JO WEBSTER PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

23/01/2423 January 2024 Change of details for Mrs Joanna Louise Nicholls as a person with significant control on 2024-01-22

View Document

22/01/2422 January 2024 Director's details changed for Mrs Joanna Louise Nicholls on 2024-01-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/05/233 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Change of details for Mrs Joanna Louise Nicholls as a person with significant control on 2022-01-20

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

04/02/224 February 2022 Director's details changed for Mrs Joanna Louise Nicholls on 2022-01-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MRS JOANNA LOUISE NICHOLLS / 20/01/2020

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA LOUISE NICHOLLS / 20/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CESSATION OF ADRIAN JOHNSON CONSULTANCY LIMITED AS A PSC

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / JWP INVESTMENTS LIMITED / 08/10/2018

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MRS JOANNA LOUISE NICHOLLS / 08/10/2018

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 CESSATION OF ADRIAN JOHNSON AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHNSON

View Document

28/09/1828 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN SIMMONDS

View Document

10/02/1810 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA LOUISE NICHOLLS

View Document

10/02/1810 February 2018 APPOINTMENT TERMINATED, SECRETARY JOHN BROOKS

View Document

10/02/1810 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BROOKS

View Document

10/02/1810 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBSTER

View Document

10/02/1810 February 2018 01/07/17 STATEMENT OF CAPITAL GBP 2

View Document

10/02/1810 February 2018 CESSATION OF JOANNA LOUISE NICHOLLS AS A PSC

View Document

10/02/1810 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JWP INVESTMENTS LIMITED

View Document

10/02/1810 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN JOHNSON CONSULTANCY LIMITED

View Document

10/02/1810 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN JOHNSON

View Document

10/02/1810 February 2018 DIRECTOR APPOINTED SUSAN SIMMONDS

View Document

10/02/1810 February 2018 DIRECTOR APPOINTED MR ADRIAN JOHNSON

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/01/1627 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA LOUISE NICHOLLS / 10/12/2015

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA LOUISE WEBSTER / 01/02/2013

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/04/1210 April 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA LOUISE WEBSTER / 01/04/2012

View Document

08/09/118 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD BROOKS / 01/01/2011

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LOUISE WEBSTER / 01/01/2011

View Document

01/02/111 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE WEBSTER / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD BROOKS / 28/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LOUISE WEBSTER / 17/02/2010

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN HOWARD BROOKS / 28/01/2010

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN HOWARD BROOKS / 28/01/2010

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM ARCADIAN, FARNBOROUGH HILL FARNBOROUGH ORPINGTON KENT BR6 7EQ

View Document

27/08/0927 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/02/048 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 SECRETARY RESIGNED

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

11/02/0311 February 2003 S366A DISP HOLDING AGM 23/01/03

View Document

11/02/0311 February 2003 S386 DISP APP AUDS 23/01/03

View Document

23/01/0323 January 2003 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