JWM LOGISTICS LIMITED

Company Documents

DateDescription
30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/08/1514 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/05/157 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

05/07/145 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

05/07/145 July 2014 SECRETARY'S CHANGE OF PARTICULARS / ANITA MORLEY / 09/06/2014

View Document

05/07/145 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM MORLEY / 09/06/2014

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM
4 ROCKINGHAM LANE
BERKELY HAYWOOD
WARNDON
WORCESTERSHIRE
WR4 0SN

View Document

19/03/1419 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

13/07/1313 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

22/02/1322 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

22/07/1222 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

19/03/1219 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

03/03/113 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM MORLEY / 02/07/2010

View Document

18/03/1018 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

25/07/0825 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

17/07/0717 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 SECRETARY RESIGNED

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM:
IFIELD HOUSE, BRADY ROAD
LYMINGE
FOLKESTONE
KENT CT18 8EY

View Document

14/07/0314 July 2003 NEW SECRETARY APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 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