THE JOE WILKINSON COMPANY LTD

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

26/03/2426 March 2024 Termination of appointment of Petra Exton as a secretary on 2024-02-29

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/06/1920 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 SECRETARY'S CHANGE OF PARTICULARS / M PETRA EXTON / 11/03/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH ENGLAND

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROLAND WILKINSON / 03/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROLAND WILKINSON / 14/12/2017

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM C/O EMTACS 69 LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAM NG2 7LA

View Document

11/10/1711 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MS PETRA EXTON / 08/03/2017

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/03/1622 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 69 LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAM NG2 7SS UNITED KINGDOM

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROLAND WILKINSON / 10/02/2014

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/03/1311 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

13/03/1213 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROLAND WILKINSON / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

04/12/094 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 PREVSHO FROM 31/03/2009 TO 28/02/2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 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