J & W DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

16/05/2216 May 2022 Application to strike the company off the register

View Document

25/02/2225 February 2022 Cessation of Luke Franek Jones as a person with significant control on 2022-02-23

View Document

25/02/2225 February 2022 Termination of appointment of Luke Franek Jones as a director on 2022-02-23

View Document

25/02/2225 February 2022 Termination of appointment of Adam Robert Jones as a director on 2022-02-23

View Document

25/02/2225 February 2022 Cessation of Adam Robert Jones as a person with significant control on 2022-02-23

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/01/212 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/09/175 September 2017 SAIL ADDRESS CHANGED FROM: 119 HIGH STREET CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9DZ ENGLAND

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

31/07/1731 July 2017 CURREXT FROM 30/06/2017 TO 31/10/2017

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM STRETTON HOUSE HIGHSTAIRS LANE STRETTON ALFRETON DE55 6FD

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/08/155 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/08/155 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 20/06/15 STATEMENT OF CAPITAL GBP 200

View Document

04/08/154 August 2015 SAIL ADDRESS CREATED

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED LUKE FRANEK JONES

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED ADAM ROBERT JONES

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED ANDREW MARK WALKER

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

20/06/1520 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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