W.J.S CONTRACTORS LTD.

Company Documents

DateDescription
30/07/1930 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1914 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/191 May 2019 APPLICATION FOR STRIKING-OFF

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

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

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

25/10/1625 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/12/1517 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/12/1416 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/01/1425 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/12/1222 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR ZAHEER AKRAM

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR WIZARAT SIDDIQI

View Document

30/08/1130 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/06/115 June 2011 APPOINTMENT TERMINATED, DIRECTOR ZAHEER AKRAM

View Document

02/01/112 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

03/09/103 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR ZAHEER AKRAM

View Document

16/02/1016 February 2010 SECRETARY APPOINTED MRS FARZANA AZIZ

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY BARBARA SIDDIQI

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 17 HARROW AVENUE OLDHAM OL8 4HY

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WIZARAT JAH SIDDIQI / 11/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

25/10/0925 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/01/005 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

26/08/9926 August 1999 NEW SECRETARY APPOINTED

View Document

19/03/9919 March 1999 REGISTERED OFFICE CHANGED ON 19/03/99 FROM: UNIT NO 1 WESTMINSTER HOUSE THORLEY STREET FAILSWORTH GREATER MANCHESTER M35 9PA

View Document

09/02/989 February 1998 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/04/977 April 1997 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/12/9515 December 1995 SECRETARY RESIGNED

View Document

11/12/9511 December 1995 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