J.W. PROPERTIES (LONDON) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/08/2527 August 2025 | Change of details for James Thomas Clarence Wilson as a person with significant control on 2025-08-26 |
| 26/08/2526 August 2025 | Director's details changed for James Thomas Clarence Wilson on 2025-08-26 |
| 20/08/2520 August 2025 | Registered office address changed from 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom to The Square High Street Wrotham Sevenoaks Kent TN15 7AA on 2025-08-20 |
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with no updates |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with no updates |
| 26/01/2426 January 2024 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 01/03/231 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
| 14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/03/224 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
| 24/06/2124 June 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/01/2115 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
| 13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
| 25/02/1925 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS CLARENCE WILSON / 25/02/2019 |
| 19/12/1819 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
| 12/03/1812 March 2018 | PSC'S CHANGE OF PARTICULARS / JAMES THOMAS CLARENCE WILSON / 12/03/2018 |
| 23/10/1723 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 18/09/1718 September 2017 | REGISTERED OFFICE CHANGED ON 18/09/2017 FROM WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ |
| 18/09/1718 September 2017 | PSC'S CHANGE OF PARTICULARS / JAMES THOMAS CLARENCE WILSON / 18/09/2017 |
| 18/09/1718 September 2017 | APPOINTMENT TERMINATED, SECRETARY MORLEY & SCOTT CORPORATE SERVICES LIMITED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 11/05/1611 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/03/1614 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/03/1523 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
| 24/04/1424 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/02/1428 February 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
| 16/07/1316 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/02/1328 February 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
| 16/05/1216 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 28/02/1228 February 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
| 13/04/1113 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
| 02/03/112 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
| 02/03/112 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS CLARENCE WILSON / 02/03/2011 |
| 14/12/1014 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
| 19/03/1019 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
| 12/03/1012 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORLEY & SCOTT CORPORATE SERVICES LIMITED / 18/11/2009 |
| 14/04/0914 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
| 14/04/0914 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
| 03/03/093 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
| 01/07/081 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
| 01/03/081 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
| 12/11/0712 November 2007 | REGISTERED OFFICE CHANGED ON 12/11/07 FROM: ST ANDREWS HOUSE, 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ |
| 18/05/0718 May 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
| 02/10/062 October 2006 | NEW DIRECTOR APPOINTED |
| 08/03/068 March 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
| 08/03/068 March 2006 | LOCATION OF REGISTER OF MEMBERS |
| 08/03/068 March 2006 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
| 08/03/068 March 2006 | DIRECTOR RESIGNED |
| 28/02/0628 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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