JWF SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/04/2130 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/02/203 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM UNIT 30 TRAFALGAR BUSINESS CENTR RIVER ROAD BARKING ESSEX IG11 0JU

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/01/1922 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

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

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/01/172 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/09/1525 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/09/1424 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/09/1324 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/09/1225 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/05/1211 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM GEORGE FISHER / 11/05/2012

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR JOHN WILLIAM GEORGE FISHER

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN FISHER

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/11/1114 November 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FISHER / 01/10/2009

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM GEORGE FISHER / 19/09/2010

View Document

08/11/108 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/08/081 August 2008 PREVEXT FROM 31/12/2007 TO 30/06/2008

View Document

15/11/0715 November 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/09/0526 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/10/024 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/07/9813 July 1998 S386 DISP APP AUDS 07/07/98

View Document

30/05/9830 May 1998 AUDITOR'S RESIGNATION

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/09/9730 September 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/10/9615 October 1996 RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/10/956 October 1995 REGISTERED OFFICE CHANGED ON 06/10/95 FROM: UNIT 11,RIVER ROAD BUZZARD CREEK INDUSTRIAL ESTATE BARKING ESSEX IG11 0EL

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/10/9428 October 1994 RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/09/9321 September 1993 RETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 £ NC 1000/10000 12/04/

View Document

16/10/9216 October 1992 RETURN MADE UP TO 19/09/92; NO CHANGE OF MEMBERS

View Document

27/07/9227 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/12/9112 December 1991 RETURN MADE UP TO 15/10/91; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/12/9018 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/905 December 1990 REGISTERED OFFICE CHANGED ON 05/12/90 FROM: 27 ROMFORD ROAD STRATFORD LONDON E15 4LL

View Document

05/12/905 December 1990 ADOPT MEM AND ARTS 15/10/90

View Document

05/12/905 December 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/9012 October 1990 COMPANY NAME CHANGED DECKSTAR LIMITED CERTIFICATE ISSUED ON 15/10/90

View Document

19/09/9019 September 1990 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