CLARKE & WINSLOW MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 CESSATION OF JENNIFER LOUISE STONE AS A PSC

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER STONE

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE TONI SIMMONDS / 01/02/2016

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LOUISE STONE / 01/02/2016

View Document

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/06/1524 June 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/06/146 June 2014 28/02/14 NO CHANGES

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LOUISE STONE / 07/04/2014

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/06/133 June 2013 28/02/13 NO CHANGES

View Document

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/05/129 May 2012 28/02/12 NO CHANGES

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/02/1128 February 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/03/1015 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

05/03/095 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 28/02/04; NO CHANGE OF MEMBERS

View Document

22/03/0322 March 2003 RETURN MADE UP TO 28/02/03; NO CHANGE OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: 36 RICHARDSON CLOSE BROUGHTON ASTLEY LEICESTER LEICESTERSHIRE LE9 6NU

View Document

06/08/016 August 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/04/9928 April 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/03/973 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

12/08/9612 August 1996 REGISTERED OFFICE CHANGED ON 12/08/96 FROM: 115 KINGSTON ROAD LEATHERHEAD SURREY KT22 7SU

View Document

12/08/9612 August 1996 AUDITOR'S RESIGNATION

View Document

26/06/9626 June 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/08/9524 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 REGISTERED OFFICE CHANGED ON 24/08/95 FROM: 1 ANGEL COURT LONDON EC2R 7HJ

View Document

24/08/9524 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/06/95

View Document

21/07/9521 July 1995 DIRECTOR RESIGNED

View Document

21/07/9521 July 1995 REGISTERED OFFICE CHANGED ON 21/07/95 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

21/07/9521 July 1995 SECRETARY RESIGNED

View Document

03/07/953 July 1995 COMPANY NAME CHANGED JOLLYJAUNT LIMITED CERTIFICATE ISSUED ON 04/07/95

View Document

28/02/9528 February 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