WHITMORE AND JACKSON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Registered office address changed from 10-11 Esplanade Building, Friars Road, Barry South Glamorgan CF62 5TJ to 10 Y Sgwar Heol Yr Orsaf Dinas Powys Bro Morgannwg CF64 4YR on 2024-08-21

View Document

07/01/247 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Notification of Glenn Anthony Griffith as a person with significant control on 2023-10-11

View Document

04/12/234 December 2023 Cessation of Rachel Lewis as a person with significant control on 2023-10-11

View Document

04/12/234 December 2023 Cessation of David Charles Russell Lewis as a person with significant control on 2023-10-11

View Document

04/12/234 December 2023 Termination of appointment of Rachel Lewis as a director on 2023-10-11

View Document

04/12/234 December 2023 Termination of appointment of David Charles Russell Lewis as a director on 2023-10-11

View Document

04/12/234 December 2023 Appointment of Mr Glenn Anthony Griffith as a director on 2023-10-11

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Change of details for Mrs Rachel Lewis as a person with significant control on 2023-07-31

View Document

01/08/231 August 2023 Change of details for Mr David Charles Russell Lewis as a person with significant control on 2023-07-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL LEWIS / 01/04/2018

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES RUSSELL LEWIS / 01/04/2018

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID CHARLES RUSSELL LEWIS / 01/04/2018

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MRS RACHEL LEWIS / 01/04/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM CWRT YR ALA COTTAGE MICHAELSTON LE PIT DINAS POWYS CF64 4HE UNITED KINGDOM

View Document

06/01/166 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1410 December 2014 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