J W DEVELOPING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-03-30

View Document

08/04/258 April 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

27/12/2427 December 2024 Satisfaction of charge 083784420002 in full

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Registered office address changed from 108 High Street Stevenage Hertfordshire SG1 3DW United Kingdom to 19-21 Middle Row Stevenage Hertfordshire SG1 3AW on 2021-08-02

View Document

06/07/216 July 2021 Change of details for Ms Kerry Jones as a person with significant control on 2021-07-05

View Document

06/07/216 July 2021 Change of details for Ms Kerry Jones as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Ms Kerry Jones on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Ms Helen Margaret Watts on 2021-07-05

View Document

05/07/215 July 2021 Change of details for Ms Kerry Jones as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Change of details for Ms Helen Margaret Watts as a person with significant control on 2021-07-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/12/1914 December 2019 ADOPT ARTICLES 02/12/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY JONES / 21/12/2016

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083784420003

View Document

06/09/176 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083784420002

View Document

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

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

03/01/173 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083784420001

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY JONES / 21/12/2016

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP

View Document

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

View Accounts

11/03/1611 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

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

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARGARET WATTS / 10/09/2014

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 65 HIGH STREET HARPENDEN HERTFORDSHIRE AL5 2SL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

28/01/1328 January 2013 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