JWT INFRASTRUCTURES LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

02/06/252 June 2025 Registered office address changed from C/O Digi Accountancy 6th Floor, Parsonage Chambers 3 Parsonage Manchester M3 2HW United Kingdom to C/O Digi Accountancy Sun House 2-4 Little Peter Street Manchester Greater Manchester M15 4PS on 2025-06-02

View Document

02/06/252 June 2025 Change of details for Mr John William Thomasson as a person with significant control on 2025-05-28

View Document

02/06/252 June 2025 Change of details for Jrp Property Services Limited as a person with significant control on 2025-05-28

View Document

02/06/252 June 2025 Member's details changed for Mr John William Thomasson on 2025-05-28

View Document

02/06/252 June 2025 Member's details changed for Jrp Property Services Limited on 2025-05-28

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Change of details for Jrp Property Services Limited as a person with significant control on 2024-11-05

View Document

05/11/245 November 2024 Change of details for Jrp Property Services Limited as a person with significant control on 2024-11-05

View Document

05/11/245 November 2024 Member's details changed for Jrp Property Services Limited on 2024-11-05

View Document

05/11/245 November 2024 Member's details changed for Mr John William Thomasson on 2024-11-05

View Document

05/11/245 November 2024 Change of details for Mr John William Thomasson as a person with significant control on 2024-11-05

View Document

05/11/245 November 2024 Registered office address changed from C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS England to C/O Digi Accountancy 6th Floor, Parsonage Chambers 3 Parsonage Manchester M3 2HW on 2024-11-05

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Registered office address changed from C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 2023-05-31

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Current accounting period shortened from 2023-03-30 to 2023-03-29

View Document

20/12/2220 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM C/O REDSTONE ACCOUNTANCY SUITE 510 1 LOWRY PLAZA, THE QUAYS SALFORD M50 3UB UNITED KINGDOM

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM C/O REDSTONE ACCOUNTANCY 28 KANSAS AVENUE SALFORD M50 2GL ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 6E THE QUAD ATHERLEIGH BUSINESS PARK, GIBFIELD PARK AVENUE ATHERTON MANCHESTER M46 0SY UNITED KINGDOM

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 6TH FLOOR BLACKFRIARS HOUSE THE PARSONAGE MANCHESTER LANCASHIRE M3 2JA

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JRP PROPERTY SERVICES LIMITED

View Document

10/01/1710 January 2017 CORPORATE LLP MEMBER APPOINTED JRP PROPERTY SERVICES LIMITED

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, LLP MEMBER ANNE THOMASSON

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 ANNUAL RETURN MADE UP TO 18/08/15

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 ANNUAL RETURN MADE UP TO 18/08/14

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/08/1320 August 2013 ANNUAL RETURN MADE UP TO 18/08/13

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1318 April 2013 CURRSHO FROM 31/08/2012 TO 31/03/2012

View Document

09/11/129 November 2012 ANNUAL RETURN MADE UP TO 18/08/12

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY SECRETARIAL LIMITED

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY DIRECTORS LIMITED

View Document

18/10/1118 October 2011 LLP MEMBER APPOINTED MR JOHN WILLIAM THOMASSON

View Document

18/10/1118 October 2011 LLP MEMBER APPOINTED MRS ANNE THOMASSON

View Document

18/08/1118 August 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information