JASON WARWICK LTD

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

26/06/2326 June 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

22/06/2322 June 2023 Application to strike the company off the register

View Document

06/04/236 April 2023 Previous accounting period extended from 2022-11-30 to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

20/12/2120 December 2021 Registered office address changed from 4 Hindley Court Barrowford Nelson Lancashire BB9 6SA England to 7 Standen Hall Drive Standenhall Drive Burnley BB10 2EF on 2021-12-20

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

05/03/215 March 2021 30/11/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

13/05/2013 May 2020 30/11/19 UNAUDITED ABRIDGED

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/05/191 May 2019 30/11/18 UNAUDITED ABRIDGED

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR JASON FENTON WARWICK / 23/04/2019

View Document

23/04/1923 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CARRON LESLEY CAYLEY / 23/04/2019

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / JASON FENTON WARWICK / 23/04/2019

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 13 NORTH PARK AVENUE BARROWFORD NELSON BB9 6DW ENGLAND

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, SECRETARY GILLIAN WARWICK

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 4 HOLME END GREENHEAD LANE REEDLEY BURNLEY LANCASHIRE BB12 9NR

View Document

03/12/183 December 2018 SECRETARY APPOINTED MRS CARRON LESLEY CAYLEY

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/08/186 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/05/1710 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/12/1530 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/12/1429 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/12/1323 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/12/1223 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON FENTON WARWICK / 16/08/2012

View Document

23/12/1223 December 2012 REGISTERED OFFICE CHANGED ON 23/12/2012 FROM C/O JASON WARWICK 13 NORTH PARK AVENUE BARROWFORD NELSON LANCASHIRE BB9 6DW UNITED KINGDOM

View Document

23/12/1223 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

23/12/1223 December 2012 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN WARWICK / 18/08/2012

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 1 HOLDEN CLOSE BARROWFORD NELSON LANCS BB9 6DP

View Document

24/12/1124 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/12/1018 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON FENTON WARWICK / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/12/0618 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 329 KINGS CAUSEWAY NELSON BB9 0EZ

View Document

09/01/069 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

28/11/0228 November 2002 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