JWP CONSULTING LTD

Company Documents

DateDescription
25/02/2225 February 2022 Return of final meeting in a creditors' voluntary winding up

View Document

11/10/2111 October 2021 Liquidators' statement of receipts and payments to 2021-08-20

View Document

15/02/1815 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

25/11/1725 November 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/09/1628 September 2016 APPOINTMENT TERMINATED, SECRETARY CARRINGTON CORPORATE SERVICES LIMITED

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

13/04/1613 April 2016 PREVSHO FROM 31/05/2016 TO 30/11/2015

View Document

13/04/1613 April 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

13/04/1613 April 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

05/01/165 January 2016 DISS40 (DISS40(SOAD))

View Document

03/01/163 January 2016 Annual return made up to 21 August 2015 with full list of shareholders

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARRINGTON CORPORATE SERVICES LIMITED / 06/05/2015

View Document

26/01/1526 January 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

22/08/1422 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

14/08/1314 August 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/03/135 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

29/09/1229 September 2012 DISS40 (DISS40(SOAD))

View Document

27/09/1227 September 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

11/01/1211 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

16/11/1116 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARRINGTON CORPORATE SERVICES LIMITED / 15/11/2011

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER PICKETT / 15/11/2011

View Document

12/09/1112 September 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

11/02/1111 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER PICKETT / 21/05/2010

View Document

02/07/102 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARRINGTON CORPORATE SERVICES LIMITED / 21/05/2010

View Document

31/10/0931 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER PICKETT / 04/07/2008

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/08 FROM: GISTERED OFFICE CHANGED ON 27/06/2008 FROM 14 THE JAYS RIDGEWOOD UCKFIELD TN22 5YG ENGLAND

View Document

21/05/0821 May 2008 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