J W S DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewCancellation of shares. Statement of capital on 2025-08-05

View Document

15/08/2515 August 2025 NewPurchase of own shares.

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/03/2418 March 2024 Cessation of John Darren Webster as a person with significant control on 2022-02-01

View Document

18/03/2418 March 2024 Cessation of Wesley Sharpe as a person with significant control on 2022-02-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

14/09/2214 September 2022 Purchase of own shares.

View Document

14/09/2214 September 2022 Cancellation of shares. Statement of capital on 2022-02-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/11/212 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HODGKINSON / 10/10/2019

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/10/1831 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1831 October 2018 COMPANY NAME CHANGED JWS PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 31/10/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/08/1825 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DARREN WEBSTER / 09/08/2018

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HODGKINSON / 09/08/2018

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR NEIL HODGKINSON

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY SHARPE / 19/02/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DARREN WEBSTER

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESLEY SHARPE

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 157 APPLEDORE AVENUE NOTTINGHAM WOLLATON NG8 2RW

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DARREN WEBSTER / 17/02/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/09/146 September 2014 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/146 September 2014 VARYING SHARE RIGHTS AND NAMES

View Document

06/09/146 September 2014 ALTER ARTICLES 31/07/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DARREN WEBSTER / 02/05/2014

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 5 CALLAWAY CLOSE WOLLATON NOTTINGHAM NG8 2BT

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/08/1319 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/08/1221 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DARREN WEBSTER / 28/01/2012

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 8 HARRISON ROAD STAPLEFORD NOTTINGHAM NOTTINGHAMSHIRE NG9 8GP ENGLAND

View Document

06/09/116 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/08/1012 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY SHARPE / 06/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DARREN WEBSTER / 06/08/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/09/095 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 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