JUST WOOD PELLETS LIMITED



Company Documents

DateDescription
30/09/2330 September 2023 Appointment of a voluntary liquidator

View Document

30/09/2330 September 2023 Registered office address changed from Croescarneionion Farm Pentrepoerth Road Bassaleg Newport NP10 8RR Wales to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-09-30

View Document

30/09/2330 September 2023 Statement of affairs

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

29/06/2329 June 2023 Application to strike the company off the register

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

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

View Accounts

Analyse these accounts
28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR NOMAN JOHN PHILLIPS / 29/04/2019

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 SECRETARY APPOINTED MR NORMAN JOHN PHILLIPS

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR NOMAN PHILLIPS / 10/05/2018

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, SECRETARY NOMAN PHILIPS

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
20/05/1720 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JOHN PHILLIPS / 10/04/2017

View Document

20/05/1720 May 2017 SECRETARY'S CHANGE OF PARTICULARS / NOMAN PHILIPS / 10/04/2017

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document



19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS / 10/04/2017

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
20/05/1620 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM GARTH FARM GARTH LANE RUDRY CAERPHILLY CF83 3DR WALES

View Document

22/09/1522 September 2015 04/09/15 STATEMENT OF CAPITAL GBP 100

View Document

22/09/1522 September 2015 04/09/15 STATEMENT OF CAPITAL GBP 100

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 5 CARLTON TERRACE CROSSKEYS GWENT NP11 7BU

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR MATTHEW THOMAS

View Document

04/09/154 September 2015 COMPANY NAME CHANGED PHILLIPS ANIMAL BEDDING LIMITED CERTIFICATE ISSUED ON 04/09/15

View Document

16/07/1516 July 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

20/06/1420 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 SECRETARY APPOINTED NOMAN PHILIPS

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVIES

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, SECRETARY EDWARD DAVIES

View Document

08/07/138 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 21 GOLD TOPS NEWPORT WALES NP20 4PG

View Document

23/07/1223 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/08/103 August 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JOHN PHILLIPS / 01/05/2010

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/06/092 June 2009 DIRECTOR AND SECRETARY APPOINTED EDWARD GETHIN DAVIES

View Document

02/06/092 June 2009 DIRECTOR APPOINTED NORMAN JOHN PHILLIPS

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

19/05/0919 May 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


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