J.R. WOODDISSE AND COMPANY LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Liquidators' statement of receipts and payments to 2025-01-03

View Document

02/03/242 March 2024 Liquidators' statement of receipts and payments to 2024-01-03

View Document

23/02/2323 February 2023 Liquidators' statement of receipts and payments to 2023-01-03

View Document

28/01/2228 January 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/01/2211 January 2022 Statement of affairs

View Document

11/01/2211 January 2022 Appointment of a voluntary liquidator

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Registered office address changed from Dale St Bilston West Midlands WV14 7LE to C/O Muras Baker Jones Limited 3rd Floor Regent House Bath Avenue Wolverhampton WV1 4EG on 2022-01-11

View Document

11/01/2211 January 2022 Resolutions

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

23/05/2023 May 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 PREVSHO FROM 28/04/2019 TO 27/04/2019

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

09/07/199 July 2019 CESSATION OF ENA WOODDISSE AS A PSC

View Document

21/06/1921 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006718650002

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MRS SARAH ANNE BILLINGHAM

View Document

17/01/1917 January 2019 PREVSHO FROM 29/04/2018 TO 28/04/2018

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

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

View Accounts

23/04/1823 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENA WOODDISSE

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ANN BILLINGHAM

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE JAYNE HAYNES

View Document

02/08/172 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 PREVEXT FROM 31/10/2016 TO 30/04/2017

View Document

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

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/07/1621 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/06/159 June 2015 SAIL ADDRESS CHANGED FROM: C/O FIELDS ACCOUNTANTS ASDEN HOUSE VICTORIA STREET WEST BROMWICH WEST MIDLANDS B70 8HA UNITED KINGDOM

View Document

09/06/159 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/06/144 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

15/11/1315 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006718650002

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/06/1328 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JAYNE HAYNES / 11/05/2012

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, SECRETARY LOUISE HAYNES

View Document

08/06/128 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JAYNE HAYNES / 07/07/2011

View Document

07/07/117 July 2011 SAIL ADDRESS CHANGED FROM: DALE STREET BILSTON WEST MIDLANDS WV14 4LE

View Document

07/07/117 July 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL WOODDISSE

View Document

21/05/1021 May 2010 11/05/10 NO CHANGES

View Document

21/05/1021 May 2010 SAIL ADDRESS CREATED

View Document

21/05/1021 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/10/092 October 2009 RETURN MADE UP TO 11/05/09; NO CHANGE OF MEMBERS

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

03/06/043 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

10/08/0310 August 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

15/08/0115 August 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

09/06/999 June 1999 RETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

22/06/9822 June 1998 RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 09/06/96; NO CHANGE OF MEMBERS

View Document

19/04/9619 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

07/06/957 June 1995 RETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 SECRETARY'S PARTICULARS CHANGED

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

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

16/06/9416 June 1994 RETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 RETURN MADE UP TO 09/06/93; NO CHANGE OF MEMBERS

View Document

09/06/939 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/939 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9312 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

26/06/9226 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/06/9226 June 1992 RETURN MADE UP TO 09/06/92; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

23/07/9123 July 1991 RETURN MADE UP TO 09/06/91; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

29/04/9129 April 1991 RETURN MADE UP TO 16/03/91; NO CHANGE OF MEMBERS

View Document

05/10/905 October 1990 RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

19/06/8919 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

19/06/8919 June 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/8824 March 1988 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

05/05/875 May 1987 RETURN MADE UP TO 19/03/87; FULL LIST OF MEMBERS

View Document

14/04/8714 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

20/05/8620 May 1986 RETURN MADE UP TO 05/05/86; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

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