J.B.W. GROUP LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

18/10/2318 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/03/2322 March 2023 Change of details for Cder Group Limited as a person with significant control on 2023-03-08

View Document

22/03/2322 March 2023 Certificate of change of name

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

20/03/2320 March 2023 Change of details for Phoenix Commercial (Enforcement) Holdings Limited as a person with significant control on 2023-03-08

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022

View Document

09/05/229 May 2022 Statement of capital on 2022-05-09

View Document

09/05/229 May 2022 Resolutions

View Document

25/02/2225 February 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

02/02/222 February 2022 Accounts for a small company made up to 2021-04-30

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

10/03/2010 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / PHOENIX COMMERCIAL HOLDINGS LIMITED / 28/02/2020

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK SEAN TUBBS / 18/10/2018

View Document

18/10/1818 October 2018 CESSATION OF JBW GROUP LIMITED AS A PSC

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JBW GROUP LIMITED

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR NICK SEAN TUBBS

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR HOWARD JONES

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MS XIANGWEN LU

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 3-4 BOWER TERRACE MAIDSTONE KENT ME16 8RY

View Document

20/07/1820 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/09/178 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

29/07/1629 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

08/10/158 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/09/1418 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/09/1318 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/09/1212 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/09/115 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

28/03/1128 March 2011 CURREXT FROM 31/03/2011 TO 30/04/2011

View Document

15/09/1015 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA ELIZABETH GRENYER / 14/05/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS WIESLAWA GRAZYNA BANNER / 14/05/2010

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR HOWARD JONES

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 216 TOOTING HIGH STREET TOOTING LONDON SW17 0SG

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANITA GRENYER

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR WIESLAWA BANNER

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT DORMER

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT DSOUZA

View Document

11/12/0911 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY LEON GRENYER

View Document

20/05/0820 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANITA GRENYER / 01/01/2008

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

19/04/0719 April 2007 REREG PLC-PRI 31/03/07

View Document

19/04/0719 April 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/04/0719 April 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 SECRETARY RESIGNED

View Document

14/02/0314 February 2003 NEW SECRETARY APPOINTED

View Document

06/11/026 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/026 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: CAVALIER HOUSE 1 LONGLEY ROAD LONDON SW17 9LA

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/06/996 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/06/983 June 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/07/9514 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 AUDITOR'S RESIGNATION

View Document

12/05/9512 May 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/07/9421 July 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/07/9312 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/9221 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/09/9221 September 1992 REGISTERED OFFICE CHANGED ON 21/09/92 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

21/09/9221 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

17/09/9217 September 1992 APPLICATION COMMENCE BUSINESS

View Document

04/06/924 June 1992 DIRECTOR RESIGNED

View Document

04/06/924 June 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/9214 May 1992 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