J. G. I. WALSH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-03-31

View Document

25/02/2525 February 2025 Registered office address changed from 142 st James Road Eccleston Park Merseyside L34 2RH England to 437 Warrington Road Rainhill Prescot L35 4LL on 2025-02-25

View Document

31/12/2431 December 2024 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

02/05/242 May 2024 Appointment of Mr Mark Kewn as a director on 2024-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

28/02/2328 February 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

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

28/11/2028 November 2020 REGISTERED OFFICE CHANGED ON 28/11/2020 FROM 21 HOLLY HEY WHISTON PRESCOT MERSEYSIDE L35 3JR ENGLAND

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

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

View Accounts

22/01/2022 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

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

View Accounts

18/01/1918 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

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

View Accounts

19/09/1719 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL PETER WALSH

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

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

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/07/167 July 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

04/07/164 July 2016 COMPANY NAME CHANGED J & G WALSH LIMITED CERTIFICATE ISSUED ON 04/07/16

View Document

02/07/162 July 2016 REGISTERED OFFICE CHANGED ON 02/07/2016 FROM 12 STONE HEY WHISTON PRESCOT MERSEYSIDE L35 3JT UNITED KINGDOM

View Document

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

View Accounts

29/05/1529 May 2015 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