JWT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with updates

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

11/02/1911 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/06/188 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/04/1725 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 20/03/16 STATEMENT OF CAPITAL GBP 200

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/03/1616 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

05/11/155 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041747670001

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/03/1518 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/03/1426 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM THE OLD SAW MILL ELIZABETH STREET MACCLESFIELD CHESHIRE SK11 6QL

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/03/1326 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/03/1220 March 2012 APPOINTMENT TERMINATED, SECRETARY LORRAINE ALLWRIGHT

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/03/1220 March 2012 SECRETARY APPOINTED MR MICHAEL ANDREW TAYLOR

View Document

20/03/1220 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/04/118 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK WOMBY / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE ALLWRIGHT / 11/03/2010

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE ALLWRIGHT / 01/09/2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 07/03/08; NO CHANGE OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/05/0721 May 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 COMPANY NAME CHANGED QUESTVIGOUR LIMITED CERTIFICATE ISSUED ON 28/02/05

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: GEORGES COURT CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DP

View Document

10/06/0310 June 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 NEW SECRETARY APPOINTED

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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