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
02/10/252 October 2025 NewChange of details for Mr John Darren Webster as a person with significant control on 2025-10-01

View Document

30/09/2530 September 2025 NewRegistered office address changed from 22 Ashchurch Drive Wollaton Nottingham NG8 2RA England to Suite 5, the Willows, Ransom Wood Business Park Southwell Road West Rainworth, Mansfield Nottinghamshire NG21 0HJ on 2025-09-30

View Document

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

View Document

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

View Document

07/08/257 August 2025 Confirmation 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 Wesley Sharpe as a person with significant control on 2022-02-01

View Document

18/03/2418 March 2024 Cessation of John Darren Webster 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 Cancellation of shares. Statement of capital on 2022-02-01

View Document

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

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

View Document

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

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 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

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

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 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

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

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 ALTER ARTICLES 31/07/2014

View Document

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

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 JOHN DARREN WEBSTER / 06/08/2010

View Document

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