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 01/09/171 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GWYN CYNFELYN WILLIAMS / 20/08/2017 |
| 01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
| 01/09/171 September 2017 | PSC'S CHANGE OF PARTICULARS / MR GWYN CYNFELYN WILLIAMS / 14/08/2017 |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 07/09/157 September 2015 | Annual return made up to 22 August 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 06/05/156 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 05/03/155 March 2015 | 23/08/14 STATEMENT OF CAPITAL GBP 5 |
| 19/09/1419 September 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 17/09/1317 September 2013 | Annual return made up to 22 August 2013 with full list of shareholders |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 08/08/138 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 081883280004 |
| 08/08/138 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 081883280003 |
| 20/07/1320 July 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 14/03/1314 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 15/02/1315 February 2013 | DIRECTOR APPOINTED GAVIN SCOTT |
| 25/09/1225 September 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
| 20/09/1220 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 13/09/1213 September 2012 | REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 79 MAES DERWYDD LLANGEFNI GWYNEDD LL77 7GA UNITED KINGDOM |
| 28/08/1228 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GWYN WILLIAMS / 28/08/2012 |
| 22/08/1222 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JWS PRINT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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