JAN WALSH & CO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Appointment of Mr Simon Guy Walsh as a director on 2025-06-23

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

08/04/258 April 2025 Termination of appointment of Hayley Louise Allen as a director on 2025-04-07

View Document

08/04/258 April 2025 Termination of appointment of Clare Armstrong as a director on 2025-04-07

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

26/07/2426 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM C/O SUE MATTHEWS & CO UNIT 27, MERIDIAN BUSINESS VILLAGE HANSBY DRIVE SPEKE LIVERPOOL MERSEYSIDE L24 9LG UNITED KINGDOM

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE ARMSTRONG / 12/06/2019

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/08/1817 August 2018 COMPANY NAME CHANGED A&J E LTD CERTIFICATE ISSUED ON 17/08/18

View Document

06/07/186 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MRS JANETTE WALSH / 20/06/2018

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANETTE EDWARDS / 20/06/2018

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MRS JANETTE EDWARDS / 20/06/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

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

View Accounts

14/02/1814 February 2018 COMPANY NAME CHANGED JAN WALSH LTD CERTIFICATE ISSUED ON 14/02/18

View Document

12/02/1812 February 2018 COMPANY NAME CHANGED A&J E LTD CERTIFICATE ISSUED ON 12/02/18

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/08/177 August 2017 CESSATION OF ALLEN EDWARDS AS A PSC

View Document

02/06/172 June 2017 03/05/17 STATEMENT OF CAPITAL GBP 100

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MS CLARE ARMSTRONG

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALLEN EDWARDS

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, SECRETARY ALLEN EDWARDS

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

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

View Accounts

20/12/1520 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/10/1510 October 2015 REGISTERED OFFICE CHANGED ON 10/10/2015 FROM STANLEY COTTAGE SCHOOL LANE, KNOWSLEY PRESCOT L34 9ER

View Document

21/03/1521 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

12/09/1412 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089509580001

View Document

20/03/1420 March 2014 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