JERSEY WHARF DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

13/03/2513 March 2025 Current accounting period extended from 2025-05-31 to 2025-06-30

View Document

11/03/2511 March 2025 Appointment of Miss Stephanie Claire Hampson as a director on 2025-03-11

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-02-25 with updates

View Document

26/11/2226 November 2022 Accounts for a small company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-02-25 with updates

View Document

28/05/2128 May 2021 DIRECTOR APPOINTED MARTIN LEE EDELMAN

View Document

28/05/2128 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANSOUR BIN ZAYED BIN SULTAN AL NEHAYAN

View Document

28/05/2128 May 2021 APPOINTMENT TERMINATED, SECRETARY SQUIRE PATTON BOGGS SECRETARIES LIMITED

View Document

27/05/2127 May 2021 REGISTERED OFFICE CHANGED ON 27/05/2021 FROM SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

27/05/2127 May 2021 CURREXT FROM 28/02/2022 TO 31/05/2022

View Document

27/05/2127 May 2021 REGISTERED OFFICE CHANGED ON 27/05/2021 FROM UNIT 5 ROYAL MILLS REDHILL STREET MANCHESTER M4 5BA ENGLAND

View Document

27/05/2127 May 2021 APPOINTMENT TERMINATED, DIRECTOR JONATHAN JONES

View Document

27/05/2127 May 2021 CESSATION OF SQUIRE PATTON BOGGS DIRECTORS LIMITED AS A PSC

View Document

27/05/2127 May 2021 APPOINTMENT TERMINATED, DIRECTOR SQUIRE PATTON BOGGS DIRECTORS LIMITED

View Document

27/05/2127 May 2021 COMPANY NAME CHANGED HAMSARD 3631 LIMITED CERTIFICATE ISSUED ON 27/05/21

View Document

26/02/2126 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information