THE JGW PATTERSON FOUNDATION

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

10/01/2410 January 2024 Full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Termination of appointment of James Curry Dias as a director on 2023-05-17

View Document

31/03/2331 March 2023 Appointment of Mr Alan Gordon Dawson as a director on 2023-03-01

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Statement of company's objects

View Document

08/03/238 March 2023 Memorandum and Articles of Association

View Document

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

28/01/2228 January 2022 Full accounts made up to 2021-03-31

View Document

13/03/1513 March 2015 24/02/15 NO MEMBER LIST

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MAY

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR JAMES CURRY DIAS

View Document

27/02/1427 February 2014 24/02/14 NO MEMBER LIST

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/09/1312 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS PIPPA AITKEN / 12/09/2013

View Document

12/09/1312 September 2013 SECRETARY APPOINTED MRS PIPPA AITKEN

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW WALKER

View Document

25/02/1325 February 2013 24/02/13 NO MEMBER LIST

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/02/1229 February 2012 24/02/12 NO MEMBER LIST

View Document

16/12/1116 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/03/1122 March 2011 24/02/11 NO MEMBER LIST

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROF SIR ALAN WILLIAM CRAFT / 24/02/2010

View Document

15/03/1015 March 2010 24/02/10 NO MEMBER LIST

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS GILROY / 24/02/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN MAY / 24/02/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT GOLD / 24/02/2010

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROF SIR ALAN WILLIAM CRAFT / 08/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY ROBSON / 03/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT GOLD / 03/11/2009

View Document

12/11/0912 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/03/0917 March 2009 ANNUAL RETURN MADE UP TO 24/02/09

View Document

04/03/094 March 2009 DIRECTOR APPOINTED PROFESSOR TIMOTHY EDWARD CAWSTON

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR IAN GRIFFITHS

View Document

03/12/083 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/03/0820 March 2008 ANNUAL RETURN MADE UP TO 24/02/08

View Document

19/12/0719 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

09/03/079 March 2007 ANNUAL RETURN MADE UP TO 24/02/07

View Document

05/02/075 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 COMPANY NAME CHANGED JGWP LIMITED CERTIFICATE ISSUED ON 20/04/06

View Document

14/03/0614 March 2006 ANNUAL RETURN MADE UP TO 24/02/06

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 ANNUAL RETURN MADE UP TO 24/02/05

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 ANNUAL RETURN MADE UP TO 07/03/04

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: G OFFICE CHANGED 17/02/04 5 OSBORNE TERRACE JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 1SQ

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 ANNUAL RETURN MADE UP TO 07/03/03

View Document

13/02/0313 February 2003 MEMORANDUM OF ASSOCIATION

View Document

13/02/0313 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0214 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/0214 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/027 March 2002 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