JWS PRINT LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Liquidators' statement of receipts and payments to 2025-05-10

View Document

04/07/244 July 2024 Liquidators' statement of receipts and payments to 2024-05-10

View Document

07/09/237 September 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/05/2322 May 2023 Statement of affairs

View Document

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

View Document

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

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Appointment of a voluntary liquidator

View Document

22/05/2322 May 2023 Resolutions

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 PSC'S CHANGE OF PARTICULARS / MR GAVIN SCOTT / 04/05/2021

View Document

04/05/214 May 2021 01/09/20 STATEMENT OF CAPITAL GBP 107

View Document

04/05/214 May 2021 CESSATION OF GWYN CYNFELYN WILLIAMS AS A PSC

View Document

04/05/214 May 2021 CESSATION OF BRIAN JACKSON AS A PSC

View Document

04/05/214 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN JACKSON

View Document

04/05/214 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN JACKSON

View Document

21/04/2121 April 2021 DIRECTOR APPOINTED MR BRIAN JACKSON

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GWYN CYNFELYN WILLIAMS / 20/08/2017

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR GWYN CYNFELYN WILLIAMS / 14/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/03/155 March 2015 23/08/14 STATEMENT OF CAPITAL GBP 5

View Document

19/09/1419 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081883280004

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081883280003

View Document

20/07/1320 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED GAVIN SCOTT

View Document

25/09/1225 September 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

20/09/1220 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 79 MAES DERWYDD LLANGEFNI GWYNEDD LL77 7GA UNITED KINGDOM

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GWYN WILLIAMS / 28/08/2012

View Document

22/08/1222 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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