JCW PRINT SOLUTIONS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-01-15

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

15/01/2315 January 2023 Annual accounts for year ending 15 Jan 2023

View Accounts

13/01/2313 January 2023 Total exemption full accounts made up to 2022-01-15

View Document

17/02/2217 February 2022 Notification of Carl Daly as a person with significant control on 2022-02-16

View Document

17/02/2217 February 2022 Cessation of Susan Ann Woodward as a person with significant control on 2022-02-16

View Document

17/02/2217 February 2022 Cessation of Jeremy Craig Woodward as a person with significant control on 2022-02-16

View Document

17/02/2217 February 2022 Notification of Carl Brooks as a person with significant control on 2022-02-16

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

31/01/2231 January 2022 Appointment of Mr Carl Daly as a secretary on 2022-01-31

View Document

31/01/2231 January 2022 Termination of appointment of Susan Ann Woodward as a director on 2022-01-31

View Document

31/01/2231 January 2022 Termination of appointment of Susan Ann Woodward as a secretary on 2022-01-31

View Document

15/01/2215 January 2022 Annual accounts for year ending 15 Jan 2022

View Accounts

13/01/2213 January 2022 Appointment of Mr Carl Anthony Daly as a director on 2022-01-13

View Document

13/01/2213 January 2022 Current accounting period shortened from 2022-02-28 to 2022-01-15

View Document

13/01/2213 January 2022 Appointment of Mr Carl Brooks as a director on 2022-01-13

View Document

06/05/216 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES

View Document

20/01/2120 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/02/205 February 2020 DIRECTOR APPOINTED MRS SUSAN ANN WOODWARD

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

16/05/1716 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/02/163 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/02/154 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/02/144 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/02/134 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/02/127 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 32 SWANPOOL LANE AUGHTON, ORMSKIRK LANCASHIRE L39 5AZ

View Document

01/03/111 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR JEREMY CRAIG WOODWARD / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

03/02/093 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TIPSTER ADVISOR LTD


  • 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