A AND J WHEATSHEAF LIMITED

Company Documents

DateDescription
04/10/244 October 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/10/241 October 2024 Appointment of a voluntary liquidator

View Document

01/10/241 October 2024 Resolutions

View Document

01/10/241 October 2024 Registered office address changed from Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2024-10-01

View Document

01/10/241 October 2024 Statement of affairs

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

10/06/2410 June 2024 Withdraw the company strike off application

View Document

05/06/245 June 2024 Application to strike the company off the register

View Document

02/05/242 May 2024 Registered office address changed from Asm House 103a Keymer Road Hassocks Wet Sussex BN6 8QL England to Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL on 2024-05-02

View Document

02/05/242 May 2024 Registered office address changed from The Wheatsheaf Wheatsheaf Road Woodmancote Henfield West Sussex BN5 9BD to Asm House 103a Keymer Road Hassocks Wet Sussex BN6 8QL on 2024-05-02

View Document

02/05/242 May 2024 Change of details for Mr Nilton De Aredes Campos as a person with significant control on 2024-05-02

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

31/10/2331 October 2023 Change of details for Mr Nilton De Aredes Campos as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Notification of Matthew Barnabus Wakefield Jacomb as a person with significant control on 2023-10-31

View Document

18/07/2318 July 2023 Change of details for Mr Nilton De Aredes Campos as a person with significant control on 2023-07-18

View Document

18/07/2318 July 2023 Cessation of Matthew Barnabas Wakefield Jacomb as a person with significant control on 2023-07-18

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

27/10/2127 October 2021 Director's details changed for Mr Nilton De Aredes Campos on 2021-10-27

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MR NILTON DE AREDES CAMPOS / 01/06/2018

View Document

19/12/1719 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NILTON DE AREDES CAMPOS

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW BARNABAS WAKEFIELD JACOMB

View Document

11/07/1711 July 2017 12/09/16 STATEMENT OF CAPITAL GBP 100

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM BUILDING 5 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YA

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM BLOCK 5 556 CHISWICK HIGH ROAD LONDON W4 5YA UNITED KINGDOM

View Document

28/06/1628 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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