JUST WOOD PELLETS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/09/2330 September 2023 | Appointment of a voluntary liquidator |
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 |
30/09/2330 September 2023 | Statement of affairs |
30/09/2330 September 2023 | Resolutions |
30/09/2330 September 2023 | Resolutions |
11/08/2311 August 2023 | Voluntary strike-off action has been suspended |
11/08/2311 August 2023 | Voluntary strike-off action has been suspended |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
29/06/2329 June 2023 | Application to strike the company off the register |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022Analyse these accounts |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021Analyse these accounts |
19/05/2119 May 2021 | CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020Analyse these accounts |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019Analyse these accounts |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
29/04/1929 April 2019 | PSC'S CHANGE OF PARTICULARS / MR NOMAN JOHN PHILLIPS / 29/04/2019 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018Analyse these accounts |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
10/05/1810 May 2018 | SECRETARY APPOINTED MR NORMAN JOHN PHILLIPS |
10/05/1810 May 2018 | PSC'S CHANGE OF PARTICULARS / MR NOMAN PHILLIPS / 10/05/2018 |
10/05/1810 May 2018 | APPOINTMENT TERMINATED, SECRETARY NOMAN PHILIPS |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017Analyse these accounts |
20/05/1720 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JOHN PHILLIPS / 10/04/2017 |
20/05/1720 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / NOMAN PHILIPS / 10/04/2017 |
20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
19/05/1719 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS / 10/04/2017 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016Analyse these accounts |
20/05/1620 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
20/10/1520 October 2015 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM GARTH FARM GARTH LANE RUDRY CAERPHILLY CF83 3DR WALES |
22/09/1522 September 2015 | 04/09/15 STATEMENT OF CAPITAL GBP 100 |
22/09/1522 September 2015 | 04/09/15 STATEMENT OF CAPITAL GBP 100 |
21/09/1521 September 2015 | REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 5 CARLTON TERRACE CROSSKEYS GWENT NP11 7BU |
21/09/1521 September 2015 | DIRECTOR APPOINTED MR MATTHEW THOMAS |
04/09/154 September 2015 | COMPANY NAME CHANGED PHILLIPS ANIMAL BEDDING LIMITED CERTIFICATE ISSUED ON 04/09/15 |
16/07/1516 July 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/05/1531 May 2015 | 31/05/15 TOTAL EXEMPTION FULL |
20/06/1420 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/05/1431 May 2014 | 31/05/14 TOTAL EXEMPTION FULL |
23/10/1323 October 2013 | SECRETARY APPOINTED NOMAN PHILIPS |
22/10/1322 October 2013 | APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVIES |
22/10/1322 October 2013 | APPOINTMENT TERMINATED, SECRETARY EDWARD DAVIES |
08/07/138 July 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/05/1331 May 2013 | 31/05/13 TOTAL EXEMPTION FULL |
28/02/1328 February 2013 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 21 GOLD TOPS NEWPORT WALES NP20 4PG |
23/07/1223 July 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
31/05/1231 May 2012 | 31/05/12 TOTAL EXEMPTION FULL |
01/06/111 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
03/08/103 August 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JOHN PHILLIPS / 01/05/2010 |
31/05/1031 May 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
02/06/092 June 2009 | DIRECTOR AND SECRETARY APPOINTED EDWARD GETHIN DAVIES |
02/06/092 June 2009 | DIRECTOR APPOINTED NORMAN JOHN PHILLIPS |
26/05/0926 May 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
19/05/0919 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JUST WOOD PELLETS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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