TJW CONTRACTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/09/2022 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/01/206 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR LEWIS NARETTI

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE THOMPSON

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR JOE THOMPSON

View Document

13/02/1813 February 2018 CESSATION OF LEWIS DANIEL THOMAS NARETTI AS A PSC

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

17/11/1717 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/11/1525 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/07/157 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/07/157 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/11/1418 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/11/1328 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 PREVEXT FROM 30/11/2012 TO 31/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS DANIEL THOMAS NARETTI / 28/11/2012

View Document

28/11/1228 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS NARETTI / 24/09/2012

View Document

17/07/1217 July 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

13/07/1213 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/12/117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/11/1129 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR LEWIS NARETTI

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR AMY THOMPSON

View Document

05/01/115 January 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR APPOINTED MS AMY REBECCA THOMPSON

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

16/11/0916 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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