JWS.SERVICES TRAFFIC MANAGEMENT LIMITED

Company Documents

DateDescription
11/07/2411 July 2024 Liquidators' statement of receipts and payments to 2024-07-04

View Document

29/02/2429 February 2024 Registered office address changed from Unit 9, Cresswell Close Pinchbeck Spalding Lincolnshire PE11 3TY England to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-29

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Statement of affairs

View Document

18/07/2318 July 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/07/237 July 2023 Appointment of a voluntary liquidator

View Document

14/06/2314 June 2023 Satisfaction of charge 087330840002 in full

View Document

14/06/2314 June 2023 Satisfaction of charge 087330840001 in full

View Document

03/03/233 March 2023 Registration of charge 087330840003, created on 2023-02-28

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-29

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

31/01/2231 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

12/11/2112 November 2021 Registration of charge 087330840002, created on 2021-11-11

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGINA SHEPHERD

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/03/197 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MRS GEORGINA SHEPHERD / 01/08/2018

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN WAYNE SHEPHERD / 01/07/2018

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

25/07/1825 July 2018 PREVEXT FROM 31/10/2017 TO 30/04/2018

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 26 DICK TURPIN WAY LONG SUTTON SPALDING PE12 9EP ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 61 FERRY ROAD CLENCHWARTON KING'S LYNN NORFOLK PE34 4BU

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MRS GEORGINA SHEPHERD / 11/04/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WAYNE SHEPHERD / 11/04/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA SHEPHERD / 11/04/2017

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN WAYNE SHEPHERD / 11/04/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 7 OUTWELL ROAD ELM WISBECH NORFOLK PE14 0DU

View Document

20/10/1520 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 01/06/15 STATEMENT OF CAPITAL GBP 10

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA EDMEAD / 04/04/2015

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087330840001

View Document

01/11/141 November 2014 DIRECTOR APPOINTED MRS GEORGINA EDMEAD

View Document

01/11/141 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1315 October 2013 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