J N WILSON DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
06/08/256 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/07/2531 July 2025 New | Application to strike the company off the register |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Registered office address changed from Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR United Kingdom to Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 2024-02-27 |
05/01/245 January 2024 | Confirmation statement made on 2024-01-05 with updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/01/235 January 2023 | Notification of Jeremy Neil Wilson as a person with significant control on 2022-03-13 |
05/01/235 January 2023 | Withdrawal of a person with significant control statement on 2023-01-05 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/02/2117 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
12/12/1812 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/06/175 June 2017 | DIRECTOR APPOINTED MR JEREMY NEIL WILSON |
14/03/1714 March 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
13/03/1713 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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