J W ANDERSON LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Appointment of Trung Hien Tran as a director on 2025-07-01

View Document

22/07/2522 July 2025 Termination of appointment of Ivar Guillaume Igor Quarante as a director on 2025-06-30

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-07-12 with no updates

View Document

07/01/257 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

19/01/2419 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

01/12/231 December 2023 Appointment of Ivar Guillaume Igor Quarante as a director on 2023-03-29

View Document

27/09/2327 September 2023 Termination of appointment of Francois-Xavier Figon as a director on 2023-03-29

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDERSON / 01/12/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS-XAVIER FIGON / 12/07/2019

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDERSON / 12/07/2019

View Document

16/07/1916 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 97 SPRINGFIELD HOUSE 5 TYSSEN STREET LONDON E8 2LZ

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR SOPHIE BROCART

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR FRANCOIS-XAVIER FIGON

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR SIDNEY TOLEDANO

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR PIERRE-YVES ROUSSEL

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE-YVES ROUSSEL / 14/09/2017

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ANDERSON

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOFIDIV UK LTD

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/08/1517 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

14/08/1514 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDERSON / 18/07/2015

View Document

29/12/1429 December 2014 SAIL ADDRESS CHANGED FROM: C/O BROWNE JACOBSON LLP 77 GRACECHURCH STREET LONDON EC3V 0AS ENGLAND

View Document

29/08/1429 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/08/1429 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDERSON / 02/07/2014

View Document

28/08/1428 August 2014 SAIL ADDRESS CREATED

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDERSON / 02/07/2014

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 73-75 SHACKLEWELL LANE STUDIO C203 LONDON E8 2EB ENGLAND

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/10/1310 October 2013 CURRSHO FROM 31/07/2014 TO 31/12/2013

View Document

02/10/132 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

02/10/132 October 2013 SERVICE AGREEMENT BETWEEN JONATHAN ANDERSON AND THE COMPANY BE APPROVED IN ACCORDANCE WITH SECTION 188 OF THE COMPANIES ACT 2006. 1 ISSUED ORDINARY SHARE OF £1.00 IS SUBDIVIDED INTO 10,000 ORDINARY SHARES OF £0.0001 EACH. 24/09/2013

View Document

02/10/132 October 2013 SUB-DIVISION 24/09/13

View Document

02/10/132 October 2013 DIRECTOR APPOINTED THOMAS ANDERSON

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDERSON / 24/09/2013

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY HEATHER ANDERSON

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED SOPHIE BROCART

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR PIERRE-YVES ROUSSEL

View Document

26/09/1326 September 2013 24/09/13 STATEMENT OF CAPITAL GBP 1.47

View Document

29/08/1329 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 1 BEECHES ROAD HEYBRIDGE MALDON ESSEX CM9 4SL

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/11/1217 November 2012 DISS40 (DISS40(SOAD))

View Document

16/11/1216 November 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/12/1110 December 2011 DISS40 (DISS40(SOAD))

View Document

07/12/117 December 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDERSON / 31/10/2009

View Document

25/10/1025 October 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/12/095 December 2009 DISS40 (DISS40(SOAD))

View Document

03/12/093 December 2009 Annual return made up to 18 July 2009 with full list of shareholders

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDERSON / 08/07/2008

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM C/O. HANBERRY & CO. 20 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2BQ

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

25/07/0725 July 2007 SECRETARY RESIGNED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 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